This company is commonly known as National Westminster Home Loans Limited. The company was founded 44 years ago and was given the registration number 01449354. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | NATIONAL WESTMINSTER HOME LOANS LIMITED |
---|---|---|
Company Number | : | 01449354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1979 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 04 December 2015 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 31 May 2018 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 05 March 2019 | Active |
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP | Secretary | 01 November 2005 | Active |
44 Stopher House, Webber Street, London, SE1 0SE | Secretary | - | Active |
8 Stanbrook Way, Yielden, Bedford, MK44 1AX | Secretary | 30 January 1995 | Active |
16 Sheredes Drive, Hoddesdon, EN11 8LJ | Secretary | 01 February 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 30 March 2001 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Secretary | 02 November 2007 | Active |
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ | Secretary | 11 August 2008 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, United Kingdom, EH12 1HQ | Secretary | 14 September 2012 | Active |
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW | Secretary | 05 December 2000 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 20 April 2004 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 14 December 2011 | Active |
135 Bishopsgate, London, EC2M 3UR | Director | 17 August 2012 | Active |
40 Alfryth Court, Lee Crescent, Birmingham, B15 2BJ | Director | 20 September 1997 | Active |
24 Spinnaker Way, Dalgety Bay, KY11 9GU | Director | 19 August 2003 | Active |
6 Chetland Croft, Hampton Coppice, Solihull, B92 0PT | Director | - | Active |
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN | Director | 14 August 2006 | Active |
4 Thorndon Hall, Ingrave, CM13 3RJ | Director | 22 March 1995 | Active |
Chatley House, Norton St Philip, Bath, BA2 7NP | Director | 24 April 1996 | Active |
6, Brindley Place, Birmingham, United Kingdom, B1 2UU | Director | 16 January 2006 | Active |
36 Broxbourne Road, Orpington, BR6 0AY | Director | 22 March 1995 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 17 August 2009 | Active |
15 New River Head, 173 Rosebery Avenue Clerkenwell, London, EC1R 4UJ | Director | 24 October 2007 | Active |
98 Rannoch Road, Hammersmith, London, W6 9SW | Director | 02 February 2007 | Active |
109 Danford Lane, Solihull, B91 1QG | Director | 02 August 2002 | Active |
10 Auchenbothie Gardens, Kilmacolm, PA13 4SQ | Director | 05 May 2000 | Active |
18 Woodville Gardens, Ealing, London, W5 2LQ | Director | - | Active |
3 Alderwood Place, Princes Way, Solihull, B91 3HX | Director | - | Active |
19 Craigleith View, Edinburgh, EH4 3JZ | Director | 02 August 2002 | Active |
12 Valerian Way, Bingham, Nottingham, NG13 8UR | Director | 01 November 2005 | Active |
12/1 Leamington Terrace, Edinburgh, EH10 4JN | Director | 20 December 2005 | Active |
11 Marine Parade, North Berwick, EH39 4LD | Director | 01 November 2005 | Active |
Rbs Gogarburn, Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 02 February 2010 | Active |
National Westminster Bank Plc | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
The Royal Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
The Royal Bank Of Scotland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Change account reference date company previous extended. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-08-10 | Change of constitution | Statement of companys objects. | Download |
2021-08-10 | Incorporation | Memorandum articles. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-09-24 | Capital | Legacy. | Download |
2020-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-24 | Insolvency | Legacy. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.