NATWEST (135B) INVESTMENTS

135 Bishopsgate 135 Bishopsgate, EC2M 3UR
StatusDISSOLVED
Company No.02621524
Category
Incorporated18 Jun 1991
Age32 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 6 months, 24 days

SUMMARY

NATWEST (135B) INVESTMENTS is an dissolved with number 02621524. It was incorporated 32 years, 10 months, 28 days ago, on 18 June 1991 and it was dissolved 11 years, 6 months, 24 days ago, on 23 October 2012. The company address is 135 Bishopsgate 135 Bishopsgate, EC2M 3UR.



People

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Apr 2012

Current time on role 12 years, 19 days

LOWE, Simon Charles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2005

Current time on role 18 years, 5 months, 25 days

LUKE, Ian Richard

Director

Bank Official

ACTIVE

Assigned on 22 Jun 2011

Current time on role 12 years, 10 months, 24 days

RODRIGUEZ, Antonio Ramon

Director

Banker

ACTIVE

Assigned on 02 Jul 2009

Current time on role 14 years, 10 months, 14 days

TATE, Helen Elizabeth

Director

Bank Official

ACTIVE

Assigned on 08 Nov 2001

Current time on role 22 years, 6 months, 8 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 18 Feb 1999

Resigned on 21 May 2004

Time on role 5 years, 3 months, 3 days

BLAIR, Lorraine May

Secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 01 Nov 2007

Time on role 1 year, 11 months, 13 days

BUTLIN, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 25 Jul 1991

Resigned on 10 Dec 1992

Time on role 1 year, 4 months, 16 days

FLETCHER, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 27 Apr 2012

Time on role 4 years, 5 months, 25 days

LEWIS, Sally Elizabeth

Secretary

RESIGNED

Assigned on 14 Dec 1992

Resigned on 18 Feb 1999

Time on role 6 years, 2 months, 4 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 21 May 2004

Resigned on 18 Nov 2005

Time on role 1 year, 5 months, 28 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jun 1991

Resigned on 25 Jul 1991

Time on role 1 month, 7 days

ALLSOP, Michael Vincent Fawcett

Director

Banker

RESIGNED

Assigned on 29 Jul 1992

Resigned on 31 Dec 1996

Time on role 4 years, 5 months, 2 days

ASHLEY, Michel St.John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 1996

Resigned on 06 Aug 1997

Time on role 1 year, 6 months, 6 days

BOAG, Timothy John Donald

Director

Banker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 08 Nov 2001

Time on role 2 years, 10 months, 7 days

BRICE, David

Director

Bank Executive

RESIGNED

Assigned on 25 Jul 1991

Resigned on 19 Feb 1993

Time on role 1 year, 6 months, 25 days

BROWNE, John Richard

Director

Bank Official

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Aug 2007

Time on role 30 days

BYATT, Roger William

Director

Banker

RESIGNED

Assigned on 05 Feb 1993

Resigned on 10 Jun 1996

Time on role 3 years, 4 months, 5 days

CAMERON, Malcolm Ian

Director

Bank Executive

RESIGNED

Assigned on 01 Jan 1999

Resigned on 26 Apr 2000

Time on role 1 year, 3 months, 25 days

CARPENTER, Paul

Director

Investment Banker

RESIGNED

Assigned on 04 Oct 2001

Resigned on 08 Nov 2001

Time on role 1 month, 4 days

COLLINS, Simon Jeremy

Director

Investment Banker

RESIGNED

Assigned on 29 May 1997

Resigned on 30 Jan 1998

Time on role 8 months, 1 day

CORTI, Miranda Geraldine

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 16 May 2005

Time on role 3 years, 6 months, 8 days

COULBECK, Neil Stephen

Director

Banker

RESIGNED

Assigned on 06 May 1997

Resigned on 01 Jan 1999

Time on role 1 year, 7 months, 26 days

FANNING, Peter David

Director

Banker

RESIGNED

Assigned on

Resigned on 10 May 1994

Time on role 30 years, 6 days

GODDARD, James Michael

Director

Banker

RESIGNED

Assigned on 26 Apr 2000

Resigned on 08 Nov 2001

Time on role 1 year, 6 months, 12 days

HASLETT, James Keith

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 20 Dec 1999

Time on role 2 years, 3 months, 22 days

HENNESSEY-BROWN, Anthony

Director

Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 07 Mar 1996

Time on role 1 year, 9 months, 28 days

HORRIDGE, Alastair Giles Spencer

Director

Bank Official

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Aug 2007

Time on role 30 days

HOUGH, Robert

Director

Accountant

RESIGNED

Assigned on 04 Oct 2001

Resigned on 08 Nov 2001

Time on role 1 month, 4 days

JONES, Duncan Adam

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1999

Resigned on 08 Nov 2001

Time on role 2 years, 8 months, 11 days

KYLE, Christopher David Barnes

Director

Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 10 Mar 2005

Time on role 27 days

LETT, James William

Director

Bank Official

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 Aug 2007

Time on role 1 month, 13 days

MERRIMAN, Ian Michael

Director

Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 10 Mar 2005

Time on role 27 days

MIDDLETON-JONES, Robert Charles

Director

Chartered Accountant

RESIGNED

Assigned on 15 Aug 1991

Resigned on 19 Feb 1993

Time on role 1 year, 6 months, 4 days

PATEL, Daksheshkumar Bhupendrakumar

Director

Investment Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 29 Aug 1997

Time on role 3 years, 3 months, 19 days

PAYNE, Richard

Director

Banker

RESIGNED

Assigned on 05 Feb 1993

Resigned on 29 Apr 1994

Time on role 1 year, 2 months, 24 days

PEREIRA, Vivian Ambrose

Director

Banker

RESIGNED

Assigned on 08 Nov 2001

Resigned on 07 Jun 2011

Time on role 9 years, 6 months, 29 days

PETTIT, Timothy John

Director

Banker

RESIGNED

Assigned on 08 Nov 2001

Resigned on 01 Jul 2009

Time on role 7 years, 7 months, 23 days

PHILLIPS, Peter Trevor Godfrey

Director

Banker

RESIGNED

Assigned on

Resigned on 10 May 1994

Time on role 30 years, 6 days

POST, Christopher James Mceldowney

Director

Banker

RESIGNED

Assigned on 24 Jan 2001

Resigned on 08 Nov 2001

Time on role 9 months, 15 days

RANDELL, Graham Frederick

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 02 May 1997

Time on role 4 months, 1 day

RODRIGUEZ, Antonio Ramon

Director

Banker

RESIGNED

Assigned on 01 Aug 2007

Resigned on 31 Aug 2007

Time on role 30 days

ROOME, Harry Mccrea

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 2000

Resigned on 26 Apr 2000

Time on role 3 months, 9 days

RUSHTON-TURNER, John Martin

Director

Investment Banker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 03 May 2000

Time on role 1 year, 4 months, 2 days

SENIOR, Colin Henry

Director

Investment Banker

RESIGNED

Assigned on 05 Feb 1993

Resigned on 10 May 1994

Time on role 1 year, 3 months, 5 days

TAYLOR, Paul Vincent

Director

Investment Banker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Dec 1999

Time on role 11 months, 15 days

WALTERS, Gareth Alistair

Director

Banker

RESIGNED

Assigned on 15 Aug 1991

Resigned on 19 Feb 1993

Time on role 1 year, 6 months, 4 days

WELLS, John Henry Edmund

Director

Investment Banker

RESIGNED

Assigned on 29 May 1997

Resigned on 03 May 2000

Time on role 2 years, 11 months, 5 days

WICKHAM, Paul Leonard

Director

Banker

RESIGNED

Assigned on 15 Aug 1991

Resigned on 07 Feb 1992

Time on role 5 months, 23 days

WILKINSON, Alan

Director

Investment Banker

RESIGNED

Assigned on 29 May 1997

Resigned on 19 Oct 1999

Time on role 2 years, 4 months, 21 days

YATES, Haydon

Director

Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 01 Jan 1999

Time on role 4 years, 7 months, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jun 1991

Resigned on 25 Jul 1991

Time on role 1 month, 7 days


Some Companies

BALLYCOAN DEVELOPMENTS LIMITED

76 BALLYCOAN ROAD,BELFAST,BT8 8LP

Number:NI608714
Status:ACTIVE
Category:Private Limited Company

C.B GLAZING SERVICES LIMITED

41 CHAPLIN CRESCENT,MIDDLESEX,TW16 7JD

Number:11334306
Status:ACTIVE
Category:Private Limited Company

GLASS ENCLOSURES LIMITED

ROSELYN,NORTHALLERTON,DL7 9HT

Number:09913056
Status:ACTIVE
Category:Private Limited Company

KOKA CAPITAL LIMITED

146 BASEVI WAY,LONDON,SE8 3JT

Number:11446832
Status:ACTIVE
Category:Private Limited Company

LANESERVICES LIMITED

GFF 569 GLOUCESTER ROAD,BRISTOL,BS7 0BW

Number:07675741
Status:ACTIVE
Category:Private Limited Company

PANTHERA PROJECTS LIMITED

SKYVIEW ARGOSY ROAD EAST MIDLANDS AIRPORT,DERBY,DE74 2SA

Number:10531016
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