ABBEY NATIONAL BETA INVESTMENTS LIMITED

2 Triton Square 2 Triton Square, London, NW1 3AN
StatusACTIVE
Company No.02207620
CategoryPrivate Limited Company
Incorporated22 Dec 1987
Age36 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

ABBEY NATIONAL BETA INVESTMENTS LIMITED is an active private limited company with number 02207620. It was incorporated 36 years, 4 months, 26 days ago, on 22 December 1987. The company address is 2 Triton Square 2 Triton Square, London, NW1 3AN.



People

SANTANDER SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 20 days

MILLS, John Michael

Director

Chartered Secretary

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 17 days

RICHARDSON, Matthew John

Director

Accountant

ACTIVE

Assigned on 08 Aug 2023

Current time on role 9 months, 9 days

CHRISTIE, Ian Richard

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 20 Jul 1995

Time on role 2 years, 19 days

NAGRECHA, Lenna

Secretary

RESIGNED

Assigned on 04 Oct 1993

Resigned on 20 Jul 1995

Time on role 1 year, 9 months, 16 days

NAGRECHA, Lenna

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 16 days

WILKES, Norman

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Mar 1994

Time on role 9 months

ABBEY NATIONAL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 28 Aug 2012

Time on role 3 years, 10 months, 28 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 1995

Resigned on 30 Sep 2008

Time on role 13 years, 2 months, 10 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 1993

Resigned on 01 Jul 1993

Time on role 5 months, 30 days

AFFLECK, Stephen David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2021

Resigned on 08 Aug 2023

Time on role 1 year, 7 months, 8 days

BROWN, Benjamin

Director

Financial Controller

RESIGNED

Assigned on 04 Oct 1993

Resigned on 20 Jul 1995

Time on role 1 year, 9 months, 16 days

COLES, Shaun Patrick

Director

Company Secretary

RESIGNED

Assigned on 21 Sep 2005

Resigned on 15 May 2015

Time on role 9 years, 7 months, 24 days

FISHER, Robert William

Director

Group Property Manager

RESIGNED

Assigned on 02 Aug 1993

Resigned on 20 Jul 1995

Time on role 1 year, 11 months, 18 days

FRY, John Marshall

Director

Gruop Services Director

RESIGNED

Assigned on 02 Aug 1993

Resigned on 17 Apr 1996

Time on role 2 years, 8 months, 15 days

GORRINGE-SMITH, John

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Aug 1993

Resigned on 20 Jul 1995

Time on role 1 year, 11 months, 18 days

GREEN, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 31 Dec 2015

Time on role 10 years, 11 months, 30 days

HARLEY, Ian

Director

Finance Director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 01 Mar 1998

Time on role 2 years, 7 months, 12 days

HICKMAN, Ian Ashley

Director

Finance Director

RESIGNED

Assigned on 02 Aug 1993

Resigned on 10 Sep 1993

Time on role 1 month, 8 days

HONEY, Andrew Roland

Director

Director

RESIGNED

Assigned on 15 May 2015

Resigned on 15 Apr 2020

Time on role 4 years, 11 months

MAGAN, Ramesh Gopal

Director

Snr Secretarial Assistant

RESIGNED

Assigned on 15 Feb 1993

Resigned on 13 Sep 1993

Time on role 6 months, 26 days

MORRISON, Rachel Jane

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 2016

Resigned on 31 Dec 2021

Time on role 5 years, 9 months, 8 days

NAGRECHA, Lenna

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 13 Sep 1993

Time on role 30 years, 8 months, 4 days

NEWELL, Andrew

Director

Head Of Finance

RESIGNED

Assigned on 31 Oct 2001

Resigned on 31 Dec 2004

Time on role 3 years, 2 months

O'MAHONEY, John Francis

Director

Accountant

RESIGNED

Assigned on 31 Aug 2006

Resigned on 31 Dec 2015

Time on role 9 years, 4 months

ORANGE, Helen Linda

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 16 days

PAIN, Mark Andrew

Director

Group Finance Director

RESIGNED

Assigned on 01 Mar 1998

Resigned on 31 Oct 2001

Time on role 3 years, 7 months, 30 days

RAMSELL, Philip Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2003

Resigned on 31 Aug 2006

Time on role 2 years, 8 months, 30 days

SMART, James Ramsay

Director

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 14 Mar 2003

Time on role 1 year, 14 days

TREACY, Ian Kinsman

Director

Company Secretary/Director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 28 Feb 2002

Time on role 6 years, 7 months, 8 days

TRUELOVE, Richard Charles

Director

Banker

RESIGNED

Assigned on 24 Aug 2009

Resigned on 30 Nov 2016

Time on role 7 years, 3 months, 6 days

WILKES, Norman

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 01 Dec 2003

Time on role 3 years, 11 months, 30 days

WILKES, Norman

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 13 Sep 1993

Time on role 30 years, 8 months, 4 days

WISE, Christopher James

Director

Chartered Secretary

RESIGNED

Assigned on 16 Apr 2020

Resigned on 30 Sep 2022

Time on role 2 years, 5 months, 14 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 21 Sep 2005

Resigned on 31 May 2007

Time on role 1 year, 8 months, 10 days


Some Companies

"LYNWOOD HOUSE" MANAGEMENT LIMITED

C/O RAYNERS,GODSTONE,RH9 8DR

Number:01814054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATIVITY WEB LIMITED

A1 GOLF ACTIVITY CENTRE A1 GOLF ACTIVITY CENTRE,ARKLEY,EN5 3HW

Number:10156748
Status:ACTIVE
Category:Private Limited Company

H.S.RICHARDS LIMITED

KING STREET,WARLEY,B66 2JW

Number:00241601
Status:ACTIVE
Category:Private Limited Company

HARD ROCK INTERNATIONAL LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:01334204
Status:ACTIVE
Category:Private Limited Company

SHEZAN FOOD & CATERING LIMITED

130 ILFORD LANE,ILFORD,IG1 2LE

Number:11924883
Status:ACTIVE
Category:Private Limited Company

SURREY EAGLE SERVICES LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09594695
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