NATWEST PROPERTIES
Overview
| Company Name | NATWEST PROPERTIES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02505734 |
| 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 NATWEST PROPERTIES?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NATWEST PROPERTIES located?
| Registered Office Address | 1 Princes Street EC2R 8PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST PROPERTIES?
| Company Name | From | Until |
|---|---|---|
| LARCHSET LIMITED | May 24, 1990 | May 24, 1990 |
What are the latest accounts for NATWEST PROPERTIES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NATWEST PROPERTIES?
| Annual Return |
|
|---|
What are the latest filings for NATWEST PROPERTIES?
| 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 | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Carolyn Jean Down on May 08, 2012 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011 | 2 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Termination of appointment of Angela Cunningham as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Miss Carolyn Jean Whittaker as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Angela Cunningham as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Macarthur as a director | 1 pages | TM01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of James Anthony Anthony Jackson as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of NATWEST PROPERTIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 40 Catherine Street AL3 5BU St Albans Hertfordshire | British | 54206450003 | ||||||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | Floor 280 Bishopsgate EC2M 4RB London 4th England | 159514190002 | |||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||||||
| ALLEN, Peter Richard | Director | 38 Blunts Wood Road RH16 1NB Haywards Heath West Sussex | England | British | 20061750001 | |||||||||
| BAILEY, Richard James | Director | 17 Garrard Road SM7 2ER Banstead Surrey | British | 37824840001 | ||||||||||
| BARTON-SMITH, Colim | Director | Barn Mead Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 23187320002 | ||||||||||
| BULL, Richard Piers Ashworth | Director | The Otter 16 Brindley Quays Braunston NN11 7AN Daventry Northamptonshire | British | 34371520003 | ||||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DAVY, Philip Maturin | Director | Fair Meadow Broxmead Lane RH17 5JH Cuckfield West Sussex | England | British | 96202910001 | |||||||||
| DENT, Nicholas Michael | Director | 4 Acacia Road TW18 1BY Staines Middlesex | United Kingdom | British | 43922780002 | |||||||||
| FLETCHER, Rachel Elizabeth | Director | 11 Lydden Grove SW18 4LJ London First Floor Flat United Kingdom | Other | 106745220002 | ||||||||||
| HENDERSON CLELAND, Hugh John | Director | 6 Steep Hill Streatham SW16 1UL London | British | 57536880001 | ||||||||||
| HILLIARD, Adrian Richard | Director | 50 Old Shoreham Road Portslade BN41 1SN Brighton Sussex | British | 49021840001 | ||||||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||||||
| HOURICAN, John Patrick | Director | 416 Spice Quay Heights 32 Shad Thames SE1 2YL London | Irish | 77547010002 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| KEIGHLEY, Peter Thomas | Director | 36 Longfield Lane Cheshunt EN7 6AD Waltham Cross Hertfordshire | British | 43234170001 | ||||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| PASHLEY, Robert Lawrence | Director | Apartment 29d 145 East 48th Street FOREIGN New York Usa Ny 10017 | British | 34481270003 | ||||||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| WEBSTER, Patrick Bart | Director | 91 Chelmsford Road Shenfield CM15 8QP Brentwood Essex | British | 57380670001 |
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