BANK OF AMERICA, NATIONAL ASSOCIATION

Register to unlock more data on OkredoRegister

BANK OF AMERICA, NATIONAL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC002984

Incorporation date

01/02/1931

Size

Full

Classification

-

Contacts

Registered address

Registered address

100 North Tryon Street, Charlotte, North Carolina 28202Copy
copy info iconCopy
See on map
Latest events (Record since 03/01/1931)
dot icon18/02/2026
Director's details changed for Mr Michael Dennis White on 2016-06-23
dot icon12/01/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR001358 Person Authorised to Accept terminated 14/11/2025 elspeth lynch
dot icon12/11/2025
Director's details changed for Brian Thomas Moynihan on 2010-01-01
dot icon05/11/2025
Director's details changed for Sharon Lee Allen on 2012-08-23
dot icon05/11/2025
Director's details changed for Mr Michael Dennis White on 2016-06-23
dot icon05/11/2025
Director's details changed for Dr. Maria Theresa Zuber on 2024-01-01
dot icon28/10/2025
Director's details changed for Monica Cecilia Lozano on 2022-08-01
dot icon17/10/2025
Director's details changed for Clayton Stuart Rose on 2023-06-01
dot icon17/10/2025
Director's details changed for Mr Michael D White on 2016-06-23
dot icon17/10/2025
Director's details changed for Linda Parker Hudson on 2021-05-01
dot icon17/10/2025
Director's details changed for Lionel Lewis Nowell 111 on 2022-04-01
dot icon17/10/2025
Director's details changed for Jose Eduardo Almedia on 2025-01-01
dot icon16/10/2025
Director's details changed for Thomas Dunne Woods on 2020-03-10
dot icon16/10/2025
Director's details changed for Mr Arnold Wayne Donald on 2013-12-01
dot icon16/10/2025
Director's details changed for Dr. Maria Zuber on 2017-12-14
dot icon16/10/2025
Director's details changed for Pierre Jacques Philippe De Weck on 2021-04-06
dot icon16/10/2025
Director's details changed for Ms Denise L Ramos on 2019-07-25
dot icon19/09/2025
Director's details changed for Thomas Dunne Wood on 2016-04-27
dot icon09/09/2025
Director's details changed for Pierre De Weck on 2013-11-13
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001358 Person Authorised to Accept terminated 14/09/2022 ike osaki
dot icon26/02/2025
Appointment of Maria Nieves Martinez as a director on 2025-01-29
dot icon13/02/2025
Appointment of Clayton Stuart Rose as a director on 2018-10-24
dot icon13/02/2025
Appointment of Greg Todd as a person authorised to accept service for UK establishment BR001358 on 2022-09-14.
dot icon13/02/2025
Appointment of Elspeth Lynch as a person authorised to accept service for UK establishment BR001358 on 2022-09-14.
dot icon12/02/2025
Termination of appointment of Robert David Yost as a director on 2023-04-25
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon02/03/2024
Satisfaction of charge 21 in full
dot icon24/10/2023
Termination of appointment of Frank Paul Bramble as a director on 2023-09-23
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon06/10/2022
Appointment of Jose Eduardo Almedia as a director on 2022-09-14
dot icon06/10/2022
Director's details changed for Mr Michael D White on 2016-06-23
dot icon06/10/2022
Director's details changed for Ms Denise L Ramos on 2019-07-25
dot icon29/09/2022
Termination of appointment of Susan Schmidt Bies as a director on 2022-04-26
dot icon29/09/2022
Termination of appointment of Thomas John May as a director on 2022-04-26
dot icon20/07/2022
Alteration of constitutional documents on 2022-06-22
dot icon17/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/03/2022
Alteration of constitutional documents on 2022-02-22
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of Jack Oliver Bovender Jr as a director on 2021-04-20
dot icon28/10/2020
Alteration of constitutional documents on 2020-09-23
dot icon03/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Ike Osaki as a person authorised to accept service for UK establishment BR001358 on 2019-06-07.
dot icon31/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR001358 Person Authorised to Accept terminated 07/06/2019 sajid fazal hussein
dot icon07/11/2019
Alteration of constitutional documents on 2019-09-12
dot icon21/09/2019
Appointment of Ms Denise L Ramos as a director on 2019-07-25
dot icon21/09/2019
Appointment of Mr Michael D White as a director on 2016-06-23
dot icon05/09/2019
Termination of appointment of Rachel Roppe as secretary on 2019-05-10
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of Rachel Roppe as a secretary on 2018-02-22
dot icon18/01/2018
Termination of appointment of Charles Otis Holliday as a director on 2015-05-06
dot icon18/01/2018
Termination of appointment of Clayton Stuart Rose as a director on 2015-05-06
dot icon18/01/2018
Appointment of Dr. Maria Zuber as a director on 2017-12-14
dot icon22/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/02/2017
Termination of appointment of Sharon Kathleen Cloete as secretary on 2017-01-26
dot icon09/01/2017
Appointment of Bhupinder Kalsi as a secretary on 2016-06-23
dot icon09/01/2017
Appointment of Abolanle Fadina as a secretary on 2016-06-23
dot icon18/07/2016
Appointment of Michael Dennis as a director on 2016-06-23
dot icon26/05/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR001358 Person Authorised to Accept terminated 28/04/2016 fiona church
dot icon26/05/2016
Appointment of Thomas Dunne Wood as a director on 2016-04-27
dot icon26/05/2016
Appointment of Tanya Epstein as a person authorised to accept service for UK establishment BR001358 on 2016-04-28.
dot icon16/05/2016
Termination of appointment of Charles Kilvert Gifford as a director on 2016-04-27
dot icon30/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/11/2015
Group of companies' accounts made up to 2013-12-31
dot icon06/10/2015
Termination of appointment of Fiona Church as secretary on 2015-08-28
dot icon25/09/2015
Secretary's details changed for Allison L Gilliam on 2015-09-09
dot icon09/09/2015
Appointment of Ruby Oo as a secretary on 2015-07-28
dot icon09/09/2015
Termination of appointment of Alyson Elizabeth Mulholland as secretary on 2015-08-28
dot icon09/09/2015
Termination of appointment of Lauren Anne Mogensen as secretary on 2015-08-28
dot icon09/09/2015
Appointment of Allison L Gilliam as a secretary on 1998-09-30
dot icon22/05/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR001358 Person Authorised to Accept terminated 01/08/2014 helene yuk hing li
dot icon22/05/2015
Termination of appointment of Charles Otis Holliday as a director on 2015-05-06
dot icon22/05/2015
Termination of appointment of Clayton Stuart Rose as a director on 2015-05-06
dot icon19/09/2014
Appointment of Ross E Jeffries as a secretary on 2013-05-08
dot icon19/09/2014
Appointment of Pierre De Weck as a director on 2013-11-13
dot icon05/09/2014
Termination of appointment of Anne Louise Foxon as secretary on 2014-06-23
dot icon05/09/2014
Termination of appointment of Paul Martin Forster as secretary on 2014-07-01
dot icon05/09/2014
Termination of appointment of Helene Yuk Hing Li as secretary on 2014-08-01
dot icon07/02/2014
Full accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of a director
dot icon28/05/2013
Termination of appointment of Robert Scully as a director
dot icon28/05/2013
Termination of appointment of Charles Rossotti as a director
dot icon28/05/2013
Termination of appointment of Donald Powell as a director
dot icon28/05/2013
Termination of appointment of Virgis Colbert as a director
dot icon15/02/2013
Appointment of a director
dot icon15/02/2013
Appointment of a director
dot icon06/11/2012
Appointment of a director
dot icon06/11/2012
Appointment of a director
dot icon06/11/2012
Appointment of a director
dot icon06/11/2012
Appointment of a director
dot icon24/10/2012
Appointment of Alyson Elizabeth Mulholland as a secretary
dot icon22/10/2012
Appointment of Anne Louise Foxon as a secretary
dot icon22/10/2012
Appointment of Paul Martin Forster as a secretary
dot icon22/10/2012
Appointment of Sharon Kathleen Cloete as a secretary
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Details changed for an overseas company - 101 South Tryon Street, Charlotte, North Carolina, Usa, United States
dot icon23/05/2012
Termination of appointment of David Jones as a director
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of William Boardman as a director
dot icon24/08/2010
Termination of appointment of Alice Herald as secretary
dot icon24/08/2010
Appointment of Lauren Anne Mogensen as a secretary
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Thomas Ryan as a director
dot icon11/05/2010
Termination of appointment of Walter Massey as a director
dot icon27/01/2010
Appointment of a director
dot icon19/01/2010
Termination of appointment of Kenneth Lewis as a director
dot icon20/11/2009
Director's details changed for Charles Otis Holliday on 2009-10-19
dot icon19/11/2009
Secretary's details changed for Helene Yuk Hing Li on 2009-10-19
dot icon19/11/2009
Secretary's details changed for Fiona Church on 2009-10-19
dot icon11/11/2009
Director's details changed for Susan Schmidt Bies on 2009-10-19
dot icon11/11/2009
Director's details changed for William Penniman Boardman on 2009-10-19
dot icon11/11/2009
Director's details changed for Frank Paul Bramble on 2009-10-19
dot icon11/11/2009
Director's details changed for Virgis William Colbert on 2009-10-19
dot icon11/11/2009
Director's details changed for Charles Kilvert Gifford on 2009-10-19
dot icon11/11/2009
Director's details changed for David Paul Jones on 2009-10-19
dot icon11/11/2009
Director's details changed for Kenneth Doyle Lewis on 2009-10-19
dot icon11/11/2009
Director's details changed for Monica Cecilia Lozano on 2009-10-19
dot icon11/11/2009
Director's details changed for Walter Eugene Massey on 2009-10-19
dot icon11/11/2009
Director's details changed for Thomas John May on 2009-10-19
dot icon11/11/2009
Director's details changed for Donald Edward Powell on 2009-10-19
dot icon11/11/2009
Director's details changed for Charles Ossola Rossotti on 2009-10-19
dot icon11/11/2009
Director's details changed for Thomas Michael Ryan on 2009-10-19
dot icon11/11/2009
Secretary's details changed
dot icon11/11/2009
Secretary's details changed
dot icon11/11/2009
Secretary's details changed for Alice Ann Herald on 2009-10-19
dot icon10/11/2009
Director's details changed for Robert William Scully on 2009-10-19
dot icon04/11/2009
Details changed for a UK establishment - BR001358 Address Change 5 canada square, london, , E14 5AQ,2009-10-19
dot icon04/11/2009
Change of details for Sajid Fazal Hussein as a person authorised to accept service for UK establishment BR001358 on 2009-10-19
dot icon04/11/2009
Appointment of a director
dot icon04/11/2009
Appointment of a director
dot icon26/10/2009
Appointment of a director
dot icon15/10/2009
Termination of appointment of John Collins as a director
dot icon15/10/2009
Termination of appointment of Gary Countryman as a director
dot icon15/10/2009
Termination of appointment of Tommy Franks as a director
dot icon15/10/2009
Termination of appointment of Joseph Prueher as a director
dot icon15/10/2009
Termination of appointment of William Barnet as a director
dot icon02/10/2009
Appointment terminated director barbara desoer
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Director appointed william barnet
dot icon02/10/2009
Director appointed david paul jones
dot icon02/10/2009
Director appointed monica cecilia lozano
dot icon02/10/2009
Director appointed thomas john may
dot icon02/10/2009
Director appointed donald edward powell
dot icon02/10/2009
Director appointed joseph wilson prueher
dot icon02/10/2009
Director appointed charles ossola rossotti
dot icon02/10/2009
Director appointed thomas michael ryan
dot icon02/10/2009
Director appointed walter massey
dot icon02/10/2009
Appointment terminated director amy brinkley
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Director appointed frank bramble
dot icon02/10/2009
Appointment terminated director joe price
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Appointment terminated director liam mcgee
dot icon02/10/2009
Director appointed susan bies
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Appointment terminated director richard struthers
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Director appointed virgis colbert
dot icon02/10/2009
Appointment terminated director brian moynihan
dot icon02/10/2009
Oversea company change of directors or secretary or of their particulars.
dot icon02/10/2009
Director appointed william boardman
dot icon02/10/2009
Director appointed john thomas collins
dot icon02/10/2009
Director appointed gary lee countryman
dot icon02/10/2009
Director appointed tommy ray franks
dot icon05/03/2009
Appointment terminated director john thain
dot icon02/03/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon24/02/2009
Director appointed john alexander thain
dot icon24/02/2009
Director appointed mr richard kenneth struthers
dot icon27/01/2009
Appointment terminated director bruce hammonds
dot icon27/01/2009
Appointment terminated director keith banks
dot icon16/12/2008
Director appointed bruce lee hammonds
dot icon25/11/2008
BR001358 person authorised to accept appointed 24/06/2008 sajid fazal hussein -- address :5 canada square, london, E14 5AQ
dot icon25/11/2008
BR001358 person authorised to accept terminated 24/06/2008 richard gray
dot icon25/11/2008
BR001358 person authorised to represent and accept appointed 12/08/2008 fiona church -- address :5 canada square, london, E14 5AQ
dot icon25/11/2008
BR001358 person authorised to accept appointed 12/08/2008 helene yuk hing li -- address :5 canada square, london, E14 5AQ
dot icon26/08/2008
Secretary appointed helene yuk hing li
dot icon26/08/2008
Secretary appointed fiona church
dot icon24/04/2008
Secretary appointed alice herald
dot icon24/04/2008
Appointment terminated secretary william mostyn
dot icon24/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon04/02/2008
Dir appointed 25/10/07 banks keith thomas service address london E14
dot icon21/01/2008
Dir resigned 24/10/07 taylor eugene
dot icon21/01/2008
Dir change in partic 23/11/07 lewis kenneth doyle service address
dot icon30/11/2007
Dir resigned 31/07/00 murray michael john
dot icon30/11/2007
Dir appointed 09/07/01 desoer barbara service address 5 canada square london
dot icon30/11/2007
Dir resigned 24/04/01 mccoll jnr hugh leon
dot icon30/11/2007
Dir appointed 01/04/04 mcgee liam service address 5 canada square london
dot icon30/11/2007
Sec resigned 24/04/01 kiser james webb
dot icon30/11/2007
Sec appointed 04/04/05 mostyn william service address 5 canada square london
dot icon30/11/2007
Dir resigned 31/03/02 vandiver floyd william
dot icon30/11/2007
Dir appointed 24/04/01 brinkley amy service address 5 canada square london
dot icon30/11/2007
Dir resigned 31/01/05 hance jnr james henry
dot icon30/11/2007
Dir appointed 10/08/04 moynihan brian service address 5 canada squar london
dot icon30/11/2007
Dir appointed 24/04/01 taylor eugene service address 5 canada square london
dot icon30/11/2007
Dir appointed 01/01/07 price joe service address 5 canada square london
dot icon25/10/2007
BR001358 par appointed 24/09/07 gray richard john harrison service address 5 canada square london E14 5AQ
dot icon25/10/2007
BR001358 par terminated 24/09/07 clowes stephen bernard service address
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
BR001358 name change 14/09/99 bank of america national trust & savings associationlimited
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
BR001358 par appointed 09/12/05 clowes stephen bernard hartsridge harts lane south godstone godstone surrey RH9 8LZ
dot icon03/02/2006
BR001358 pa terminated 09/12/05 sangster gordon james
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
BR005147 branch closed 30/06/04
dot icon19/01/2004
BR001358 pa appointed 07/11/03 sangster gordon james 5 canada square london E14 5AQ
dot icon19/01/2004
BR001358 par terminated 07/11/03 weguelin john richard mclean
dot icon10/12/2003
BR001358 address change 07/11/03, 1 alie street, london, E1 8DE
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Particulars of mortgage/charge
dot icon14/09/1999
BR005147 par appointed david cornwell 10 fowlers farm road stokenheath buckinghamshire HP14 3PU
dot icon14/09/1999
BR005147 par appointed andrew green 1 gosling grove downley high wycombe buckinghamshire HP13 5UF
dot icon14/09/1999
BR005147 registered
dot icon14/09/1999
Full accounts made up to 1997-12-31
dot icon14/09/1999
Dir resigned 26/05/94 ruben mettler
dot icon14/09/1999
Dir resigned 26/05/94 jacques yeager
dot icon14/09/1999
Change of name 23/07/99 bank of
dot icon23/08/1999
Sec resigned 30/09/98 cheryl sorkin
dot icon23/08/1999
Dir appointed 30/09/98 james webb kiser charlotte usa
dot icon13/04/1999
Dir resigned 02/01/95 lewis coleman
dot icon13/04/1999
Dir resigned 30/09/98 richard a clarke
dot icon13/04/1999
Dir resigned 26/05/94 c r dahl
dot icon13/04/1999
Dir resigned 30/09/98 tim f crull
dot icon13/04/1999
Dir resigned 30/09/98 kathleen feldstein
dot icon07/04/1999
Dir resigned 22/05/97 andrew brimmer
dot icon07/04/1999
Dir appointed 10/01/98 james henry hance jnr. 3901 beresford road north carolina 28211
dot icon07/04/1999
Dir resigned 26/05/94 lawrence kitchen
dot icon07/04/1999
Dir appointed 10/01/98 kenneth doyle lewis north carolina usa 28211
dot icon07/04/1999
Dir resigned 30/09/98 peter bedford
dot icon07/04/1999
Dir resigned 22/05/97 ignacio lozand
dot icon07/04/1999
Dir appointed 10/01/98 hugh leon mcoll jnr north carolna usa 28207
dot icon07/04/1999
Dir resigned 25/05/95 cornell maier
dot icon07/04/1999
Dir appointed 10/01/98 michael john murray san francico california 94119
dot icon07/04/1999
Dir resigned 30/09/98 joseph alibrandi
dot icon07/04/1999
Dir appointed 10/01/98 floyd william vandiver jr. North carolina usa 28211
dot icon07/04/1999
Dir resigned 30/09/98 richard M. rosenberg
dot icon07/04/1999
Dir resigned 30/09/98 A. michael spence
dot icon07/04/1999
Dir resigned 30/09/98 frank L. hope jnr.
dot icon07/04/1999
Dir resigned 23/05/96 philip hawley
dot icon07/04/1999
Dir resigned 30/09/98 donald gunn
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Change in accounts details 0101
dot icon06/07/1998
BR001358 par appointed 16/06/98 mr john weguelin 109 arthur road wimbledon london SW19 7DL
dot icon06/07/1998
BR001358 par terminated 16/06/98 clive adamson
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon01/05/1996
Full group accounts made up to 1995-12-31
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon07/09/1993
Miscellaneous
dot icon07/09/1993
BR001358 par appointed clive peter adamson 13 grosvenor road richmond surrey TW10 6PE
dot icon07/09/1993
BR001358 registered
dot icon07/09/1993
Initial branch registration
dot icon01/07/1993
Full group accounts made up to 1992-12-31
dot icon12/08/1992
First pa details changed dennis arnum + 2 others bank of america house south tower 26 elmfield rd po box 100 bromley kent BR1 1WA
dot icon12/08/1992
Pa:res/app
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon07/08/1991
First pa details changed dennis arnum + 1
dot icon07/08/1991
Pa:res/app
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Full group accounts made up to 1989-12-31
dot icon28/01/1991
Pa:par
dot icon26/06/1990
First pa details changed dennis arnum
dot icon09/04/1990
Miscellaneous
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon04/06/1988
Group of companies' accounts made up to 1987-12-31
dot icon24/03/1987
Group of companies' accounts made up to 1986-12-31
dot icon04/03/1931
Initial branch registration
dot icon03/01/1931
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Sharon Lee
Director
23/08/2012 - Present
3
Donald, Arnold Wayne
Director
23/01/2013 - Present
2
Yost, Robert David
Director
23/08/2012 - 25/04/2023
4
Woods, Thomas Dunne
Director
27/04/2016 - Present
1
Moynihan, Brian Thomas
Director
01/01/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF AMERICA, NATIONAL ASSOCIATION

BANK OF AMERICA, NATIONAL ASSOCIATION is an(a) Active company incorporated on 01/02/1931 with the registered office located at 100 North Tryon Street, Charlotte, North Carolina 28202. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF AMERICA, NATIONAL ASSOCIATION?

toggle

BANK OF AMERICA, NATIONAL ASSOCIATION is currently Active. It was registered on 01/02/1931 .

Where is BANK OF AMERICA, NATIONAL ASSOCIATION located?

toggle

BANK OF AMERICA, NATIONAL ASSOCIATION is registered at 100 North Tryon Street, Charlotte, North Carolina 28202.

What is the latest filing for BANK OF AMERICA, NATIONAL ASSOCIATION?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Michael Dennis White on 2016-06-23.