Edinburgh
EH12 1HQ
Scotland
Director Name | Gary Moore |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 June 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 June 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Graham Aubrey Edwards |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 86 Downhall Road Rayleigh Essex SS6 9LY |
Director Name | Carl Anthony Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 10 Waverley Road Stoke Dabernon Cobham Surrey KT11 2SS |
Secretary Name | Anna Elizabeth Charlotte Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fortees Grove Kentish Town London NW5 2HE |
Director Name | Robert Anthony Henry Morrow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 102 Parkside Way Harrow Middlesex HA2 6DG |
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Greenways Howard Road Reigate Surrey RH2 7JE |
Director Name | Mr Michael James John Kelly |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1997) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moray Close Rise Park Romford Essex RM1 4YJ |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Andrew Neal Guthrie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 34 Wendley Drive New Haw Addlestone Surrey KT15 3TR |
Director Name | Neil Anthony Burrough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 September 2005) |
Role | Bank Manager |
Correspondence Address | Warren Farm Green Road Thorpe Egham Surrey TW20 8QT |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 40 Catherine Street St Albans Hertfordshire AL3 5BU |
Director Name | Mark Edward Harrison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2001) |
Role | Banker |
Correspondence Address | 11 Belvedere Place Maldon Essex CM9 6YJ |
Director Name | John George Schultz |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2001) |
Role | Bank Manager |
Correspondence Address | Oakhurst Langham Road Robertsbridge East Sussex TN32 5EP |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 years after company formation) |
Appointment Duration | 9 months (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Mr Philip Adrian Guy Eliot Pentney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 266 Chislehurst Road Petts Wood Kent BR5 1NT |
Director Name | Mr Steven Murray Barlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Ruspers Warley Road, Great Warley Brentwood Essex CM13 3HX |
Director Name | Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2003) |
Role | Banker |
Correspondence Address | 24 Mickleburgh Avenue Herne Bay Kent CT6 6HA |
Director Name | Scott William Barton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2004) |
Role | Banker |
Correspondence Address | Badgers End Potash Road Billericay Essex CM11 1HH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Robert Ian Stewart Henley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ridgewood Woodwards Close Burgess Hill West Sussex RH15 0DS |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 13 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | natwest.com |
---|---|
Telephone | 01493 907504 |
Telephone region | Great Yarmouth |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
7 March 2019 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 June 2018 | Appointment of Gary Moore as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page) |
23 March 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
18 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
18 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
18 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
18 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
18 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
18 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
18 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
22 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Secretary appointed mr marcos castro (1 page) |
5 August 2008 | Secretary appointed mr marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 April 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
1 April 2008 | Director appointed mr neil clark macarthur (1 page) |
1 April 2008 | Director appointed mr neil clark macarthur (1 page) |
1 April 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
31 March 2008 | Appointment terminated director richard hopkins (1 page) |
31 March 2008 | Appointment terminated director richard hopkins (1 page) |
31 March 2008 | Appointment terminated director derek lewis (1 page) |
31 March 2008 | Appointment terminated director derek lewis (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Director's particulars changed (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | New director appointed (2 pages) |
13 September 2005 | Auditor's resignation (1 page) |
13 September 2005 | Auditor's resignation (1 page) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
13 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
13 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 28/02/03; no change of members (5 pages) |
31 March 2003 | Return made up to 28/02/03; no change of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 28/02/01; no change of members (7 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 28/02/01; no change of members (7 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 3 princess way redhill surrey RH1 1NP (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 3 princess way redhill surrey RH1 1NP (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 135 bishopsgate london EC2M 3UR (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 135 bishopsgate london EC2M 3UR (1 page) |
21 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 28/02/00; no change of members (5 pages) |
16 March 2000 | Return made up to 28/02/00; no change of members (5 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
7 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
7 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
11 September 1998 | Company name changed natwest markets security trustee company LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 September 1998 | Company name changed natwest markets security trustee company LIMITED\certificate issued on 14/09/98 (2 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
14 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
27 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
20 September 1995 | Secretary's particulars changed (4 pages) |
20 September 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Secretary resigned (4 pages) |
14 July 1995 | New secretary appointed (4 pages) |
14 July 1995 | Secretary resigned (4 pages) |
14 July 1995 | New secretary appointed (4 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
3 March 1995 | Secretary resigned (2 pages) |
3 March 1995 | Secretary resigned (2 pages) |