NATIONWIDE HOUSING TRUST LIMITED

Nationwide House Nationwide House, Swindon, SN38 1NW
StatusACTIVE
Company No.02100688
CategoryPrivate Limited Company
Incorporated17 Feb 1987
Age37 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE HOUSING TRUST LIMITED is an active private limited company with number 02100688. It was incorporated 37 years, 3 months, 15 days ago, on 17 February 1987. The company address is Nationwide House Nationwide House, Swindon, SN38 1NW.



People

NBS COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2019

Current time on role 5 years, 4 months, 17 days

BATES, Peter John

Director

Head Of Financial Management, Mortgages And Saving

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 4 days

RHODES, Christopher Stuart

Director

Director

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 8 months, 21 days

WRIGHT, Jason Leslie

Director

Society Secretary

ACTIVE

Assigned on 10 Aug 2020

Current time on role 3 years, 9 months, 25 days

BANKS, Janice Willmott

Secretary

Assistant Group Secretary

RESIGNED

Assigned on 26 Jul 1993

Resigned on 03 Nov 1997

Time on role 4 years, 3 months, 8 days

LINDSEY, Jason David

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Nov 2016

Time on role 5 years, 7 months, 29 days

NOWELL, Stephen Gerrard

Secretary

RESIGNED

Assigned on 03 Nov 1997

Resigned on 10 Jan 2002

Time on role 4 years, 2 months, 7 days

ORME, Victoria Helen

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 18 Jan 2019

Time on role 2 years, 1 month, 18 days

PAUL, Julyan

Secretary

RESIGNED

Assigned on 10 Jan 2011

Resigned on 01 Apr 2011

Time on role 2 months, 22 days

PRITCHARD, Sandra

Secretary

RESIGNED

Assigned on 10 Jan 2002

Resigned on 29 Nov 2007

Time on role 5 years, 10 months, 19 days

SMITHERS, Tonia Lorraine

Secretary

Chartered Secretary

RESIGNED

Assigned on 29 Nov 2007

Resigned on 13 May 2008

Time on role 5 months, 14 days

TEMPLEMAN, Nicola Ann

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 10 months, 9 days

VINALL, Philip Gary

Secretary

Solicitor

RESIGNED

Assigned on 13 May 2008

Resigned on 10 Jan 2011

Time on role 2 years, 7 months, 28 days

ALEXANDER, Anthony John

Director

Director Of Commercial

RESIGNED

Assigned on 27 Jul 2017

Resigned on 31 Mar 2021

Time on role 3 years, 8 months, 4 days

BEALE, Graham John

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 05 Apr 2003

Time on role 1 year, 3 months, 4 days

BERNAU, Stuart David Murray

Director

Group Director

RESIGNED

Assigned on 07 Jun 1999

Resigned on 02 Apr 2007

Time on role 7 years, 9 months, 25 days

BERNAU, Stuart David Murray

Director

Building Society Executive

RESIGNED

Assigned on

Resigned on 09 May 1994

Time on role 30 years, 26 days

DAVIES, Nicholas Philip

Director

Accountant

RESIGNED

Assigned on 19 Jun 2000

Resigned on 30 Oct 2002

Time on role 2 years, 4 months, 11 days

GLOVER, Bryce Paul

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 27 Jul 2017

Time on role 8 years, 11 days

GREEN, John Ramon

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 28 days

HARVEY, Richard William Hyde

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 1993

Resigned on 30 May 1997

Time on role 4 years, 3 months, 22 days

HUGHES, Ian William

Director

Building Society Executive

RESIGNED

Assigned on 07 Oct 1992

Resigned on 20 Sep 1994

Time on role 1 year, 11 months, 13 days

JAGPAL, Shamit

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 2002

Resigned on 13 Aug 2004

Time on role 1 year, 8 months, 17 days

JENKINS, Mark Radclyffe

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2003

Resigned on 16 Jul 2009

Time on role 6 years, 3 months, 11 days

LAZENBY, Michael John

Director

Building Society Manager

RESIGNED

Assigned on 20 Sep 1994

Resigned on 25 Oct 1995

Time on role 1 year, 1 month, 5 days

NEAVES, Barry James

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 28 days

REEVE, Keith

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Sep 1994

Resigned on 23 Oct 2013

Time on role 19 years, 1 month, 3 days

RENNISON, Mark Martin

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 13 Sep 2019

Time on role 12 years, 5 months, 11 days

RICHARDSON, Peter

Director

Divisional Director

RESIGNED

Assigned on 13 Jun 1994

Resigned on 25 Oct 1995

Time on role 1 year, 4 months, 12 days

THOMAS, Simon George

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1997

Resigned on 24 May 2000

Time on role 2 years, 10 months, 28 days

WILLIAMSON, Philip Frederick

Director

Building Society Executive

RESIGNED

Assigned on 25 Oct 1995

Resigned on 07 Jun 1999

Time on role 3 years, 7 months, 13 days

WILLIAMSON, Philip Frederick

Director

Head Of Special Financial Ser.

RESIGNED

Assigned on 01 Aug 1992

Resigned on 20 Sep 1994

Time on role 2 years, 1 month, 19 days

WOOD, Jeremy Robin

Director

Divisional Director

RESIGNED

Assigned on 29 Jun 1995

Resigned on 01 Jan 2002

Time on role 6 years, 6 months, 2 days


Some Companies

ACREGLEN LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC213478
Status:ACTIVE
Category:Private Limited Company

BIOSERV UK LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:04772000
Status:ACTIVE
Category:Private Limited Company

CARDEN I.T SERVICES LIMITED

SUITE 2 CASTLE HOUSE,BRIGHTON,BN2 6NT

Number:06879227
Status:ACTIVE
Category:Private Limited Company

ESS COMPLIANCE LTD

25 MONKS CLOSE,FARNBOROUGH,GU14 7DB

Number:08742755
Status:ACTIVE
Category:Private Limited Company

INNER FLAME

STONEHAVEN THE STREET,MALMESBURY,SN16 9PG

Number:06667150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KLB CUSTOMER SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10060069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source