RBSSAF (16) LIMITED
Overview
| Company Name | RBSSAF (16) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05039983 |
| 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 RBSSAF (16) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is RBSSAF (16) LIMITED located?
| Registered Office Address | The Quadrangle The Promenade GL50 1PX Cheltenham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RBSSAF (16) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for RBSSAF (16) 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 Feb 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Termination of appointment of Lambros Varnavides as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Sullivan as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 28 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Mr Paul Denzil John Sullivan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 26 pages | AA | ||||||||||
Termination of appointment of Graham Locker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Philip Antony Cheesman as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RBSSAF (16) 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 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GEORGIOU, Andreas | Director | Little Hallingbury Bishops Stortford CM22 7RJ Herts The Lodge, Goose Lane England | British | 88113470002 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LOCKER, Graham Richard | Director | Stratfirld Drive EN10 7NU Broxbourne 19 Hertfordshire | British | 132992690001 | ||||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Befordshire England | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| VARNAVIDES, Lambros | Director | Cedars 24 Uphill Road Mill Hill NW7 4RB London | England | British | 33245340001 |
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