NATIONAL WESTMINSTER LEASING NO. 2 LIMITED

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED

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

    Company NameNATIONAL WESTMINSTER LEASING NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02663575
    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 NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is NATIONAL WESTMINSTER LEASING NO. 2 LIMITED located?

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

    What were the previous names of NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL WESTMINSTER PROPERTIES NO. 2 LIMITEDJun 29, 1992Jun 29, 1992
    REFAL 345 LIMITEDNov 18, 1991Nov 18, 1991

    What are the latest accounts for NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATIONAL WESTMINSTER LEASING NO. 2 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, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

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

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    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 Andrew James Nicholson as a director

    2 pagesAP01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

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

    8 pagesAA

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

    5 pagesAR01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Appointment of James Anthony Anthony Jackson as a director

    2 pagesAP01

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Who are the officers of NATIONAL WESTMINSTER LEASING NO. 2 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
    164400210001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Secretary
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    British28701460003
    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
    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
    168796300001
    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
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149115920001
    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
    BARR, William Mason
    5 Fairleads
    Danbury
    CM3 4PR Chelmsford
    Director
    5 Fairleads
    Danbury
    CM3 4PR Chelmsford
    British61765820001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EDWARDS, Peter
    12 Brook Road
    CM21 9HA Sawbridgeworth
    Hertfordshire
    Director
    12 Brook Road
    CM21 9HA Sawbridgeworth
    Hertfordshire
    British66857170001
    FELL, Alan Vernon
    8 Havisham Way
    CM1 4UY Chelmsford
    Essex
    Director
    8 Havisham Way
    CM1 4UY Chelmsford
    Essex
    EnglandBritish38586360001
    GIBBONS, William John
    8 The Spinneys
    SS9 5QZ Leigh On Sea
    Essex
    Director
    8 The Spinneys
    SS9 5QZ Leigh On Sea
    Essex
    British52813950001
    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
    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
    MAGNESS, Peter Richard
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    Director
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    British769330001
    MANN, James Stanley
    5 Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Buckinghamshire
    Director
    5 Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Buckinghamshire
    EnglandBritish80298960001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MOSCO, Les
    28 Gatesbridge Park
    Finningley
    DN9 3NY Doncaster
    South Yorkshire
    Director
    28 Gatesbridge Park
    Finningley
    DN9 3NY Doncaster
    South Yorkshire
    British47915930001
    PARKER, Richard
    5 Norfolk House
    Stratton Close
    HA8 6PS Edgware
    Middlesex
    Director
    5 Norfolk House
    Stratton Close
    HA8 6PS Edgware
    Middlesex
    British66786110003
    ROBSON, David William
    Cherry Tree Cottage
    Main Road
    TN14 7LH Knockholt
    Kent
    Director
    Cherry Tree Cottage
    Main Road
    TN14 7LH Knockholt
    Kent
    British31824900001
    SANDHAM, Mark Stephen
    15 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    Director
    15 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    British77844970001
    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
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    WALLACE, John Ridley
    Oak House Loudwater Lane
    WD3 4AW Rickmansworth
    Hertfordshire
    Director
    Oak House Loudwater Lane
    WD3 4AW Rickmansworth
    Hertfordshire
    United KingdomBritish38660500001
    WHITEHOUSE, Michael George
    Swingles Cottage
    Fanhams Grange
    SG12 7PW Ware
    Hertfordshire
    Director
    Swingles Cottage
    Fanhams Grange
    SG12 7PW Ware
    Hertfordshire
    British47908070002

    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