NATWEST LEASE MANAGEMENT LIMITED

NATWEST LEASE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNATWEST LEASE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01297238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATWEST LEASE MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATWEST LEASE MANAGEMENT LIMITED located?

    Registered Office Address
    135 Bishopsgate
    London
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST LEASE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY LEASE MANAGEMENT LIMITED Sep 15, 1987Sep 15, 1987
    COUNTY NATWEST LEASE MANAGEMENT LIMITEDJun 01, 1987Jun 01, 1987
    COUNTY LEASE MANAGEMENT LIMITED Sep 05, 1983Sep 05, 1983

    What are the latest accounts for NATWEST LEASE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NATWEST LEASE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATWEST LEASE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Andrew David Potter as a director

    2 pagesAP01

    Termination of appointment of Carlotta Talbot as a director

    1 pagesTM01

    Annual return made up to Apr 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Blair Lewis as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Blair Alan Lewis as a director

    2 pagesAP01

    Termination of appointment of Andrew Pinfield as a director

    1 pagesTM01

    Termination of appointment of Stephen Eighteen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Annual return made up to Apr 13, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of James Goddard as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Apr 13, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Rajesh Sivaraman as a director

    2 pagesAP01

    Who are the officers of NATWEST LEASE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Secretary
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    AITKEN, Alistair Richmond
    Ufton Road
    N1 5BN London
    37
    Director
    Ufton Road
    N1 5BN London
    37
    United KingdomBritish135728720001
    POTTER, Andrew David
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    ScotlandBritish187353880001
    SIVARAMAN, Rajesh
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandIndian148222200001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BRYERS, Timothy Charles Vernon
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    Secretary
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    British46351950001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    ALLSOP, Michael Vincent Fawcett
    Condover House
    Tinkers Lane, Champneys
    HP23 6JB Tring
    Hertfordshire
    Director
    Condover House
    Tinkers Lane, Champneys
    HP23 6JB Tring
    Hertfordshire
    EnglandBritish27080460002
    ASHLEY, Michel St.John
    Hillywood House
    Starvenden Lane
    TN17 2AN Sissingshurst
    Kent
    Director
    Hillywood House
    Starvenden Lane
    TN17 2AN Sissingshurst
    Kent
    United KingdomBritish201399710001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    BYATT, Roger William
    Cantegril Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Surrey
    Director
    Cantegril Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Surrey
    British57459220001
    CAMERON, Malcolm Ian
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    Director
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    EnglandBritish40085430001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    COLLINS, Simon Jeremy
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    Director
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    British23169770002
    COULBECK, Neil Stephen
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    Director
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    British52193490001
    EIGHTEEN, Stephen Brian
    Flat 56
    Cinnabar Wharf Central, 24 Wapping High Street
    E1W 1NQ London
    Flat 56
    London
    England
    Director
    Flat 56
    Cinnabar Wharf Central, 24 Wapping High Street
    E1W 1NQ London
    Flat 56
    London
    England
    United KingdomBritish76313640003
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    GRIFFITHS, Julian
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    Director
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    British101743250002
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritish304784270001
    HENNESSEY-BROWN, Anthony
    Tanglewood
    Abbot Road
    GU1 3TA Guildford
    Surrey
    Director
    Tanglewood
    Abbot Road
    GU1 3TA Guildford
    Surrey
    United KingdomBritish93980650001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    KERRIGAN, Paul Sydney James
    6 Guernsey Gardens
    SS11 7BA Wickford
    Essex
    Director
    6 Guernsey Gardens
    SS11 7BA Wickford
    Essex
    British17936570001
    LEWIS, Blair Alan
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    FranceBritish176937180001
    MOORE, Stephen Robert
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    Director
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    British73933470001
    PATEL, Daksheshkumar Bhupendrakumar
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    Director
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    British66579830001
    PAYNE, Richard
    2 Treviso Road
    Forest Hill
    SE23 2EB London
    Director
    2 Treviso Road
    Forest Hill
    SE23 2EB London
    British33085110002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0