This company is commonly known as Bank Of Scotland London Nominees Limited. The company was founded 98 years ago and was given the registration number SC014244. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | BANK OF SCOTLAND LONDON NOMINEES LIMITED |
---|---|---|
Company Number | : | SC014244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 July 1926 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mound, Edinburgh, EH1 1YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 15 February 2013 | Active |
Lovell Park, Lovel Park Road, Leeds, United Kingdom, LS11 9TL | Director | 21 December 2016 | Active |
Halifax Share Dealing Limited, 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 21 January 2018 | Active |
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS | Director | 16 July 2019 | Active |
298 Mountnessing Road, Billericay, CM12 0ER | Secretary | - | Active |
48 West Square, London, SE11 4SP | Secretary | 25 August 1999 | Active |
48 West Square, London, SE11 4SP | Secretary | 04 September 1991 | Active |
48 West Square, London, SE11 4SP | Secretary | 08 March 1990 | Active |
24 Porter Road, Long Stratton, Norwich, NR15 2TY | Secretary | 09 April 1990 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 15 February 1996 | Active |
25 Belford Gardens, Edinburgh, EH4 3EP | Secretary | 08 January 1993 | Active |
7 Camus Avenue, Edinburgh, EH10 6RF | Secretary | - | Active |
6 Aldergrove Walk, Airfield Way, Hornchurch, RM12 6NT | Secretary | 26 July 1991 | Active |
15 Stanley Road, Sutton, SM2 6TB | Secretary | - | Active |
80 Ladbroke Drive, Potters Bar, EN6 1QW | Secretary | - | Active |
56 Runnymede Gardens, Western Avenue, Greenford, UB6 8SU | Secretary | 17 September 1996 | Active |
77 Roxy Avenue, Chadwell Heath, Romford, RM6 4AZ | Secretary | 09 November 1993 | Active |
69 Godalming Avenue, Wallington, SM6 8NT | Secretary | 07 October 1994 | Active |
30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ | Secretary | 09 May 1994 | Active |
22 Faesten Way, Bexley, DA5 2JB | Secretary | 25 August 1999 | Active |
45 Selby Road, Plaistow, London, E13 8NB | Secretary | 23 November 1995 | Active |
25 Tollgate Drive, Stanway, Colchester, CO3 5PE | Secretary | 09 November 1993 | Active |
105 Farningham Road, Caterham, England, CR3 6LN | Secretary | 17 May 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | 08 March 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | - | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
708 Ferry Road, Edinburgh, EH4 4AH | Secretary | 12 September 1997 | Active |
22 Bramble Road, Leigh On Sea, SS9 5HB | Secretary | 25 August 1999 | Active |
22 Bramble Road, Leigh On Sea, SS9 5HB | Secretary | 17 September 1996 | Active |
23 Lime Court 33 Trinity Close, London, E11 4RX | Secretary | 17 May 1996 | Active |
80 Oxlow Lane, Dagenham, RM9 5XD | Secretary | 23 November 1995 | Active |
31 Oakhampton Road, London, NW7 1NG | Secretary | - | Active |
48 Rothbury Avenue, Rainham, RM13 9HZ | Secretary | 12 September 1997 | Active |
33 Chessington Avenue, Bexley Heath, DA7 5NN | Secretary | 12 September 1997 | Active |
33 Chessington Avenue, Bexley Heath, DA7 5NN | Secretary | 23 November 1995 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Hbos Directors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.