NATWEST MACHINERY LEASING LIMITED

NATWEST MACHINERY LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATWEST MACHINERY LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03715326
    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 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 AddressNo

    What are the latest accounts for NATWEST MACHINERY LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NATWEST MACHINERY LEASING 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

    Appointment of Ian Andrew Ellis as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018

    1 pagesTM01

    Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 27, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Appointment of Steven James Roulston as a director on Sep 21, 2017

    2 pagesAP01

    Termination of appointment of Sharon Jill Caterer as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of David Gerald Harris as a director on Jul 31, 2017

    2 pagesAP01

    Appointment of Ms. Emma-Marie Mayes as a director on Jul 31, 2017

    2 pagesAP01

    Termination of appointment of Neil Jason Mcdaid as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Alan Piers Johnson as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of John Hamer Wood as a director on Jun 30, 2017

    1 pagesTM01

    Registered office address changed from Company Secretarys Office 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 22, 2017

    1 pagesAD01

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01

    Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr John Hamer Wood as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016

    1 pagesTM01

    Annual return made up to Feb 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Who are the officers of NATWEST MACHINERY LEASING 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
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritish238205130001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLIBBENS, Nigel Timothy John
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    Director
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    Director
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    EnglandBritish186705800001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    GADSBY, Andrew Paul
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    Director
    Company Secretarys Office
    135 Bishopsgate
    EC2M 3UR London
    EnglandBritish74834980002
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    British57536880001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    British43234170001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    ROGERS, Julian Edwin
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish137180040001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    THOMPSON, Peter Gordon
    42 Spring Park Avenue
    CR0 5EG Shirley
    Surrey
    Director
    42 Spring Park Avenue
    CR0 5EG Shirley
    Surrey
    British61570160001
    WALKER, Bruce
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    Director
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    British68234410002
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001
    WOOD, John Hamer
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Director
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    United KingdomBritish136006840001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of NATWEST MACHINERY LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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