London
EC2M 4AA
Director Name | Kristofer Davies |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 05 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 05 November 2019) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Accountant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Philip Anthony Tubb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2008) |
Role | Financier |
Correspondence Address | 15 Mardleybury Road Datchworth Hertfordshire SG3 6SG |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Mr Roy Francis Warren |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2014) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 4 Glanville Drive Hinton Blewett Bristol Avon BS39 5GF |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Keith Damian Pereira |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2018) |
Correspondence Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 01737 774111 |
---|---|
Telephone region | Redhill |
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 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
3 October 2016 | Auditor's resignation (1 page) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
18 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
3 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
1 June 2012 | Secretary's details changed for Miss Carolyn Jean Down on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Secretary's details changed for Miss Carolyn Jean Down on 1 June 2012 (2 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (25 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (20 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
24 August 2006 | Resolutions
|
5 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
3 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
17 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
24 June 2003 | New director appointed (8 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Location of register of members (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
13 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
29 May 2002 | New director appointed (9 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (4 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | New director appointed (5 pages) |
29 May 2002 | New director appointed (7 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
15 May 2002 | Incorporation (20 pages) |