RBS SPECIALISED PROPERTY INVESTMENTS LIMITED

250 Bishopsgate, London, EC2M 4AA, England
StatusDISSOLVED
Company No.04216794
CategoryPrivate Limited Company
Incorporated15 May 2001
Age23 years, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 years, 5 months, 15 days

SUMMARY

RBS SPECIALISED PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 04216794. It was incorporated 23 years, 7 days ago, on 15 May 2001 and it was dissolved 4 years, 5 months, 15 days ago, on 07 December 2019. The company address is 250 Bishopsgate, London, EC2M 4AA, England.



People

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Apr 2012

Current time on role 12 years, 25 days

LOWE, Simon Charles

Director

Bank Official

ACTIVE

Assigned on 26 Apr 2019

Current time on role 5 years, 26 days

YOUNG, Grahame Stewart

Director

Bank Official

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 4 months, 1 day

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 17 Sep 2002

Resigned on 22 May 2004

Time on role 1 year, 8 months, 5 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 21 May 2004

Time on role 3 years, 6 days

CASTRO, Marcos

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Aug 2008

Time on role 1 year, 11 months

FLETCHER, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 27 Apr 2012

Time on role 3 years, 8 months, 26 days

GRAHAM, Annabel Susan

Secretary

RESIGNED

Assigned on 14 Nov 2005

Resigned on 01 Sep 2006

Time on role 9 months, 18 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 15 May 2001

Resigned on 15 May 2001

Time on role

BATES, Christopher Stephen

Director

Banker

RESIGNED

Assigned on 01 Apr 2008

Resigned on 19 Jan 2010

Time on role 1 year, 9 months, 18 days

BOAG, Timothy John Donald

Director

Banker

RESIGNED

Assigned on 17 Sep 2002

Resigned on 30 Nov 2006

Time on role 4 years, 2 months, 13 days

BOAG, Timothy John Donald

Director

Banker

RESIGNED

Assigned on 15 May 2001

Resigned on 22 May 2002

Time on role 1 year, 7 days

CARPENTER, Paul

Director

Investment Banker

RESIGNED

Assigned on 17 Sep 2002

Resigned on 15 Feb 2007

Time on role 4 years, 4 months, 28 days

CARPENTER, Paul

Director

Investment Banker

RESIGNED

Assigned on 15 May 2001

Resigned on 22 May 2002

Time on role 1 year, 7 days

CASTLEDINE, Trevor Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2004

Resigned on 30 Oct 2008

Time on role 4 years, 1 month, 12 days

DEVINE, Alan Sinclair

Director

Head: Risk & Portfolio Mgmt, Structured Fin

RESIGNED

Assigned on 19 Jan 2010

Resigned on 10 Sep 2014

Time on role 4 years, 7 months, 22 days

DUKE, Danny Andrew

Director

Bank Official

RESIGNED

Assigned on 31 Aug 2010

Resigned on 15 Aug 2011

Time on role 11 months, 15 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 17 Sep 2002

Resigned on 19 Jan 2010

Time on role 7 years, 4 months, 2 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 14 Aug 2001

Resigned on 22 May 2002

Time on role 9 months, 8 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 21 May 2001

Resigned on 12 Jul 2001

Time on role 1 month, 22 days

GREENSHIELDS, John Fraser

Director

Banker

RESIGNED

Assigned on 17 Sep 2002

Resigned on 17 Sep 2004

Time on role 2 years

HOOK, Robert Dyllan

Director

Bank Official

RESIGNED

Assigned on 16 Aug 2011

Resigned on 08 Nov 2017

Time on role 6 years, 2 months, 23 days

HOURICAN, John Patrick

Director

Accountant

RESIGNED

Assigned on 14 Aug 2001

Resigned on 22 May 2002

Time on role 9 months, 8 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2008

Time on role 3 years, 9 months, 17 days

NIXON, Stephen Paul

Director

Bank Official

RESIGNED

Assigned on 08 Nov 2017

Resigned on 26 Apr 2019

Time on role 1 year, 5 months, 18 days

PATTINSON, Simon Timothy

Director

Bank Official

RESIGNED

Assigned on 01 Apr 2008

Resigned on 19 Jan 2010

Time on role 1 year, 9 months, 18 days

PINFIELD, Andrew

Director

Bank Official

RESIGNED

Assigned on 10 Sep 2014

Resigned on 21 Jan 2016

Time on role 1 year, 4 months, 11 days

POTTER, Andrew David

Director

Bank Official

RESIGNED

Assigned on 21 Jan 2016

Resigned on 08 Nov 2017

Time on role 1 year, 9 months, 18 days

ROBERTSON, Iain Leith Johnston

Director

Banking Executive

RESIGNED

Assigned on 14 Aug 2001

Resigned on 05 Mar 2004

Time on role 2 years, 6 months, 22 days

ROBSON, Jeremy Godfrey

Director

Banker

RESIGNED

Assigned on 14 Mar 2005

Resigned on 11 Jun 2007

Time on role 2 years, 2 months, 28 days

SULLIVAN, Paul Denzil John

Director

Banker

RESIGNED

Assigned on 19 Jan 2010

Resigned on 10 Sep 2014

Time on role 4 years, 7 months, 22 days

WHITBY, Peter James

Director

Accountant

RESIGNED

Assigned on 15 May 2001

Resigned on 16 Aug 2001

Time on role 3 months, 1 day

WIEDEMANN, Benoit Jonathan

Director

Bank Official

RESIGNED

Assigned on 19 Jan 2010

Resigned on 27 Aug 2010

Time on role 7 months, 8 days

WOOD, Mark Patrick, Dr

Director

Bank Official

RESIGNED

Assigned on 10 Sep 2014

Resigned on 25 Jan 2016

Time on role 1 year, 4 months, 15 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role


Some Companies

A & S DRY CLEANING SERVICES LTD

COMPACCS ACCOUNTANCY SERVICES LTD ESSEX HOUSE,DUNMOW,CM6 1AE

Number:09703311
Status:ACTIVE
Category:Private Limited Company

ALBA PROTEINS LIMITED

RACKS, COLLIN,DUMFRIESSHIRE,DG1 4PU

Number:SC162893
Status:ACTIVE
Category:Private Limited Company

B31 UTILITIES COMPANY LIMITED

1281B BRISTOL ROAD SOUTH,BIRMINGHAM,B21 2SP

Number:09970470
Status:ACTIVE
Category:Private Limited Company

OUT GLOBAL LIMITED

CLERKS COURT,LONDON,EC1R 3AU

Number:11385555
Status:ACTIVE
Category:Private Limited Company

PEGASUS TAP ROOM LIMITED

149-151 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11325852
Status:ACTIVE
Category:Private Limited Company

RISK MASTER SERVICES LTD

3 ANNE HEART CLOSE,GRAYS,RM16 6EB

Number:10268695
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