UKBizDB.co.uk

NATWEST NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natwest Nominees Limited. The company was founded 94 years ago and was given the registration number 00245518. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATWEST NOMINEES LIMITED
Company Number:00245518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1930
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24/25, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary24 April 2017Active
440, Strand, London, WC2R 0QS

Director08 July 2015Active
440, Strand, London, England, WC2R 0QS

Director31 May 2012Active
21/5, West Bryson Road, Edinburgh, EH11 1BN

Secretary01 August 2008Active
2b St Johns Road, Redhill, RH1 6HF

Secretary23 November 2005Active
440, Strand, London, England, WC2R 0QS

Secretary16 September 2011Active
16 Sheredes Drive, Hoddesdon, EN11 8LJ

Secretary25 March 1998Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary30 March 2001Active
Coutts & Co, 440 Strand, London, England, WC2R 0QS

Secretary12 September 2016Active
20 Bolters Road South, Horley, RH6 8HT

Secretary-Active
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW

Secretary05 December 2000Active
Winterfold Tangley Road, Hatherden, SP11 0HS

Secretary22 June 1995Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary05 February 2010Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary20 April 2004Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director19 August 2013Active
44 Park Road, Coldean, Brighton, BN1 9AB

Director19 January 1995Active
35 Great Gardens Road, Hornchurch, RM11 2BB

Director22 June 1995Active
44 Matthey Place, Pound Hill, Crawley, RH10 3XA

Director19 January 1995Active
54 Caburn Heights, Southgate West, Crawley, RH11 8SS

Director-Active
33 Barrington Road, Southgate, Crawley, RH10 6DQ

Director19 January 1995Active
9 Langridge Way, Burgess Hill, RH15 8TN

Director31 July 2009Active
9 Langridge Way, Burgess Hill, RH15 8TN

Director01 July 2003Active
14 Kynges Mill Close, Bristol, BS16 1JL

Director10 November 2000Active
7 Alfred Close, Worth, Crawley, RH10 7SD

Director15 April 1994Active
Thriftwood, Broomlands Lane Limpsfield, Oxted, RH8 0SP

Director16 October 1995Active
8 Scott Road, Tilgate, Crawley, RH10 5DD

Director15 August 1997Active
1 Meadow Close, Horsham, RH12 4JS

Director-Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Director20 April 2004Active
9 Red Deer Close, Roffey, Horsham, RH13 5UG

Director-Active
26 Glenthorpe Road, Morden, SM4 4JW

Director-Active
11 Chelwood Close, Tilgate, Crawley, RH10 6JF

Director03 April 1996Active
Royal Bank Of Scotland Plc, Aldgate Union, 10 Whitechapel High Street, London, England, E1 8DX

Director27 January 2012Active
6th, Floor, Trinity Quay 2, 6th Floor, Trinity Quay 2 Avon Street, Bristol, England, BS2 0PT

Director19 March 2010Active
15 Maple Close, Haywards Heath, RH16 3RN

Director-Active
26a Mill Lane, Shoreham By Sea, BN43 5AG

Director24 June 1997Active

People with Significant Control

National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-11-06Address

Change registered office address company with date old address new address.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-17Resolution

Resolution.

Download
2018-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download
2017-04-25Officers

Appoint corporate secretary company with name date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-09-14Officers

Appoint person secretary company with name date.

Download
2016-09-13Officers

Termination secretary company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-12-21Accounts

Accounts amended with accounts type dormant.

Download
2015-12-21Accounts

Accounts amended with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.