NATWEST SECURITY TRUSTEE COMPANY LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusDISSOLVED
Company No.03029275
CategoryPrivate Limited Company
Incorporated28 Feb 1995
Age29 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 13 days

SUMMARY

NATWEST SECURITY TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 03029275. It was incorporated 29 years, 2 months, 17 days ago, on 28 February 1995 and it was dissolved 4 years, 11 months, 13 days ago, on 04 June 2019. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



People

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jul 2012

Current time on role 11 years, 9 months, 21 days

MOORE, Gary

Director

Bank Official

ACTIVE

Assigned on 01 Jun 2018

Current time on role 5 years, 11 months, 16 days

SUTHERLAND, Sally Jane

Director

Bank Official

ACTIVE

Assigned on 17 Apr 2012

Current time on role 12 years, 1 month

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 08 Dec 2000

Resigned on 21 May 2004

Time on role 3 years, 5 months, 13 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 06 Mar 2000

Time on role 1 year, 2 months, 5 days

BERESFORD, Robyn Fay

Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 05 Feb 2010

Time on role 1 year, 6 months, 4 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

CASTRO, Marcos

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 01 Aug 2008

Time on role 8 months, 30 days

CASTRO, Marcos

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 01 Aug 2008

Time on role 8 months, 30 days

KERSHAW, Anna Elizabeth Charlotte

Secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 10 Jul 1995

Time on role 4 months, 10 days

LEWIS, Derek John

Secretary

RESIGNED

Assigned on 06 Mar 2000

Resigned on 07 Dec 2000

Time on role 9 months, 1 day

LEWIS, Sally Elizabeth

Secretary

RESIGNED

Assigned on 09 Aug 1996

Resigned on 01 Jan 1999

Time on role 2 years, 4 months, 23 days

RUSSELL, Christine Anne

Secretary

RESIGNED

Assigned on 13 Sep 2011

Resigned on 27 Jul 2012

Time on role 10 months, 14 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

WALLACE, Barbara Charlotte

Secretary

RESIGNED

Assigned on 05 Feb 2010

Resigned on 13 Sep 2011

Time on role 1 year, 7 months, 8 days

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 10 Jul 1995

Resigned on 09 Aug 1996

Time on role 1 year, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1995

Resigned on 28 Feb 1995

Time on role

BARLOW, Steven Murray

Director

Banker

RESIGNED

Assigned on 04 Dec 2001

Resigned on 22 Sep 2005

Time on role 3 years, 9 months, 18 days

BARTON, Scott William

Director

Banker

RESIGNED

Assigned on 09 Jul 2003

Resigned on 03 Aug 2004

Time on role 1 year, 25 days

BROWN, Carl Anthony

Director

Banker

RESIGNED

Assigned on 28 Feb 1995

Resigned on 19 Sep 1996

Time on role 1 year, 6 months, 19 days

BURROUGH, Neil Anthony

Director

Bank Manager

RESIGNED

Assigned on 08 Dec 1997

Resigned on 22 Sep 2005

Time on role 7 years, 9 months, 14 days

EDWARDS, Graham Aubrey

Director

Bank Manager

RESIGNED

Assigned on 28 Feb 1995

Resigned on 22 Dec 1995

Time on role 9 months, 22 days

GUTHRIE, Andrew Neal

Director

Director

RESIGNED

Assigned on 15 Oct 1996

Resigned on 05 Dec 2001

Time on role 5 years, 1 month, 21 days

HARRISON, Mark Edward

Director

Banker

RESIGNED

Assigned on 23 Apr 1999

Resigned on 05 Dec 2001

Time on role 2 years, 7 months, 12 days

HENLEY, Robert Ian Stewart

Director

Banker

RESIGNED

Assigned on 15 Sep 2004

Resigned on 22 Sep 2005

Time on role 1 year, 7 days

HOPKINS, Richard James

Director

Bank Official

RESIGNED

Assigned on 23 Sep 2005

Resigned on 28 Feb 2008

Time on role 2 years, 5 months, 5 days

JACKSON, James Anthony

Director

Bank Official

RESIGNED

Assigned on 18 Oct 2010

Resigned on 17 Apr 2012

Time on role 1 year, 5 months, 30 days

KELLY, Michael James John

Director

Bank Manager

RESIGNED

Assigned on 22 Dec 1995

Resigned on 04 Nov 1997

Time on role 1 year, 10 months, 13 days

LEWIS, Derek John

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 28 Feb 2008

Time on role 2 years, 5 months, 5 days

MACARTHUR, Neil Clark

Director

Bank Official

RESIGNED

Assigned on 29 Feb 2008

Resigned on 18 Oct 2010

Time on role 2 years, 7 months, 18 days

MORROW, Robert Anthony Henry

Director

Banker

RESIGNED

Assigned on 13 Mar 1995

Resigned on 31 Jan 2000

Time on role 4 years, 10 months, 18 days

NICHOLSON, Andrew James

Director

Bank Official

RESIGNED

Assigned on 13 Sep 2011

Resigned on 31 May 2018

Time on role 6 years, 8 months, 18 days

PATEMAN, Stephen James

Director

Banker

RESIGNED

Assigned on 04 Dec 2001

Resigned on 09 Jul 2003

Time on role 1 year, 7 months, 5 days

PENTNEY, Philip Adrian Guy Eliot

Director

Banker

RESIGNED

Assigned on 13 Dec 2000

Resigned on 05 Dec 2001

Time on role 11 months, 23 days

SCHULTZ, John George

Director

Bank Manager

RESIGNED

Assigned on 17 Dec 1999

Resigned on 31 Jul 2001

Time on role 1 year, 7 months, 14 days

SMITH, Gary Philip

Director

Head Of Nwm Agency Group

RESIGNED

Assigned on 28 Feb 1995

Resigned on 17 Dec 1999

Time on role 4 years, 9 months, 17 days

STEWART, Gary Robert Mcneilly

Director

Banker

RESIGNED

Assigned on 29 Feb 2008

Resigned on 18 Oct 2010

Time on role 2 years, 7 months, 18 days

WALLACE, Barbara Charlotte

Director

Bank Official

RESIGNED

Assigned on 18 Oct 2010

Resigned on 13 Sep 2011

Time on role 10 months, 26 days


Some Companies

CAMBRIDGE SPANISH CENTRE LTD

14 CHESTERTON MILL,CAMBRIDGE,CB4 3NP

Number:11266958
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW HEALTH PARTNERSHIPS LIMITED

2ND FLOOR,HARROW,HA1 2EN

Number:07300217
Status:ACTIVE
Category:Private Limited Company

LEEDS UNIQUE LIMITED

UNIT 8 UNITED BUSINESS PARK,LEEDS,LS12 6UB

Number:05372514
Status:ACTIVE
Category:Private Limited Company

MAYAR MEDICS LIMITED

52 CASTLE PLACE CASTLE PLACE,SOUTHAMPTON,SO14 2EA

Number:09915630
Status:ACTIVE
Category:Private Limited Company

S K THERAPY LTD

43 ASHTON AVENUE,LEEDS,LS8 5BX

Number:11752596
Status:ACTIVE
Category:Private Limited Company

STREAMLINE DIRECT UK LIMITED

49 AYLING LANE,ALDERSHOT,GU11 3LZ

Number:06697622
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