NATWEST VENTURES MANAGERS LIMITED

3 officers / 24 resignations

RBS SECRETARIAL SERVICES LIMITED

Correspondence address
24-25 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 1AF
Role ACTIVE
Secretary
Appointed on
14 September 2012
Nationality
NATIONALITY UNKNOWN

SUTHERLAND, SALLY JANE

Correspondence address
RBS GOGARBURN GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
17 April 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

NICHOLSON, ANDREW JAMES

Correspondence address
RBS GOGARBURN GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

GIBBONS, Alastair Ronald

Correspondence address
1 Hazlewell Road, London, SW15 6LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
3 August 2025
Resigned on
1 May 1998
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW15 6LU £2,164,000

WILLIAMSON, AMY

Correspondence address
RBS GOGARBURN GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Secretary
Appointed on
24 February 2012
Resigned on
14 September 2012
Nationality
NATIONALITY UNKNOWN

DALY, KIRSTY

Correspondence address
RBS GOGARBURN, GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
11 January 2012
Nationality
NATIONALITY UNKNOWN

WALLACE, BARBARA CHARLOTTE

Correspondence address
RBS GOGARBURN, GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
23 September 2010
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

JACKSON, JAMES ANTHONY

Correspondence address
280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 September 2010
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

CAMERON, LINDSEY HELEN

Correspondence address
SUITE GLEANN COTTAGE, 1 THE TERRACE, GLENLOMOND, KINROSS, KY13 9HF
Role RESIGNED
Secretary
Appointed on
1 August 2008
Resigned on
31 May 2011
Nationality
OTHER

MACARTHUR, NEIL CLARK

Correspondence address
RBS GOGARBURN RBS GOGARBURN, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 February 2008
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
BANK OFFICIAL

STEWART, GARY ROBERT MCNEILLY

Correspondence address
10 BURNBRAE AVENUE, EDINBURGH, SCOTLAND, EH12 8AU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 February 2008
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
BANKER

LEWIS, Derek John

Correspondence address
48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD
Role RESIGNED
secretary
Appointed on
2 November 2007
Resigned on
30 June 2008
Nationality
British

Average house price in the postcode DA3 8DD £647,000

BLAIR, LORRAINE MAY

Correspondence address
6 TABARD ROAD, WHITLEY BRIDGE, GOOLE, NORTH YORKSHIRE, DN14 0UP
Role RESIGNED
Secretary
Appointed on
18 November 2005
Resigned on
1 November 2007
Nationality
BRITISH

Average house price in the postcode DN14 0UP £278,000

HOPKINS, RICHARD JAMES

Correspondence address
FLAT 4 KINGS VIEW COURT, 115 RIDGWAY WIMBLEDON, LONDON, SW19 4RW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 October 2004
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SW19 4RW £774,000

LEWIS, Derek John

Correspondence address
48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD
Role RESIGNED
director
Date of birth
December 1964
Appointed on
15 October 2004
Resigned on
28 February 2008
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode DA3 8DD £647,000

CUNNINGHAM, ANGELA MARY

Correspondence address
26 GREEN ACRES, PARK HILL, CROYDON, SURREY, CR0 5UW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 October 2004
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
ASST CO SECRETARY

Average house price in the postcode CR0 5UW £360,000

THOMAS, MARINA LOUISE

Correspondence address
RICHMOND LODGE, RHINEFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SQ
Role RESIGNED
Secretary
Date of birth
November 1976
Appointed on
21 May 2004
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode SO42 7SQ £1,328,000

TOUGH, ERIC GEORGE WILLIAM

Correspondence address
4 DOUNE TERRACE, EDINBURGH, EH3 6DY
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 May 2000
Resigned on
15 October 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

CAMPBELL, HEW

Correspondence address
HIGH LODGE, NEMPHLAR MOOR ROAD, CROSSFORD, LANARKSHIRE, ML8 5NJ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
19 May 2000
Resigned on
15 October 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

MCKEAN, ALAN WALLACE

Correspondence address
29 WOODHALL BANK, EDINBURGH, EH13 0HL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
19 May 2000
Resigned on
15 October 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

BARTLETT, PAUL EUGENE

Correspondence address
16 OSTER STREET, ST ALBANS, HERTFORDSHIRE, AL3 5JL
Role RESIGNED
Secretary
Date of birth
August 1966
Appointed on
5 May 2000
Resigned on
21 May 2004
Nationality
BRITISH

Average house price in the postcode AL3 5JL £571,000

HUGHES, JONATHAN RAOUL

Correspondence address
4 SUDBROOKE ROAD, LONDON, SW12 8TG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 May 1998
Resigned on
19 May 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW12 8TG £1,986,000

MCCANN, CHRISTOPHER CONOR

Correspondence address
SYDNEY HOUSE, 10 LONSDALE SQUARE, LONDON, N1 1EN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 May 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode N1 1EN £1,629,000

NICHOLSON, RUTH

Correspondence address
WILLOW COTTAGE, DAIRYHOUSE LANE BRADFIELD, MANNINGTREE, ESSEX, CO11 2XB
Role RESIGNED
Secretary
Appointed on
27 October 1997
Resigned on
4 May 2000
Nationality
BRITISH

Average house price in the postcode CO11 2XB £369,000

LEWIS, SALLY ELIZABETH

Correspondence address
5 FELLOWS ROAD, LONDON, NW3 3LR
Role RESIGNED
Secretary
Date of birth
May 1946
Appointed on
30 July 1993
Resigned on
27 October 1997
Nationality
BRITISH

Average house price in the postcode NW3 3LR £756,000

SHAW, DAVID ROBERT

Correspondence address
31 RANELAGH HOUSE, ELYSTAN PLACE, LONDON, SW3 3LD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 March 1992
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW3 3LD £1,898,000

BRYERS, TIMOTHY CHARLES VERNON

Correspondence address
2 SOUTHBURY, LAWN ROAD, GUILDFORD, SURREY, GU2 4DD
Role RESIGNED
Secretary
Date of birth
July 1933
Appointed on
12 March 1992
Resigned on
29 July 1993
Nationality
BRITISH

Average house price in the postcode GU2 4DD £479,000


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