GREENWICH NATWEST GILTS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

GREENWICH NATWEST GILTS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984664

Incorporation date

30/01/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

135 Bishopsgate, London, EC2M 3URCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon31/10/2011
Director's details changed for Andrew James Nicholson on 2011-11-01
dot icon26/10/2011
Appointment of Andrew James Nicholson as a director on 2011-08-22
dot icon24/10/2011
Termination of appointment of Barbara Charlotte Wallace as a director on 2011-08-22
dot icon20/10/2011
Appointment of Miss Christine Anne Russell as a secretary on 2011-08-22
dot icon16/10/2011
Termination of appointment of Barbara Charlotte Wallace as a secretary on 2011-08-22
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Brian Lynch as a director
dot icon22/09/2010
Appointment of Alan Ewing Mills as a director
dot icon21/09/2010
Appointment of Barbara Charlotte Wallace as a director
dot icon21/09/2010
Appointment of James Anthony Jackson as a director
dot icon28/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon04/03/2010
Appointment of Barbara Charlotte Wallace as a secretary
dot icon04/03/2010
Termination of appointment of Robyn Beresford as a secretary
dot icon01/07/2009
Accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 02/03/09; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon21/10/2008
Secretary appointed robyn fay beresford
dot icon21/10/2008
Appointment Terminated Secretary marcos castro
dot icon09/07/2008
Appointment Terminated Director allan shabbon
dot icon26/03/2008
Return made up to 02/03/08; full list of members
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon13/06/2007
Accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 02/03/07; full list of members
dot icon01/06/2006
Accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 02/03/06; full list of members
dot icon31/01/2006
New director appointed
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon05/07/2005
Director resigned
dot icon04/07/2005
Accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 02/03/05; full list of members
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon12/04/2004
Accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 02/03/04; no change of members
dot icon25/06/2003
Accounts made up to 2002-12-31
dot icon30/03/2003
Return made up to 02/03/03; no change of members
dot icon10/10/2002
Accounts made up to 2001-12-31
dot icon24/03/2002
Return made up to 02/03/02; full list of members
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon07/10/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon21/03/2001
Return made up to 02/03/01; no change of members
dot icon29/08/2000
Accounts made up to 1999-12-31
dot icon17/07/2000
Secretary's particulars changed
dot icon13/06/2000
Director resigned
dot icon22/03/2000
Return made up to 02/03/00; no change of members
dot icon04/10/1999
Accounts made up to 1998-12-31
dot icon27/04/1999
Location of register of members
dot icon30/03/1999
Return made up to 02/03/99; full list of members
dot icon03/03/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon21/09/1998
Location of register of members
dot icon31/08/1998
Certificate of change of name
dot icon31/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon30/05/1998
Accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 02/03/98; no change of members
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon28/09/1997
Accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 02/03/97; no change of members
dot icon01/04/1997
Director resigned
dot icon20/02/1997
Director's particulars changed
dot icon18/02/1997
New director appointed
dot icon30/01/1997
Director resigned
dot icon24/03/1996
Return made up to 02/03/96; full list of members
dot icon11/03/1996
Accounts made up to 1995-12-31
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon15/03/1995
Director resigned
dot icon07/03/1995
Accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 02/03/95; full list of members
dot icon18/08/1994
Director's particulars changed
dot icon12/07/1994
New director appointed
dot icon30/06/1994
Director resigned
dot icon14/03/1994
Return made up to 02/03/94; full list of members
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon27/02/1994
Accounts made up to 1993-12-31
dot icon18/01/1994
New director appointed
dot icon14/01/1994
Director resigned
dot icon19/08/1993
New secretary appointed
dot icon19/08/1993
Secretary resigned
dot icon27/07/1993
New director appointed
dot icon19/07/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon18/04/1993
Accounts made up to 1992-12-31
dot icon29/03/1993
Return made up to 02/03/93; full list of members
dot icon11/01/1993
Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP
dot icon06/01/1993
New secretary appointed
dot icon17/12/1992
Secretary resigned
dot icon06/04/1992
Director's particulars changed
dot icon30/03/1992
Accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 02/03/92; full list of members
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon08/07/1991
Director resigned
dot icon24/03/1991
Return made up to 02/03/91; change of members
dot icon14/02/1991
Accounts made up to 1990-12-31
dot icon03/02/1991
New director appointed
dot icon03/02/1991
Director resigned
dot icon10/04/1990
Accounts made up to 1989-12-31
dot icon10/04/1990
Return made up to 02/03/90; full list of members
dot icon07/05/1989
Accounts made up to 1988-12-31
dot icon07/05/1989
Return made up to 29/03/89; full list of members
dot icon27/04/1989
Director resigned
dot icon25/04/1989
Registered office changed on 26/04/89 from: drapers gardens 12 throgmorton avenue london EC2P 2ES
dot icon25/04/1989
Secretary resigned;new secretary appointed
dot icon29/12/1988
Certificate of change of name
dot icon13/12/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon06/07/1988
Director resigned
dot icon26/04/1988
Full accounts made up to 1987-12-31
dot icon26/04/1988
Return made up to 24/03/88; full list of members
dot icon03/03/1988
Return made up to 01/04/87; full list of members
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Registered office changed on 11/06/87 from: 6 snow hill london EC1A 2AL
dot icon10/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon04/06/1987
Director resigned
dot icon30/04/1987
Full accounts made up to 1986-12-31
dot icon23/02/1987
Gazettable document
dot icon09/02/1987
Resolutions
dot icon24/09/1986
New secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Simon Austen
Director
13/07/1993 - 31/10/1996
6
Turner, David Gale
Director
10/03/1995 - 01/09/1997
11
Wallace, Barbara Charlotte
Director
20/09/2010 - 22/08/2011
122
Augar, Philip John
Director
21/06/1994 - 10/03/1995
5
Hattingh, John Christiaan, Dr
Director
10/03/1995 - 14/03/1997
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENWICH NATWEST GILTS NOMINEES LIMITED

GREENWICH NATWEST GILTS NOMINEES LIMITED is an(a) Dissolved company incorporated on 30/01/1986 with the registered office located at 135 Bishopsgate, London, EC2M 3UR. There are currently 4 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 GREENWICH NATWEST GILTS NOMINEES LIMITED?

toggle

GREENWICH NATWEST GILTS NOMINEES LIMITED is currently Dissolved. It was registered on 30/01/1986 and dissolved on 09/04/2012.

Where is GREENWICH NATWEST GILTS NOMINEES LIMITED located?

toggle

GREENWICH NATWEST GILTS NOMINEES LIMITED is registered at 135 Bishopsgate, London, EC2M 3UR.

What is the latest filing for GREENWICH NATWEST GILTS NOMINEES LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.