NATWEST EXPORT FINANCE LIMITED

NATWEST EXPORT FINANCE LIMITED

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

    Company NameNATWEST EXPORT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01625802
    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 EXPORT FINANCE LIMITED?

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

    Where is NATWEST EXPORT FINANCE LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATWEST EXPORT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NATWEST EXPORT FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATWEST EXPORT FINANCE 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

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director on Feb 08, 2012

    2 pagesAP01

    Termination of appointment of James Anthony Jackson as a director on Feb 08, 2012

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary on Feb 08, 2012

    2 pagesAP03

    Termination of appointment of Merle Allen as a secretary on Nov 08, 2011

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew James Nicholson on Nov 25, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary on Sep 21, 2011

    2 pagesAP03

    Termination of appointment of Barbara Charlotte Wallace as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Barbara Charlotte Wallace as a secretary on Sep 21, 2011

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director on Sep 21, 2011

    2 pagesAP01

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Who are the officers of NATWEST EXPORT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164488810001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Secretary
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    British70360200001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166644310001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149124560001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Director
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    United KingdomBritish28701460003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Director
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    EnglandBritish70360200001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Director
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    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
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    JENNINGS, Patrick Kevin
    14 Hartwell Gardens
    AL5 2RW Harpenden
    Hertfordshire
    Director
    14 Hartwell Gardens
    AL5 2RW Harpenden
    Hertfordshire
    EnglandBritish25703580001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    NEMES, Andrew Duncan
    17 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    17 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritish5367160001
    PEARCE, Michael
    74 Avon Road
    RM14 1RF Upminster
    Essex
    Director
    74 Avon Road
    RM14 1RF Upminster
    Essex
    British54245390001
    PHILIPS, Robert Peter Maury
    St Marys
    Brasted Lane
    TN14 7PJ Knockholt
    Kent
    Director
    St Marys
    Brasted Lane
    TN14 7PJ Knockholt
    Kent
    British33129260001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    TEAL, Stephen Michael
    65 Quilp Drive
    Newland Spring
    CM1 4YD Chelmsford
    Essex
    Director
    65 Quilp Drive
    Newland Spring
    CM1 4YD Chelmsford
    Essex
    EnglandBritish42967200002
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    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