Company NameRBS Employment (No 2) Limited
Company StatusDissolved
Company Number03444330
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesGreenwich Natwest Limited and Greenwich Natwest Employment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(13 years after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AA
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(13 years, 11 months after company formation)
Appointment Duration7 months (closed 10 April 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameMiss Christine Anne Russell
StatusClosed
Appointed13 September 2011(13 years, 11 months after company formation)
Appointment Duration7 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameJane Penelope Ypma-Barrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 1999)
RoleDirector Human Resources
Correspondence Address38 Lodge Road
Bromley
Kent
BR1 3ND
Director NameRoger Arthur Wingrove
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 1998)
RoleHuman Resources Director
Correspondence AddressBraeside 34 Hazelwood Road
Cudham
Sevenoaks
Kent
TN14 7QU
Director NameDavid Keith Bettles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2000)
RoleHuman Resources Manager
Correspondence Address67 Lowther Drive
Enfield
Middlesex
EN2 7JR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameCarol Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address16 West Grove
Greenwich
SE10 8QT
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 April 2006)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameMark David Sheridan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2000)
RoleHuman Resources Manager
Correspondence Address33 Garstons Close
Wrington
Bristol
BS40 5QT
Director NameJoanne Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2000)
RoleHuman Resources Manager
Correspondence Address1 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameJulia Kathryn Tyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleHR Director
Correspondence Address33 Knowsley Way
Hildenborough
Kent
TN11 9LG
Director NameMrs Elaine Elizabeth Bird
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 September 2002)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Guild Close
Cropston
Leicestershire
LE7 7HT
Director NameDeborah Delaney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2002(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 2003)
RoleHuman Resources Manager
Correspondence Address4 Hocroft Court
London
NW2 2LU
Director NameMaxine Sutton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2004)
RoleGlobal Head Of Human Resources
Correspondence Address38 Bramford Road
London
SW18 1AP
Director NameGillian Anne Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2007)
RoleGlobal Head Of Human Resources
Correspondence Address63a Chelmer Road
Witham
Essex
CM8 2EY
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Director NameJeremy Peter Sharp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2007)
RoleAccountant
Correspondence Address7 Alan Lodge
Nether Street
London
N31 1QH
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(13 years after company formation)
Appointment Duration11 months (resigned 13 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (4 pages)
20 December 2011Application to strike the company off the register (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
27 October 2011Director's details changed for Andrew James Nicholson on 27 October 2011 (2 pages)
27 October 2011Director's details changed for James Anthony Jackson on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Andrew James Nicholson on 27 October 2011 (2 pages)
27 October 2011Director's details changed for James Anthony Jackson on 27 October 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director on 13 September 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 13 September 2011 (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary on 13 September 2011 (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 13 September 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
14 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
22 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 June 2009Accounts made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland (1 page)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 August 2008Appointment terminated secretary marcos castro (1 page)
7 August 2008Appointment Terminated Secretary marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
5 August 2008Appointment Terminated Secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Secretary appointed mr marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Accounts made up to 31 December 2007 (7 pages)
27 March 2008Director appointed mr neil clark macarthur (1 page)
27 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
27 March 2008Appointment terminated director richard hopkins (1 page)
27 March 2008Director appointed mr neil clark macarthur (1 page)
27 March 2008Appointment Terminated Director richard hopkins (1 page)
27 March 2008Appointment Terminated Director derek lewis (1 page)
27 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
27 March 2008Appointment terminated director derek lewis (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 July 2007Accounts made up to 31 December 2006 (7 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
13 February 2007Amended accounts made up to 31 December 2005 (9 pages)
3 November 2006Return made up to 03/10/06; full list of members (6 pages)
3 November 2006Return made up to 03/10/06; full list of members (6 pages)
3 July 2006Accounts made up to 31 December 2005 (8 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Secretary resigned (1 page)
7 October 2005Return made up to 03/10/05; full list of members (5 pages)
7 October 2005Return made up to 03/10/05; full list of members (5 pages)
28 June 2005Accounts made up to 31 December 2004 (7 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 October 2004Return made up to 03/10/04; full list of members (5 pages)
31 October 2004Return made up to 03/10/04; full list of members (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
13 May 2004Accounts made up to 31 December 2003 (9 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
6 November 2003Return made up to 03/10/03; no change of members (4 pages)
6 November 2003Return made up to 03/10/03; no change of members (4 pages)
11 July 2003Accounts made up to 31 December 2002 (9 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 November 2002Accounts made up to 31 December 2001 (8 pages)
22 October 2002Return made up to 03/10/02; no change of members (4 pages)
22 October 2002Return made up to 03/10/02; no change of members (4 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Accounts made up to 31 December 2000 (9 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
22 October 2001Return made up to 03/10/01; full list of members (6 pages)
22 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
14 December 2000Company name changed greenwich natwest employment lim ited\certificate issued on 14/12/00 (2 pages)
14 December 2000Company name changed greenwich natwest employment lim ited\certificate issued on 14/12/00 (2 pages)
16 November 2000Accounts made up to 31 December 1999 (6 pages)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
20 October 2000Return made up to 03/10/00; no change of members (5 pages)
20 October 2000Return made up to 03/10/00; no change of members (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
2 November 1999Return made up to 03/10/99; full list of members (7 pages)
2 November 1999Return made up to 03/10/99; full list of members (7 pages)
1 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 August 1999Accounts made up to 31 December 1998 (7 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Return made up to 03/10/98; full list of members (7 pages)
13 October 1998Return made up to 03/10/98; full list of members (7 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 May 1998Company name changed greenwich natwest LIMITED\certificate issued on 20/05/98 (2 pages)
20 May 1998Company name changed greenwich natwest LIMITED\certificate issued on 20/05/98 (2 pages)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/97
(1 page)
7 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 November 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/97
(1 page)
16 October 1997Registered office changed on 16/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
3 October 1997Incorporation (13 pages)
3 October 1997Incorporation (13 pages)