This company is commonly known as The Royal Bank Of Scotland Invoice Discounting Limited. The company was founded 55 years ago and was given the registration number 00943038. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED |
---|---|---|
Company Number | : | 00943038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 1968 |
End of financial year | : | 31 December 2017 |
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 |
---|---|---|---|
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
280 Bishopsgate, London, England, EC2M 4RB | Director | 26 July 2017 | Active |
Hampshire House, Hampshire Corporate Park, Templars Way, Chandler's Ford, Eastleigh, England, SO53 3RY | Director | 11 October 2018 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 21 April 2004 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 27 July 2007 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 07 August 2000 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Secretary | 27 April 1993 | Active |
Flat 1, 25 Somers Road, Reigate, RH2 9DY | Secretary | - | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 20 April 2004 | Active |
Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD | Director | 25 October 2011 | Active |
Bell Cottage, Bell Road, Warnham, RH12 3QL | Director | 06 April 2009 | Active |
5 Mitre Way, Battle, TN33 0BQ | Director | 18 January 2001 | Active |
Neidpath, Shootersway Lane, Berkhamsted, HP4 3NP | Director | 13 April 2004 | Active |
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ | Director | - | Active |
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ | Director | - | Active |
West Country House 5 Andover Road, Oakley, Basingstoke, RG23 7HB | Director | 18 January 2001 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 31 March 2015 | Active |
Rustlings, Crossways Park, West Chiltington, RH20 2QZ | Director | - | Active |
3 Highlands Road, Farnham, GU9 0LX | Director | - | Active |
35 Belgrave Road, Seaford, BN25 2EN | Director | 01 March 2007 | Active |
93 Little Green Lane, Chertsey, KT16 9PS | Director | 22 April 1997 | Active |
Smith House, PO BOX 50 Elmwood Avenue, Feltham, TW13 7QD | Director | 31 January 2014 | Active |
1 Potters Close, Ashford, TN25 4PX | Director | 27 January 2000 | Active |
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH | Director | 20 February 1995 | Active |
The Croft 23 Tylers Hill Road, Chesham, HP5 1XH | Director | 22 October 1999 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 01 July 2016 | Active |
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA | Director | - | Active |
Badgers Wood Beacon Road, Ringshall, Berkhamsted, HP4 1NE | Director | 18 January 2001 | Active |
Sandown, Theobalds Road, Burgess Hill, RH15 0ST | Director | 01 September 2005 | Active |
1, Chaseley Drive, Sanderstead, England, CR2 0DN | Director | 09 June 2011 | Active |
143 French Street, Sunbury On Thames, TW16 5JY | Director | 24 January 2005 | Active |
95 Woodford Road, Bramhall, SK7 1JR | Director | 24 January 2005 | Active |
Rowan Cottage, 30 Kent Road, Fleet, GU51 3AH | Director | 01 March 2007 | Active |
82 Harford Drive, Watford, WD17 3DG | Director | 02 January 2007 | Active |
30 Connaught Terrace, Hove, BN3 3YW | Director | 26 January 2006 | Active |
Rbs Invoice Finance Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Address | : | 250 Bishopsgate, London, EC2M 4AA |
Nature of control | : |
|
Rbs Invoice Finance (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Smith House, Elmwood Avenue, Feltham, England, TW13 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-26 | Resolution | Resolution. | Download |
2020-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Capital | Legacy. | Download |
2019-04-08 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-08 | Insolvency | Legacy. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Auditors | Auditors resignation company. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.