NATWEST SECURITY TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED GARY MOORE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 07/11/2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JAMES ANTHONY ANTHONY JACKSON

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

19/02/1019 February 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR MARCOS CASTRO

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK LEWIS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 S366A DISP HOLDING AGM 01/03/07

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/03/073 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 AUDITOR'S RESIGNATION

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 ADOPTARTICLES06/04/00

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 135 BISHOPSGATE LONDON EC2M 3UR

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 AUDITOR'S RESIGNATION

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 S252 DISP LAYING ACC 20/03/95

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9523 March 1995 S366A DISP HOLDING AGM 20/03/95

View Document

23/03/9523 March 1995 S386 DIS APP AUDS 20/03/95

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 10/03/95

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company