NATIONAL WESTMINSTER LEASING NO. 2 LIMITED
Overview
| Company Name | NATIONAL WESTMINSTER LEASING NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02663575 |
| 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 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 Address | No |
What were the previous names of NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL WESTMINSTER PROPERTIES NO. 2 LIMITED | Jun 29, 1992 | Jun 29, 1992 |
| REFAL 345 LIMITED | Nov 18, 1991 | Nov 18, 1991 |
What are the latest accounts for NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NATIONAL WESTMINSTER LEASING NO. 2 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 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Merle Allen as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 25, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Merle Allen as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Gary Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Appointment of James Anthony Anthony Jackson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Macarthur as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?
| 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 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| ALLEN, Merle | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | 164400210001 | |||||||||||
| ASHWORTH, Mark Heddle | Secretary | 20 Old Park Ridings Grange Park N21 2EU London | British | 28701460003 | ||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| HOFMANN, David John | Secretary | 16 Sheredes Drive EN11 8LJ Hoddesdon Hertfordshire | British | 49331410001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 168796300001 | |||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn | 149115920001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| BARR, William Mason | Director | 5 Fairleads Danbury CM3 4PR Chelmsford | British | 61765820001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| EDWARDS, Peter | Director | 12 Brook Road CM21 9HA Sawbridgeworth Hertfordshire | British | 66857170001 | ||||||||||
| FELL, Alan Vernon | Director | 8 Havisham Way CM1 4UY Chelmsford Essex | England | British | 38586360001 | |||||||||
| GIBBONS, William John | Director | 8 The Spinneys SS9 5QZ Leigh On Sea Essex | British | 52813950001 | ||||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MAGNESS, Peter Richard | Director | Eatons 43 Muster Green RH16 4AJ Haywards Heath West Sussex | British | 769330001 | ||||||||||
| MANN, James Stanley | Director | 5 Fairways Two Mile Ash MK8 8AL Milton Keynes Buckinghamshire | England | British | 80298960001 | |||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| MOSCO, Les | Director | 28 Gatesbridge Park Finningley DN9 3NY Doncaster South Yorkshire | British | 47915930001 | ||||||||||
| PARKER, Richard | Director | 5 Norfolk House Stratton Close HA8 6PS Edgware Middlesex | British | 66786110003 | ||||||||||
| ROBSON, David William | Director | Cherry Tree Cottage Main Road TN14 7LH Knockholt Kent | British | 31824900001 | ||||||||||
| SANDHAM, Mark Stephen | Director | 15 Heath Court LU7 3JR Leighton Buzzard Bedfordshire | British | 77844970001 | ||||||||||
| SMITH, Carolyn | Director | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 | |||||||||
| WALLACE, John Ridley | Director | Oak House Loudwater Lane WD3 4AW Rickmansworth Hertfordshire | United Kingdom | British | 38660500001 | |||||||||
| WHITEHOUSE, Michael George | Director | Swingles Cottage Fanhams Grange SG12 7PW Ware Hertfordshire | British | 47908070002 |
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