NATWEST SECURITY TRUSTEE COMPANY LIMITED
Overview
| Company Name | NATWEST SECURITY TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03029275 |
| 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 SECURITY TRUSTEE COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NATWEST SECURITY TRUSTEE COMPANY LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATWEST SECURITY TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED | Feb 28, 1995 | Feb 28, 1995 |
What are the latest accounts for NATWEST SECURITY TRUSTEE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NATWEST SECURITY TRUSTEE COMPANY 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) | ||||||||||
Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NATWEST SECURITY TRUSTEE COMPANY 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 | ||||||||||
| MOORE, Gary | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | 247794910001 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| BARTLETT, Paul Eugene | Secretary | 40 Catherine Street AL3 5BU St Albans Hertfordshire | British | 54206450003 | ||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| KERSHAW, Anna Elizabeth Charlotte | Secretary | 5 Fortees Grove NW5 2HE Kentish Town London Uk | British | 42255070001 | ||||||||||
| 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 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163989980001 | |||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149120410001 | |||||||||||
| WILLIAMS, Kerin | Secretary | Greenways Howard Road RH2 7JE Reigate Surrey | British | 43904850002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARLOW, Steven Murray | Director | 2 Ruspers Warley Road, Great Warley CM13 3HX Brentwood Essex | England | British | 79546030001 | |||||||||
| BARTON, Scott William | Director | Badgers End Potash Road CM11 1HH Billericay Essex | British | 91161230001 | ||||||||||
| BROWN, Carl Anthony | Director | 10 Waverley Road Stoke Dabernon KT11 2SS Cobham Surrey | British | 42165190002 | ||||||||||
| BURROUGH, Neil Anthony | Director | Warren Farm Green Road Thorpe TW20 8QT Egham Surrey | British | 56217950002 | ||||||||||
| EDWARDS, Graham Aubrey | Director | 86 Downhall Road SS6 9LY Rayleigh Essex | British | 19137730001 | ||||||||||
| GUTHRIE, Andrew Neal | Director | 34 Wendley Drive New Haw KT15 3TR Addlestone Surrey | British | 50058760002 | ||||||||||
| HARRISON, Mark Edward | Director | 11 Belvedere Place CM9 6YJ Maldon Essex | British | 64060500001 | ||||||||||
| HENLEY, Robert Ian Stewart | Director | Ridgewood Woodwards Close RH15 0DS Burgess Hill West Sussex | England | British | 100414590002 | |||||||||
| 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 | |||||||||
| KELLY, Michael James John | Director | 18 Moray Close Rise Park RM1 4YJ Romford Essex | United Kingdom | British | 45891220001 | |||||||||
| 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 | |||||||||
| MORROW, Robert Anthony Henry | Director | 102 Parkside Way HA2 6DG Harrow Middlesex | United Kingdom | British | 93588400001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| PATEMAN, Stephen James | Director | 24 Mickleburgh Avenue CT6 6HA Herne Bay Kent | British | 79445930001 | ||||||||||
| PENTNEY, Philip Adrian Guy Eliot | Director | 266 Chislehurst Road BR5 1NT Petts Wood Kent | England | British | 73566850001 | |||||||||
| SCHULTZ, John George | Director | Oakhurst Langham Road TN32 5EP Robertsbridge East Sussex | British | 67670710001 |
Who are the persons with significant control of NATWEST SECURITY TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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