RBS EMPLOYMENT (NO 2) LIMITED
Overview
| Company Name | RBS EMPLOYMENT (NO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03444330 |
| 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 EMPLOYMENT (NO 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RBS EMPLOYMENT (NO 2) LIMITED located?
| Registered Office Address | 135 Bishopsgate London EC2M 3UR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS EMPLOYMENT (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENWICH NATWEST EMPLOYMENT LIMITED | May 20, 1998 | May 20, 1998 |
| GREENWICH NATWEST LIMITED | Oct 03, 1997 | Oct 03, 1997 |
What are the latest accounts for RBS EMPLOYMENT (NO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RBS EMPLOYMENT (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 | 4 pages | DS01 | ||||||||||
Annual return made up to Oct 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Anthony Jackson on Oct 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew James Nicholson on Oct 27, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Sep 13, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Charlotte Wallace as a director on Sep 13, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary on Sep 13, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Charlotte Wallace as a secretary on Sep 13, 2011 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Gary Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of James Anthony Anthony Jackson as a director | 2 pages | AP01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Macarthur as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Barbara Charlotte Wallace as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robyn Beresford as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Neil Clark Macarthur on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RBS EMPLOYMENT (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163989410001 | |||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4AA London, 280 England | England | British | 154943750001 | |||||
| NICHOLSON, Andrew James | Director | 135 Bishopsgate London EC2M 3UR | Scotland | British | 163664680002 | |||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||
| 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 | ||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||
| 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 | 149125570001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BAKER, Joanne | Director | 1 Thorney Hedge Road Chiswick W4 5SB London | British | 72847920001 | ||||||
| BETTLES, David Keith | Director | 67 Lowther Drive EN2 7JR Enfield Middlesex | British | 56165100001 | ||||||
| BIRD, Elaine Elizabeth | Director | 1 Guild Close LE7 7HT Cropston Leicestershire | England | British | 148606550001 | |||||
| COULBECK, Neil Stephen | Director | 50 Dale View Crescent North Chingford E4 6PQ London | British | 52193490001 | ||||||
| DELANEY, Deborah | Director | 4 Hocroft Court NW2 2LU London | Irish | 86573310001 | ||||||
| HARRISON, Carol | Director | 16 West Grove SE10 8QT Greenwich | United Kingdom | British | 141314040001 | |||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||
| JONES, Gillian Anne | Director | 63a Chelmer Road CM8 2EY Witham Essex | British | 97502230001 | ||||||
| KEATING, Fergus Richard | Director | 38 Huntleys Park TN4 9TD Royal Tunbridge Wells Kent | Irish | 70248700002 | ||||||
| KYLE, Christopher David Barnes | Director | 1 Laurel Drive RH8 9DT Oxted Surrey | British | 52438290001 | ||||||
| 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 | |||||
| MERRIMAN, Ian Michael | Director | 33 Forest End GU52 7XE Fleet Hampshire | United Kingdom | British | 100771770001 | |||||
| SHARP, Jeremy Peter | Director | 7 Alan Lodge Nether Street N31 1QH London | British | 114374600001 | ||||||
| SHERIDAN, Mark David | Director | 33 Garstons Close Wrington BS40 5QT Bristol | British | 72353810001 | ||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||
| SUTTON, Maxine | Director | 38 Bramford Road SW18 1AP London | British | 90126950001 | ||||||
| TYSON, Julia Kathryn | Director | 33 Knowsley Way TN11 9LG Hildenborough Kent | British | 73743740001 | ||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 | |||||
| WINGROVE, Roger Arthur | Director | Braeside 34 Hazelwood Road Cudham TN14 7QU Sevenoaks Kent | British | 58750830001 | ||||||
| YPMA-BARREY, Jane Penelope | Director | 38 Lodge Road BR1 3ND Bromley Kent | British | 45919620002 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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