Company NameNatwest Group Retirement Savings Trustee Limited
Company StatusActive
Company Number05868655
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Previous NamesRBS Retirement Savings Trustee Limited and Natwest Goup Retirement Savings Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRoss Edwin Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Sebastian Charles Burnside
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleEconomist
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAlison Robb
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameManisha Srivastava
StatusCurrent
Appointed20 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHuman Resources, 3rd Floor
1 Hardman Boulevard
Manchester
M3 3AQ
Secretary NameMs Vicki Roscoe
StatusCurrent
Appointed20 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHuman Resources, 3rd Floor
1 Hardman Boulevard
Manchester
M3 3AQ
Director NameCamilla Stowell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
Wc2r Oqs
Director NameMs Michaela Rizzo
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChurch End Independent Services Limited (Corporation)
StatusCurrent
Appointed03 April 2020(13 years, 9 months after company formation)
Appointment Duration4 years
Correspondence AddressChurch End House Church Street
Byfield
Daventry
NN11 6XN
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameAndrew James Hutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12 Princes Gate Mews
London
SW7 2PS
Director NameMr David McGraw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address28 Clark Avenue
Linlithgow
EH49 7AP
Scotland
Director NameNeil Roden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatfield Drive
Glasgow
Lanarkshire
G12 0XZ
Scotland
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Secretary NameAndrew James Nicholson
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address11 Bankton Drive
Livingston
West Lothian
EH54 9EH
Scotland
Secretary NameJennifer Mary Davis
StatusResigned
Appointed13 March 2008(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address5(Pf3) Viewforth Square
Edinburgh
EH10 4LP
Scotland
Director NameDeborah Ellen Cheyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 April 2009)
RoleBank Official
Correspondence Address91 Coniston Road
Bromley
Kent
BR1 4JA
Director NameMr Geoffrey David Worrall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Fontwell Close
Standish
Greater Manchester
WN6 0XS
Secretary NameWendy Anne Tavendale
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 March 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameCarol Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameWilliam James Beveridge
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 August 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Fraser Road
1 Fraser Road Kirkton Campus
Livingston
EH54 7BU
Scotland
Director NameMr Robert Charles Waugh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness House D
Rbs Gogarburn, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameElaine Arden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2012)
RoleGroup Human Resources Director
Country of ResidenceScotland
Correspondence AddressBusiness House A
Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJohn Peters
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2016)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Raymond John Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleHead Of Pensions & Benefits
Country of ResidenceScotland
Correspondence AddressBusiness House A
Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Robert Begbie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameLaura Yvonne Mary Thanasse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2013(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 June 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness House A
Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr James Laurence  Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 November 2020)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameKate Susan Smith
StatusResigned
Appointed25 March 2015(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameDonal Quaid
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2016(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameHelen Patricia Lawson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 April 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Premier Place Premier Place
Devonshire Square
London
EC2M 4BA
Director NameAndrew Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Carol Young
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAndrew Darrell Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Michael James Watkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1N.c. Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

16 November 2020Termination of appointment of James Laurence Mark Pursaill as a director on 14 November 2020 (1 page)
8 October 2020Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 October 2020 (1 page)
8 October 2020Appointment of Church End Independent Services Limited as a director on 3 April 2020 (2 pages)
3 August 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
17 July 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 June 2020 (1 page)
17 July 2020Change of details for National Westminster Bank Plc as a person with significant control on 19 June 2020 (2 pages)
17 July 2020Cessation of Nc Head Office Nominees Limited as a person with significant control on 19 June 2020 (1 page)
17 July 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 June 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 June 2020Cessation of A Person with Significant Control as a person with significant control on 19 June 2020 (1 page)
29 June 2020Cessation of N.C. Head Office Nominees Limited as a person with significant control on 19 June 2020 (1 page)
29 June 2020Notification of National Westminster Bank Plc as a person with significant control on 19 June 2020 (2 pages)
2 June 2020Termination of appointment of Andrew Darrell Cox as a director on 3 April 2020 (1 page)
13 May 2020Appointment of Andrew Darrell Cox as a director on 3 April 2020 (2 pages)
13 May 2020Termination of appointment of Helen Patricia Lawson as a director on 3 April 2020 (1 page)
18 December 2019Appointment of Mr Sebastian Charles Burnside as a director on 10 December 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
26 July 2019Director's details changed (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
24 April 2019Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 July 2017Appointment of Ms. Carol Young as a director on 14 June 2017 (2 pages)
27 July 2017Appointment of Ms. Carol Young as a director on 14 June 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (6 pages)
20 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Notification of Nc Head Office Nominees Limited as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (6 pages)
20 July 2017Notification of Nc Head Office Nominees Limited as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Notification of Nc Head Office Nominees Limited as a person with significant control on 6 April 2016 (4 pages)
4 July 2017Termination of appointment of Robert Charles Waugh as a director on 14 June 2017 (1 page)
4 July 2017Termination of appointment of Robert Charles Waugh as a director on 14 June 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 April 2016Appointment of Donal Quaid as a director on 22 March 2016 (3 pages)
27 April 2016Appointment of Donal Quaid as a director on 22 March 2016 (3 pages)
20 April 2016Termination of appointment of Carol Wilson as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Helen Patricia Lawson as a director on 22 March 2016 (3 pages)
20 April 2016Appointment of Andrew Lewis as a director on 22 March 2016 (3 pages)
20 April 2016Termination of appointment of John Peters as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Ross Edwin Wood as a director on 22 March 2016 (3 pages)
20 April 2016Termination of appointment of John Peters as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Ross Edwin Wood as a director on 22 March 2016 (3 pages)
20 April 2016Termination of appointment of Robert Begbie as a director on 22 March 2016 (2 pages)
20 April 2016Termination of appointment of Carol Wilson as a director on 22 March 2016 (2 pages)
20 April 2016Termination of appointment of Robert Begbie as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Helen Patricia Lawson as a director on 22 March 2016 (3 pages)
20 April 2016Appointment of Andrew Lewis as a director on 22 March 2016 (3 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(8 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(8 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(8 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 March 2015Appointment of Kate Susan Smith as a secretary on 25 March 2015 (2 pages)
30 March 2015Termination of appointment of Wendy Anne Tavendale as a secretary on 25 March 2015 (1 page)
30 March 2015Termination of appointment of Wendy Anne Tavendale as a secretary on 25 March 2015 (1 page)
30 March 2015Appointment of Kate Susan Smith as a secretary on 25 March 2015 (2 pages)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages)
22 August 2014Termination of appointment of Laura Yvonne Mary Thanasse as a director on 20 June 2014 (1 page)
22 August 2014Termination of appointment of Laura Yvonne Mary Thanasse as a director on 20 June 2014 (1 page)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (8 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (8 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 November 2013Termination of appointment of Raymond Martin as a director (1 page)
6 November 2013Termination of appointment of Raymond Martin as a director (1 page)
7 August 2013Appointment of Laura Yvonne Mary Thanasse as a director (2 pages)
7 August 2013Appointment of Laura Yvonne Mary Thanasse as a director (2 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Appointment of Mr Robert Begbie as a director (2 pages)
3 April 2013Appointment of Mr Robert Begbie as a director (2 pages)
24 August 2012Termination of appointment of David Mcgraw as a director (1 page)
24 August 2012Termination of appointment of David Mcgraw as a director (1 page)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
30 March 2012Termination of appointment of Elaine Arden as a director (1 page)
30 March 2012Termination of appointment of Elaine Arden as a director (1 page)
28 March 2012Appointment of Raymond John Martin as a director (2 pages)
28 March 2012Appointment of Raymond John Martin as a director (2 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 December 2010Appointment of John Peters as a director (2 pages)
30 December 2010Appointment of John Peters as a director (2 pages)
4 November 2010Appointment of Elaine Arden as a director (2 pages)
4 November 2010Termination of appointment of Neil Roden as a director (1 page)
4 November 2010Appointment of Elaine Arden as a director (2 pages)
4 November 2010Termination of appointment of Neil Roden as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Termination of appointment of William Beveridge as a director (1 page)
27 September 2010Termination of appointment of William Beveridge as a director (1 page)
13 September 2010Termination of appointment of Christopher Campbell as a director (2 pages)
13 September 2010Termination of appointment of Christopher Campbell as a director (2 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
7 September 2010Appointment of Robert Charles Waugh as a director (2 pages)
7 September 2010Appointment of Robert Charles Waugh as a director (2 pages)
6 September 2010Termination of appointment of Christopher Campbell as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 25/10/10 as it was factually inaccurate.
(2 pages)
6 September 2010Termination of appointment of Christopher Campbell as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 25/10/10 as it was factually inaccurate.
(2 pages)
4 February 2010Appointment of Carol Wilson as a director (2 pages)
4 February 2010Appointment of Carol Wilson as a director (2 pages)
3 February 2010Termination of appointment of Geoffrey Worrall as a director (1 page)
3 February 2010Appointment of William James Beveridge as a director (2 pages)
3 February 2010Appointment of William James Beveridge as a director (2 pages)
3 February 2010Termination of appointment of Geoffrey Worrall as a director (1 page)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Appointment terminated director deborah cheyne (1 page)
3 June 2009Appointment terminated director deborah cheyne (1 page)
30 March 2009Secretary appointed wendy anne tavendale (1 page)
30 March 2009Secretary appointed wendy anne tavendale (1 page)
27 March 2009Appointment terminated secretary jennifer davis (1 page)
27 March 2009Appointment terminated secretary jennifer davis (1 page)
12 December 2008Registered office changed on 12/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
12 December 2008Registered office changed on 12/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
12 December 2008Location of register of members (non legible) (1 page)
12 December 2008Location of register of members (non legible) (1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
17 July 2008Appointment terminated director andrew hutton (1 page)
17 July 2008Appointment terminated director andrew hutton (1 page)
4 July 2008Director appointed deborah ellen cheyne (1 page)
4 July 2008Director appointed deborah ellen cheyne (1 page)
4 July 2008Director appointed geoffrey david worrall (1 page)
4 July 2008Director appointed geoffrey david worrall (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 March 2008Secretary appointed jennifer mary davis (1 page)
26 March 2008Secretary appointed jennifer mary davis (1 page)
25 March 2008Appointment terminated secretary andrew nicholson (1 page)
25 March 2008Appointment terminated secretary andrew nicholson (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
16 July 2007Return made up to 06/07/07; full list of members (3 pages)
16 July 2007Return made up to 06/07/07; full list of members (3 pages)
7 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)