NATWEST CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

NATWEST CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353835

Incorporation date

28/02/1989

Size

Full

Contacts

Registered address

Registered address

1 Princes Street, London EC2R 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
First Gazette notice for voluntary strike-off
dot icon15/10/2015
Application to strike the company off the register
dot icon16/06/2015
Appointment of Mr Alan Piers Johnson as a director on 2015-05-11
dot icon15/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon28/12/2014
Full accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Andrew Paul Gadsby as a director
dot icon08/04/2014
Appointment of Trevor Douglas Crome as a director
dot icon07/04/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon07/04/2014
Termination of appointment of Roy Warren as a director
dot icon07/04/2014
Termination of appointment of Julian Rogers as a director
dot icon06/01/2014
Termination of appointment of Paul Sullivan as a director
dot icon11/12/2013
Full accounts made up to 2013-06-30
dot icon06/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon10/12/2012
Full accounts made up to 2012-06-30
dot icon08/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon05/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon03/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon16/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon16/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-06-30
dot icon10/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon03/03/2010
Full accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 18/09/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
Director appointed julian edwin rogers
dot icon12/02/2009
Appointment terminated director ian shephard
dot icon18/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon05/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon24/09/2008
Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon02/09/2008
Director appointed mr paul denzil, john sullivan
dot icon02/09/2008
Director appointed mr roy francis warren
dot icon01/09/2008
Director appointed ian maxwell shephard
dot icon28/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director philip tubb
dot icon27/08/2008
Appointment terminated director adrian farnell
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon01/10/2007
Return made up to 21/09/07; full list of members
dot icon20/08/2007
Director resigned
dot icon19/08/2007
New director appointed
dot icon20/05/2007
Full accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 21/09/06; full list of members
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon06/10/2005
Return made up to 21/09/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon06/02/2005
Director's particulars changed
dot icon11/10/2004
Return made up to 21/09/04; full list of members
dot icon06/10/2004
Director's particulars changed
dot icon02/08/2004
Director resigned
dot icon11/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon29/10/2003
Director's particulars changed
dot icon05/10/2003
Return made up to 21/09/03; full list of members
dot icon29/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon31/03/2003
Full accounts made up to 2002-06-30
dot icon08/10/2002
Return made up to 21/09/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon25/11/2001
Director's particulars changed
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon30/11/2000
Director's particulars changed
dot icon28/11/2000
Auditor's resignation
dot icon05/10/2000
Return made up to 21/09/00; full list of members
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon03/04/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon20/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon10/10/1999
Return made up to 21/09/99; full list of members
dot icon10/10/1999
Location of register of members
dot icon27/09/1999
Director resigned
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon09/06/1999
Registered office changed on 10/06/99 from: 135 bishopsgate london EC2M 3UR
dot icon09/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon23/05/1999
Director resigned
dot icon27/04/1999
Location of register of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Full accounts made up to 1998-06-30
dot icon03/03/1999
Secretary resigned
dot icon28/02/1999
Director's particulars changed
dot icon25/02/1999
New secretary appointed
dot icon07/01/1999
Memorandum and Articles of Association
dot icon07/01/1999
Resolutions
dot icon04/10/1998
Return made up to 21/09/98; full list of members
dot icon21/09/1998
Location of register of members
dot icon26/07/1998
Director resigned
dot icon26/03/1998
Full accounts made up to 1997-06-30
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon05/11/1997
Director's particulars changed
dot icon28/09/1997
Return made up to 21/09/97; no change of members
dot icon14/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon19/07/1997
Director's particulars changed
dot icon10/07/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
New director appointed
dot icon31/10/1996
Director resigned
dot icon09/10/1996
Return made up to 21/09/96; no change of members
dot icon08/10/1996
Auditor's resignation
dot icon20/07/1996
New director appointed
dot icon30/11/1995
Full accounts made up to 1995-06-30
dot icon02/10/1995
Return made up to 21/09/95; full list of members
dot icon12/09/1995
Director's particulars changed
dot icon07/06/1995
Resolutions
dot icon09/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1994-06-30
dot icon02/10/1994
Return made up to 21/09/94; full list of members
dot icon27/03/1994
Resolutions
dot icon24/03/1994
Director's particulars changed
dot icon31/01/1994
Full accounts made up to 1993-06-30
dot icon26/09/1993
Return made up to 21/09/93; full list of members
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP
dot icon05/01/1993
New secretary appointed
dot icon03/01/1993
Secretary resigned
dot icon15/12/1992
New director appointed
dot icon01/10/1992
Return made up to 21/09/92; full list of members
dot icon29/03/1992
Full accounts made up to 1991-06-30
dot icon12/02/1992
Director resigned
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon27/01/1992
Director resigned
dot icon19/12/1991
Director's particulars changed
dot icon29/09/1991
Return made up to 21/09/91; full list of members
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon15/11/1990
New director appointed
dot icon04/11/1990
Director resigned
dot icon30/10/1990
Resolutions
dot icon02/10/1990
Return made up to 21/09/90; full list of members
dot icon02/10/1990
Full accounts made up to 1990-06-30
dot icon20/08/1990
New director appointed
dot icon16/08/1990
New director appointed
dot icon12/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1990
Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NP
dot icon11/07/1990
Certificate of change of name
dot icon29/04/1990
New director appointed
dot icon04/10/1989
Director's particulars changed
dot icon25/09/1989
Director's particulars changed
dot icon06/08/1989
Director resigned
dot icon12/07/1989
New director appointed
dot icon30/05/1989
Memorandum and Articles of Association
dot icon19/04/1989
Registered office changed on 20/04/89 from: 2 baches street london N1 6UB
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1989
Accounting reference date notified as 30/06
dot icon12/04/1989
Resolutions
dot icon11/04/1989
Certificate of change of name
dot icon09/04/1989
Wd 29/03/89 ad 30/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Sullivan, Christopher Paul
Director
06/12/1999 - 28/02/2004
135
Clibbens, Nigel Timothy John
Director
31/03/2014 - 26/02/2015
167
Devine, Alan Sinclair
Director
18/07/2007 - 30/07/2008
118
Crome, Trevor Douglas
Director
31/03/2014 - Present
92

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 NATWEST CORPORATE FINANCE LIMITED

NATWEST CORPORATE FINANCE LIMITED is an(a) Dissolved company incorporated on 28/02/1989 with the registered office located at 1 Princes Street, London EC2R 8PB. 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 NATWEST CORPORATE FINANCE LIMITED?

toggle

NATWEST CORPORATE FINANCE LIMITED is currently Dissolved. It was registered on 28/02/1989 and dissolved on 11/01/2016.

Where is NATWEST CORPORATE FINANCE LIMITED located?

toggle

NATWEST CORPORATE FINANCE LIMITED is registered at 1 Princes Street, London EC2R 8PB.

What does NATWEST CORPORATE FINANCE LIMITED do?

toggle

NATWEST CORPORATE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for NATWEST CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.