NATWEST MACHINERY LEASING LIMITED
Overview
| Company Name | NATWEST MACHINERY LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03715326 |
| 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 MACHINERY LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is NATWEST MACHINERY LEASING LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NATWEST MACHINERY LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NATWEST MACHINERY LEASING 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 | ||||||||||
Appointment of Ian Andrew Ellis as a director on Mar 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 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 Feb 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Steven James Roulston as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharon Jill Caterer as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of David Gerald Harris as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Emma-Marie Mayes as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Jason Mcdaid as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Piers Johnson as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hamer Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Company Secretarys Office 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr John Hamer Wood as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of NATWEST MACHINERY LEASING 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 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Company Secretarys Office 135 Bishopsgate EC2M 3UR London | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | Company Secretarys Office 135 Bishopsgate EC2M 3UR London | England | British | 186705800001 | |||||||||
| DENT, Nicholas Michael | Director | 4 Acacia Road TW18 1BY Staines Middlesex | United Kingdom | British | 43922780002 | |||||||||
| GADSBY, Andrew Paul | Director | Company Secretarys Office 135 Bishopsgate EC2M 3UR London | England | British | 74834980002 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||||||
| HENDERSON CLELAND, Hugh John | Director | 6 Steep Hill Streatham SW16 1UL London | British | 57536880001 | ||||||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||||||
| HOUGH, Robert | Director | 36 Brightside CM12 0LJ Billericay Essex | England | British | 78456770001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| KEIGHLEY, Peter Thomas | Director | 36 Longfield Lane Cheshunt EN7 6AD Waltham Cross Hertfordshire | British | 43234170001 | ||||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| ROGERS, Julian Edwin | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 137180040001 | |||||||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 | |||||||||
| THOMPSON, Peter Gordon | Director | 42 Spring Park Avenue CR0 5EG Shirley Surrey | British | 61570160001 | ||||||||||
| WALKER, Bruce | Director | Plums Acre Wykehurst Lane, Ewhurst GU6 7PF Cranleigh Surrey | British | 68234410002 | ||||||||||
| WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | 132967870001 | |||||||||
| WOOD, John Hamer | Director | Smith House, Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | United Kingdom | British | 136006840001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NATWEST MACHINERY LEASING 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