RBS TRADE SERVICES LIMITED.
Overview
| Company Name | RBS TRADE SERVICES LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01920933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RBS TRADE SERVICES LIMITED.?
- (6523) /
- (7487) /
Where is RBS TRADE SERVICES LIMITED. located?
| Registered Office Address | 135 Bishopsgate EC2M 3UR London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS TRADE SERVICES LIMITED.?
| Company Name | From | Until |
|---|---|---|
| FARMIMBER LIMITED | Jun 10, 1985 | Jun 10, 1985 |
What are the latest accounts for RBS TRADE SERVICES LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RBS TRADE SERVICES LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Amy Williamson as a secretary on Jan 11, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Daly as a secretary on Jan 11, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 01, 2010 | 16 pages | RP04 | ||||||||||
Appointment of Kirsty Daly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsey Cameron as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Michael Simon Whitaker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Michael Simon Whitaker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Anthony Frank Lloyd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neeraj Kapur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on Dec 24, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 28, 2009
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of RBS TRADE SERVICES LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166658320001 | |||||||
| LLOYD, Anthony Frank | Director | Premier Place 2 1/2 Devonshire Square EC2M 4BA London 3rd Floor England | United Kingdom | British | 161161430001 | |||||
| WHITAKER, Michael Simon | Director | 14 Grangewood EN6 1SH Potters Bar Hertforshire | England | British | 115445080001 | |||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 161960200001 | |||||||
| DARE, Simon Christopher | Secretary | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| BELL, John | Director | Timbers Main Street NG25 0UL Fiskerton Nottinghamshisre | England | British | 86085720001 | |||||
| CAMPBELL, Ronald James | Director | 18 Inglewood Kemnal Road BR7 6NF Chislehurst Kent | British | 39984550001 | ||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||
| COLLARD, Alan | Director | 28 Butcher Close Staplehurst TN12 0TJ Tonbridge Kent | England | British | 32275950001 | |||||
| COLLARD, Alan | Director | 28 Butcher Close Staplehurst TN12 0TJ Tonbridge Kent | England | British | 32275950001 | |||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| DICKINSON, Alan Peter | Director | Brock's Ghyll Best Beech Hill TN5 6JR Wadhurst East Sussex | England | British | 190869750001 | |||||
| HARROWER, Alexander Lennox | Director | 105 Portland Road BR1 5AY Bromley Kent | British | 42281470001 | ||||||
| HOLM, John Frederick Mcbeth | Director | 11 Uplands Close Riverhead TN13 3BP Sevenoaks Kent | British | 38536940001 | ||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 | |||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||
| MAIN, David Sidney | Director | 39 New St Hill BR1 5AX Bromley Kent | British | 32275960001 | ||||||
| MARTIN, Barry William | Director | Kalimera 17 Pine Walk GU33 7AT Liss Forest Hampshire | British | 38537010001 | ||||||
| MATEAR, Jacqueline | Director | 26 Gledstanes Road W14 9JU London | United Kingdom | Canadian | 120231060001 | |||||
| PEARSON, Christopher George | Director | Fenners 5 Esher Place Avenue KT10 8PU Esher Surrey | British | 29004530001 | ||||||
| PULHAM, Colin John | Director | 6 The Brackens BR6 6JH Orpington Kent | British | 38537050001 | ||||||
| SAUNDERS, Alan James | Director | 83 Cromwell Avenue CM12 0AG Billericay Essex | British | 15590920001 | ||||||
| SMITH, John Anthony | Director | 21 The Stewarts CM23 2NT Bishops Stortford Hertfordshire | British | 40100900001 | ||||||
| STEWART, Walter Lindsay | Director | Heather Banks 1 Heathlands KT20 5RA Tadworth Surrey | British | 4336610001 |
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