RBS EMPLOYMENT (NO 1) LIMITED

RBS EMPLOYMENT (NO 1) LIMITED

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

    Company NameRBS EMPLOYMENT (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01416928
    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 RBS EMPLOYMENT (NO 1) LIMITED?

    • (7487) /

    Where is RBS EMPLOYMENT (NO 1) LIMITED located?

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

    What were the previous names of RBS EMPLOYMENT (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST EMPLOYMENT LIMITEDSep 15, 1999Sep 15, 1999
    NATWEST MARKETS EMPLOYMENT LIMITEDJan 01, 1993Jan 01, 1993
    COUNTY NATWEST EMPLOYMENT LIMITEDDec 06, 1991Dec 06, 1991
    COUNTY GROUP LIMITEDMar 14, 1986Mar 14, 1986
    COUNTY PROPERTIES (LUTON) LTD.Jan 16, 1986Jan 16, 1986
    COUNTY GROUP LIMITEDNov 12, 1982Nov 12, 1982
    UPPERANGE LIMITEDFeb 26, 1979Feb 26, 1979

    What are the latest accounts for RBS EMPLOYMENT (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RBS EMPLOYMENT (NO 1) 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

    4 pagesDS01

    Director's details changed for Andrew James Nicholson on Nov 07, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director on Sep 26, 2011

    2 pagesAP01

    Termination of appointment of Barbara Charlotte Wallace as a director on Sep 26, 2011

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary on Sep 26, 2011

    2 pagesAP03

    Termination of appointment of Barbara Charlotte Wallace as a secretary on Sep 26, 2011

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2011

    Statement of capital on Apr 07, 2011

    • Capital: GBP 100
    SH01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of James Anthony Jackson as a director

    2 pagesAP01

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

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

    5 pagesAR01

    Termination of appointment of Robyn Beresford as a secretary

    1 pagesTM02

    Appointment of Barbara Charlotte Wallace as a secretary

    2 pagesAP03

    Director's details changed for Mr Neil Clark Macarthur on Feb 16, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of RBS EMPLOYMENT (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163989450001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    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
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149127260001
    BAKER, Joanne
    1 Thorney Hedge Road
    Chiswick
    W4 5SB London
    Director
    1 Thorney Hedge Road
    Chiswick
    W4 5SB London
    British72847920001
    BETTLES, David Keith
    67 Lowther Drive
    EN2 7JR Enfield
    Middlesex
    Director
    67 Lowther Drive
    EN2 7JR Enfield
    Middlesex
    British56165100001
    BIRD, Elaine Elizabeth
    1 Guild Close
    LE7 7HT Cropston
    Leicestershire
    Director
    1 Guild Close
    LE7 7HT Cropston
    Leicestershire
    EnglandBritish148606550001
    BIRD, Steven Karl
    Copperfelds
    Clenches Farm Lane
    TN13 2LX Sevenoaks
    Kent
    Director
    Copperfelds
    Clenches Farm Lane
    TN13 2LX Sevenoaks
    Kent
    British68520630001
    BRUCE, Charlotte Mary
    3 Crookham Reach
    Church Crookham
    GU13 0QA Fleet
    Hampshire
    Director
    3 Crookham Reach
    Church Crookham
    GU13 0QA Fleet
    Hampshire
    British41793940001
    CARLTON, Ian
    Gleanings House 20 Spinney Lane
    Rabley Heath
    AL6 9TF Welwyn
    Hertfordshire
    Director
    Gleanings House 20 Spinney Lane
    Rabley Heath
    AL6 9TF Welwyn
    Hertfordshire
    British25459500002
    CHAMBERS, Graham
    6 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    Director
    6 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    British29736000002
    CHESTER, James Snowden
    Finmere 4 Parklands
    RH8 9DP Oxted
    Surrey
    Director
    Finmere 4 Parklands
    RH8 9DP Oxted
    Surrey
    British44827900001
    DELANEY, Deborah
    4 Hocroft Court
    NW2 2LU London
    Director
    4 Hocroft Court
    NW2 2LU London
    Irish86573310001
    DONNELLY, Gerard Anthony
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    Director
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    British69261590001
    DRURY, John William
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Director
    Butlers Wharf Shad Thames
    SE1 2NJ London
    Australian78506070001
    GOODSWEN, John Michael
    1 West Park Drive
    CM12 9EH Billericay
    Essex
    Director
    1 West Park Drive
    CM12 9EH Billericay
    Essex
    British21879080001
    HARRISON, Carol
    16 West Grove
    SE10 8QT Greenwich
    Director
    16 West Grove
    SE10 8QT Greenwich
    United KingdomBritish141314040001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    JONES, Gillian Anne
    63a Chelmer Road
    CM8 2EY Witham
    Essex
    Director
    63a Chelmer Road
    CM8 2EY Witham
    Essex
    British97502230001
    KEATING, Fergus Richard
    38 Huntleys Park
    TN4 9TD Royal Tunbridge Wells
    Kent
    Director
    38 Huntleys Park
    TN4 9TD Royal Tunbridge Wells
    Kent
    Irish70248700002
    KYLE, Christopher David Barnes
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    Director
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    British52438290001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    LUNDIE, Thomas
    Church Farm
    Holwell
    SG5 3SN Hitchin
    Hertfordshire
    Director
    Church Farm
    Holwell
    SG5 3SN Hitchin
    Hertfordshire
    British55516700001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritish100771770001
    OWEN, John Martin, Doctor
    1 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    Director
    1 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    United Kingdom56523030001
    RILEY, Kathryn Mary
    68 Highbury New Park
    N5 2DJ London
    Director
    68 Highbury New Park
    N5 2DJ London
    British57570180001

    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