This company is commonly known as Natwest Invoice Finance Limited. The company was founded 23 years ago and was given the registration number 04199792. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NATWEST INVOICE FINANCE LIMITED |
---|---|---|
Company Number | : | 04199792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2001 |
End of financial year | : | 31 December 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 | 31 October 2012 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 19 July 2022 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 June 2011 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 12 March 2004 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 01 December 2006 | Active |
89 Swanland Road, Hessle, HU13 0NS | Secretary | 16 May 2001 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Secretary | 22 August 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 April 2001 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 30 November 2017 | Active |
280, Bishopsgate, London, EC2M 4RB | Director | 08 June 2011 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 09 October 2006 | Active |
40a Pennington Road, Southborough, Tunbridge Wells, TN4 0SL | Director | 02 April 2007 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Director | 16 May 2001 | Active |
St Oswaleds House, Main Street, Hotham, York, YO43 4UF | Director | 01 January 2003 | Active |
70b High Street, Hook, Goole, DN14 5NY | Director | 16 May 2001 | Active |
9, Craighouse Road, Edinburgh, EH10 5LQ | Director | 21 September 2010 | Active |
27 Temple Avenue, Shirley, Croydon, CR0 8QE | Director | 03 March 2005 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Director | 03 March 2005 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 18 December 2015 | Active |
63 Green Lane, Paddock Wood, Tonbridge, TN12 6BF | Director | 26 May 2004 | Active |
3, Mowson Hollow, Worrall, Sheffield, S35 0AD | Director | 26 May 2004 | Active |
88 Oakland Road, Bexleyheath, DA6 7AL | Director | 09 October 2006 | Active |
45 Park Avenue, Shelley, Huddersfield, HD8 8JY | Director | 26 May 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 April 2001 | Active |
Lombard North Central Plc | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Macrobook Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Princes Street, London, England, EC2R 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-19 | Dissolution | Dissolution application strike off company. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts amended with accounts type dormant. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Incorporation | Memorandum articles. | Download |
2021-10-28 | Change of constitution | Statement of companys objects. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.