Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBS INVOICE FINANCE LIMITED
Company Information for

RBS INVOICE FINANCE LIMITED

250 BISHOPSGATE, LONDON, EC2M 4AA,
Company Registration Number
00662221
Private Limited Company
Active

Company Overview

About Rbs Invoice Finance Ltd
RBS INVOICE FINANCE LIMITED was founded on 1960-06-15 and has its registered office in London. The organisation's status is listed as "Active". Rbs Invoice Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RBS INVOICE FINANCE LIMITED
 
Legal Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
Other companies in TW13
 
Previous Names
THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED03/01/2006
Filing Information
Company Number 00662221
Company ID Number 00662221
Date formed 1960-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBS INVOICE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RBS INVOICE FINANCE LIMITED
The following companies were found which have the same name as RBS INVOICE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RBS INVOICE FINANCE (HOLDINGS) LIMITED 250 BISHOPSGATE LONDON EC2M 4AA Liquidation Company formed on the 2000-11-15
RBS INVOICE FINANCE LIMITED Singapore Active Company formed on the 2011-07-08

Company Officers of RBS INVOICE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-27
ALAN DAVID PARRY
Director 2017-05-03
JOSEPH ALEXANDER PATTARA
Director 2016-10-31
JOHN PAUL THWAITE
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DUNCAN COWIE
Director 2015-03-31 2016-10-31
ADAM HOLDEN
Director 2014-01-31 2016-07-01
MICHAEL JEFFREY BARDRICK
Director 2011-10-25 2014-06-30
IAN DUNCAN COWIE
Director 2007-01-02 2014-01-31
RACHEL ELIZABETH FLETCHER
Company Secretary 2007-07-27 2012-04-27
JOHN STEWART HUNTER
Director 2005-04-20 2011-05-04
ANDREW DAVID BARNARD
Director 2009-04-06 2010-04-19
MELANIE JANE HANNAY
Director 2007-03-01 2009-04-06
ALAN SINCLAIR DEVINE
Director 2008-11-03 2008-11-03
DANIEL SWEENEY FRUMKIN
Director 2008-11-03 2008-11-03
PAUL ANTHONY LYNAM
Director 2008-11-03 2008-11-03
ANGELA MARY CUNNINGHAM
Company Secretary 2004-04-21 2007-07-26
NEIL JOSEPH BRADLEY
Director 2002-09-16 2006-12-29
KEITH HAISMAN
Director 2004-06-14 2005-03-30
PETER NIGEL COMFORT
Director 2001-01-18 2005-01-24
GEOFFREY HARRISON
Director 2003-09-01 2005-01-24
STEPHEN JOHN LENT
Director 2001-04-18 2004-12-17
ALAN PETER DICKINSON
Director 2002-07-01 2004-07-09
STUART ANTONY HOLLOWAY
Director 2000-01-27 2004-06-11
JOHN ALBERT LEA
Company Secretary 2000-08-07 2004-04-21
ROBERT JAMES MACKENZIE BULLOCH
Director 2003-07-17 2004-04-21
JAMES FREDERICK BECK
Director 2001-01-18 2003-10-31
PETER RICHARD IBBETSON
Director 2001-01-18 2002-11-06
SUSAN MYRA JONES
Director 1999-10-22 2001-06-29
PETER DAVID HAYDEN
Director 1997-04-22 2001-04-18
DEREK JOHN LEWIS
Company Secretary 1993-04-27 2000-08-06
JEFFREY JOHNSON
Director 1995-02-20 1999-04-30
WILLIAM HENRY GREEP
Director 1992-03-25 1998-05-08
BRIAN ADDISON CARTE
Director 1992-03-25 1996-06-30
PAUL ROBERT GEE
Director 1992-03-25 1994-02-02
PATRICIA ANN STRANAGHAN
Company Secretary 1992-03-25 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED Company Secretary 2017-11-21 CURRENT 1989-04-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED METTLE VENTURES LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
RBS SECRETARIAL SERVICES LIMITED 280 BISHOPSGATE FINANCE LIMITED Company Secretary 2017-10-10 CURRENT 2004-07-12 Active
RBS SECRETARIAL SERVICES LIMITED SAFETOSIGN LIMITED Company Secretary 2017-07-24 CURRENT 2015-08-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED NEXTLINKS LIMITED Company Secretary 2017-05-16 CURRENT 2000-04-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FIS NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1990-01-12 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1930-02-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST PEP NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1981-06-23 Active
RBS SECRETARIAL SERVICES LIMITED STRAND NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1929-02-25 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS SCOTLAND NOMINEES LIMITED Company Secretary 2017-04-06 CURRENT 1984-03-30 Active
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Active
RBS SECRETARIAL SERVICES LIMITED RBS LIFE HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2000-08-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED LAND OPTIONS (EAST) LIMITED Company Secretary 2015-12-04 CURRENT 1999-01-11 Active
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER HOME LOANS LIMITED Company Secretary 2015-12-04 CURRENT 1979-09-19 Active
RBS SECRETARIAL SERVICES LIMITED THE ONE ACCOUNT LIMITED Company Secretary 2015-12-04 CURRENT 1997-08-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1988-12-09 Active
RBS SECRETARIAL SERVICES LIMITED PRIORITY SITES LIMITED Company Secretary 2015-03-26 CURRENT 1997-03-11 Active
RBS SECRETARIAL SERVICES LIMITED PRIORITY SITES INVESTMENTS LIMITED Company Secretary 2015-03-26 CURRENT 1997-02-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED TOTAL CAPITAL FINANCE LIMITED Company Secretary 2015-02-16 CURRENT 2006-10-31 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SME INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2009-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS ASSET FINANCE EUROPE LIMITED Company Secretary 2015-02-03 CURRENT 2004-02-10 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT HOLDINGS Company Secretary 2014-12-12 CURRENT 1990-09-27 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK PROJECT INVESTMENTS LIMITED Company Secretary 2014-12-08 CURRENT 1993-07-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2014-12-08 CURRENT 1978-09-22 Active
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2004-04-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS FUNDING (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED ALGBANK NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1968-03-01 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Company Secretary 2014-08-31 CURRENT 2008-07-16 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD) LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-07 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED Company Secretary 2014-08-31 CURRENT 2005-07-28 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) LIMITED Company Secretary 2014-08-31 CURRENT 2005-09-12 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PULLEY'S NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1935-01-23 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED QUOTED U.K. LIMITED Company Secretary 2014-08-31 CURRENT 1928-10-23 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RAINGROVE LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-28 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBOS INDICES LIMITED Company Secretary 2014-08-31 CURRENT 1990-09-25 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RBS DEVELOPMENT (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1999-04-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1987-03-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS GTS SERVICES LIMITED Company Secretary 2014-08-31 CURRENT 1955-03-25 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS HEALTH TRUSTEE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2002-10-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2003-09-03 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED RBS LEASE FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1985-12-02 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS OVERSEAS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-08-01 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1990-03-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1992-02-27 Active
RBS SECRETARIAL SERVICES LIMITED RBOS TRUSTEES LIMITED Company Secretary 2014-08-31 CURRENT 1992-04-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE FINANCE LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS HG (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-29 Active
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1998-12-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITY PRODUCTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2001-10-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS GROUP INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2004-09-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2006-12-19 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED MONS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1989-08-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1975-05-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBOS NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1977-04-01 Active
RBS SECRETARIAL SERVICES LIMITED BLYDENSTEIN NOMINEES,LIMITED Company Secretary 2014-08-31 CURRENT 1929-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-17 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBSG (EUROPE) Company Secretary 2014-07-15 CURRENT 1988-08-15 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED RBS CI LIMITED Company Secretary 2014-07-15 CURRENT 2005-09-22 Dissolved 2017-09-19
RBS SECRETARIAL SERVICES LIMITED ROYSCOT FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1986-04-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED STYLE FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1981-03-04 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS ARGONAUT LIMITED Company Secretary 2014-07-03 CURRENT 1997-03-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED CORNHILL HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1958-08-07 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED RBSG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-02-11 CURRENT 1999-05-19 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD Company Secretary 2014-01-01 CURRENT 2013-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Company Secretary 2014-01-01 CURRENT 2008-06-11 Liquidation
RBS SECRETARIAL SERVICES LIMITED WR (NI) PROPERTY INVESTMENTS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-09 Liquidation
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE COMMERCIAL LIMITED Company Secretary 2013-12-01 CURRENT 1998-03-06 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE HOLDINGS UK LIMITED Company Secretary 2013-12-01 CURRENT 1994-11-18 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED LENMUL LIMITED Company Secretary 2013-12-01 CURRENT 2006-11-09 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER INVESTMENTS LIMITED Company Secretary 2013-12-01 CURRENT 2001-07-10 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK HOLDINGS (ROI) LIMITED Company Secretary 2013-12-01 CURRENT 2007-03-30 Active
RBS SECRETARIAL SERVICES LIMITED UB SIG (NI) LIMITED Company Secretary 2013-12-01 CURRENT 2003-05-23 Dissolved 2017-12-22
RBS SECRETARIAL SERVICES LIMITED THE MORTGAGE CORPORATION Company Secretary 2013-12-01 CURRENT 1983-10-07 Dissolved 2017-01-07
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK (IRELAND) HOLDINGS Company Secretary 2013-12-01 CURRENT 2006-12-06 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY Company Secretary 2013-11-20 CURRENT 1938-02-19 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD & ULSTER LIMITED Company Secretary 2013-11-05 CURRENT 1967-04-10 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED Company Secretary 2013-08-23 CURRENT 2013-06-21 Dissolved 2016-12-20
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE SERVICES (IRELAND) Company Secretary 2013-07-25 CURRENT 1989-08-10 Dissolved 2017-03-21
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED Company Secretary 2013-06-21 CURRENT 1991-11-18 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HOLT'S SERVICES AGENCY LIMITED Company Secretary 2013-04-10 CURRENT 1990-09-10 Dissolved 2015-11-24
RBS SECRETARIAL SERVICES LIMITED FREEHOLD MANAGERS (NOMINEES) LIMITED Company Secretary 2013-04-02 CURRENT 1992-02-12 Active
RBS SECRETARIAL SERVICES LIMITED FIT NOMINEE LIMITED Company Secretary 2013-04-02 CURRENT 2012-05-28 Active
RBS SECRETARIAL SERVICES LIMITED ECOSSE REGENERATION LIMITED Company Secretary 2013-03-18 CURRENT 2001-10-10 Dissolved 2017-03-23
RBS SECRETARIAL SERVICES LIMITED JAGUAR CARS FINANCE LIMITED Company Secretary 2013-03-07 CURRENT 1983-06-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD HOME LOANS LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED DIRECT LINE FINANCIAL SERVICES Company Secretary 2012-10-31 CURRENT 1989-04-17 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GROUP VEHICLE SERVICES LIMITED Company Secretary 2012-10-31 CURRENT 1994-04-19 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED NATWEST INDUSTRIAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-07 Dissolved 2016-03-08
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (1) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Dissolved 2016-04-12
RBS SECRETARIAL SERVICES LIMITED R.B. INVESTMENT HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 1992-05-29 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (13) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (3) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-31
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OPERATING LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-05-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (MARCH 1) LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-02 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (BLUEWATER) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (EDEN) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-09-13
RBS SECRETARIAL SERVICES LIMITED RIOSSI MOTORCYCLES LTD Company Secretary 2012-10-31 CURRENT 1971-08-10 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASING AND ASSET FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1990-01-08 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED R.B. ASSET VALUE LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED RBSSAF (16) LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-10 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED MOTORSPORT DEALERS INTERNATIONAL LIMITED Company Secretary 2012-10-31 CURRENT 1997-09-08 Dissolved 2016-12-27
RBS SECRETARIAL SERVICES LIMITED VAN FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1987-03-12 Dissolved 2017-01-17
RBS SECRETARIAL SERVICES LIMITED RBSSAF (10) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED BEVELTOP LIMITED Company Secretary 2012-10-31 CURRENT 1992-02-05 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (1) LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-05 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (2) LIMITED Company Secretary 2012-10-31 CURRENT 1982-01-28 Dissolved 2017-04-25
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (3) LIMITED Company Secretary 2012-10-31 CURRENT 1985-07-31 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORCYCLE HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 2001-12-12 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT LIMITED Company Secretary 2012-10-31 CURRENT 1991-04-02 Dissolved 2017-10-10
RBS SECRETARIAL SERVICES LIMITED HONROE (UK) LIMITED Company Secretary 2012-10-31 CURRENT 1998-09-18 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED NATWEST (HMHP) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-10 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED NATWEST INTERNATIONAL LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED NATWEST OPERATING LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED THE FINANCIAL TRADING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 2000-09-19 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (3) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DESERTLANDS ENTERTAINMENT LIMITED Company Secretary 2012-10-31 CURRENT 1990-03-26 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (14) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (13) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (7) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED WINCHCOMBE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active
RBS SECRETARIAL SERVICES LIMITED SANDFORD LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED VOYAGER LEASING LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-03 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (25) LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST INVOICE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 2001-04-13 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (4) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (12) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (8) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (2) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active
RBS SECRETARIAL SERVICES LIMITED RBSSAF (6) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX III PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (7) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (11) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1975-07-02 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED Company Secretary 2012-10-31 CURRENT 1977-09-30 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL SCOT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1982-09-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD PROPERTY FACILITIES LIMITED Company Secretary 2012-10-31 CURRENT 1989-05-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-03 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED Company Secretary 2012-10-31 CURRENT 1988-06-21 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD INDUSTRIAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1973-12-10 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1971-12-01 Active
RBS SECRETARIAL SERVICES LIMITED CALEDONIAN SLEEPERS RAIL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (APRIL) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-18 Active
RBS SECRETARIAL SERVICES LIMITED P OF A PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX II PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED CNW GROUP LIMITED Company Secretary 2012-10-31 CURRENT 1990-12-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE INVESTMENTS Company Secretary 2012-10-31 CURRENT 1991-02-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LECKHAMPTON FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1992-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (DECEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1993-11-08 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PITTVILLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1994-05-09 Active
RBS SECRETARIAL SERVICES LIMITED G L TRAINS LIMITED Company Secretary 2012-10-31 CURRENT 1997-06-26 Active
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORS DEVELOPMENTS LIMITED Company Secretary 2012-10-31 CURRENT 1998-11-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (6) LIMITED Company Secretary 2012-10-31 CURRENT 1998-12-01 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (15) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (10) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PRICE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active
RBS SECRETARIAL SERVICES LIMITED NANNY MCPHEE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (11) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active
RBS SECRETARIAL SERVICES LIMITED DISTANT PLANET PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX V PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED NORTHERN ISLES FERRIES LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1972-08-04 Active
RBS SECRETARIAL SERVICES LIMITED R.B. CAPITAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1974-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. EQUIPMENT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1981-10-06 Active
RBS SECRETARIAL SERVICES LIMITED R. B. QUADRANGLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-08-14 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (SEPTEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1986-03-05 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (MARCH) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-21 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING CONTRACTS LIMITED Company Secretary 2012-10-31 CURRENT 1986-10-02 Active
RBS SECRETARIAL SERVICES LIMITED HELENA PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-11 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-08-31 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED RIOSSI LIMITED Company Secretary 2012-10-31 CURRENT 1987-10-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST CAPITAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CHARTERHIRE LIMITED Company Secretary 2012-10-31 CURRENT 1983-01-12 Active
RBS SECRETARIAL SERVICES LIMITED PATALEX IV PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD PLANT FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-02 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES MANAGERS LIMITED Company Secretary 2012-09-14 CURRENT 1990-03-12 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GL LEASE COMPANY NO.10 LIMITED Company Secretary 2012-09-14 CURRENT 2000-02-22 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED LOMBARD FACILITIES LIMITED Company Secretary 2012-09-14 CURRENT 1956-05-04 Dissolved 2016-06-14
RBS SECRETARIAL SERVICES LIMITED LOMBARD ASSET LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-10-02 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED LOMBARD GATX HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 2000-12-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1976-01-20 Dissolved 2017-04-11
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 1992-02-27 Dissolved 2017-08-01
RBS SECRETARIAL SERVICES LIMITED GATX ASSET RESIDUAL MANAGEMENT LIMITED Company Secretary 2012-09-14 CURRENT 1992-07-17 Dissolved 2017-08-12
RBS SECRETARIAL SERVICES LIMITED FARMING AND AGRICULTURAL FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1947-06-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LIMITED Company Secretary 2012-09-14 CURRENT 1986-03-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD TECHNOLOGY SERVICES LIMITED Company Secretary 2012-09-14 CURRENT 1986-07-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD VENTURE FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1964-05-25 Dissolved 2018-04-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS LEASING LIMITED Company Secretary 2012-09-14 CURRENT 2001-11-01 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD INITIAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-08-30 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD DISCOUNT LIMITED Company Secretary 2012-09-14 CURRENT 1953-08-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD MARITIME LIMITED Company Secretary 2012-09-14 CURRENT 1959-03-02 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LESSORS LIMITED Company Secretary 2012-09-14 CURRENT 1967-07-05 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1973-03-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1987-07-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT TRUST PUBLIC LIMITED COMPANY Company Secretary 2012-09-14 CURRENT 1936-01-25 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1981-06-04 Active
RBS SECRETARIAL SERVICES LIMITED INTERSTREAM LIMITED Company Secretary 2012-07-27 CURRENT 1963-01-29 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1979-10-08 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NWM PROPERTY ADVISORY LIMITED Company Secretary 2012-07-27 CURRENT 1984-07-27 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) Company Secretary 2012-07-27 CURRENT 1964-07-06 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED S.J.NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1940-09-05 Dissolved 2015-12-08
RBS SECRETARIAL SERVICES LIMITED SOUTHGATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1965-06-01 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED UNAT NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1963-09-13 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED CW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-03-12 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED CHILDS NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1934-12-11 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED BIRCHIN LANE NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1925-04-01 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED Company Secretary 2012-07-27 CURRENT 1921-04-14 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED FIELDING FUTURES LIMITED Company Secretary 2012-07-27 CURRENT 1982-08-09 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED NATIONAL PROVINCIAL BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED DOUBLEMERE LIMITED Company Secretary 2012-07-27 CURRENT 1992-06-23 Dissolved 2016-06-07
RBS SECRETARIAL SERVICES LIMITED DRIVEFIRST LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-04 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1924-02-05 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED NORTH CENTRAL FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1894-03-31 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-04 Dissolved 2016-05-03
RBS SECRETARIAL SERVICES LIMITED WESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1948-09-30 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED CNW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1932-04-22 Dissolved 2016-11-15
RBS SECRETARIAL SERVICES LIMITED ROYSCOT CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-07-04 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1995-10-23 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED N.C. SECURITIES LIMITED Company Secretary 2012-07-27 CURRENT 1925-12-14 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED ROYSCOT VEHICLE CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-04-18 Dissolved 2017-02-07
RBS SECRETARIAL SERVICES LIMITED ROYSCOT INDUSTRIAL LEASING LIMITED Company Secretary 2012-07-27 CURRENT 1987-01-22 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED ROYSCOT MOTOR FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1991-05-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK BUSINESS ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1993-04-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL WHEELEASE LIMITED Company Secretary 2012-07-27 CURRENT 1960-09-29 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DISTRICT BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2017-03-28
RBS SECRETARIAL SERVICES LIMITED DORMACO (NO.12) LIMITED Company Secretary 2012-07-27 CURRENT 1996-03-06 Dissolved 2017-06-06
RBS SECRETARIAL SERVICES LIMITED RBS SHELF NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-22 Dissolved 2017-06-27
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S TRUST COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1969-11-18 Dissolved 2018-01-09
RBS SECRETARIAL SERVICES LIMITED WESTMINSTER BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-04-05 Dissolved 2017-07-04
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT (64) LIMITED Company Secretary 2012-07-27 CURRENT 2004-07-08 Dissolved 2018-02-20
RBS SECRETARIAL SERVICES LIMITED NATIONAL BANK LIMITED(THE) Company Secretary 2012-07-27 CURRENT 1882-01-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD BANK Company Secretary 2012-07-27 CURRENT 1969-05-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED EMPEROR HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 1986-01-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HEARTLANDS (CENTRAL) LIMITED Company Secretary 2012-07-27 CURRENT 2008-02-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED DIXON VEHICLE SALES LIMITED Company Secretary 2012-07-27 CURRENT 1966-06-27 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DUNFLY TRUSTEE LIMITED Company Secretary 2012-07-27 CURRENT 1995-05-23 Active
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND (1727) LIMITED Company Secretary 2012-07-27 CURRENT 1969-03-18 Active
RBS SECRETARIAL SERVICES LIMITED TDS NOMINEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1997-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS TRUSTEES LIMITED Company Secretary 2012-07-27 CURRENT 2000-06-14 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 2002-11-19 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS GROUP Company Secretary 2012-07-27 CURRENT 1969-11-18 Active
RBS SECRETARIAL SERVICES LIMITED BRITISH OVERSEAS BANK NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1927-04-02 Active
RBS SECRETARIAL SERVICES LIMITED GREENWICH NATWEST LIMITED Company Secretary 2012-07-27 CURRENT 1988-07-22 Liquidation
RBS SECRETARIAL SERVICES LIMITED MARIGOLD NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1993-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST SECURITY TRUSTEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1995-02-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED N.C. HEAD OFFICE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1922-03-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. PROPERTY (GREENOCK) LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-26 Active
RBS SECRETARIAL SERVICES LIMITED SYNDICATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1974-09-11 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1965-03-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP LIMITED Company Secretary 2012-07-27 CURRENT 1983-01-18 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES INVESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1987-03-05 Active
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S BANK LIMITED Company Secretary 2012-07-27 CURRENT 1969-04-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED SIXTY SEVEN NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-07-16 Active
RBS SECRETARIAL SERVICES LIMITED W G T C NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1976-04-20 Active
RBS SECRETARIAL SERVICES LIMITED GLYNS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1929-06-29 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED CHURCHILL MANAGEMENT LIMITED Company Secretary 2012-06-30 CURRENT 1987-08-27 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (BANKSIDE) LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED ALBOJO (1) LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-15 Dissolved 2013-09-10
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASE MANAGEMENT LIMITED Company Secretary 2012-04-27 CURRENT 1977-02-07 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED RBSM (INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1997-08-04 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED WELSH INDUSTRIAL PARTNERSHIP (NOMINEE) LIMITED Company Secretary 2012-04-27 CURRENT 2001-07-12 Dissolved 2016-04-19
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.1 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-07-25
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 2 LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED LIBRA NO 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-01-25 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED NORTHANTS DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2005-11-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED PRIMEMODERN LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-23 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL DEVELOPMENT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-20 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.2 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED STAR 1 SPECIAL PARTNER LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-27 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED THRAPSTON TRIANGLE LTD Company Secretary 2012-04-27 CURRENT 2006-03-13 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURE PARTNERS LIMITED Company Secretary 2012-04-27 CURRENT 2004-02-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT EQUITY LIMITED Company Secretary 2012-04-27 CURRENT 2002-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) LTD Company Secretary 2012-04-27 CURRENT 2007-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 3 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-05 Active
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 2 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED GATEHOUSE WAY DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2007-06-21 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1986-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1994-11-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIALISED PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-05-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED WALTON LAKE DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2003-09-24 Active
RBS SECRETARIAL SERVICES LIMITED PREMIER AUDIT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 2005-03-24 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 3 LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-05 Active
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 5 LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENT LIMITED Company Secretary 2012-04-27 CURRENT 1991-01-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED KUC HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-23 Dissolved 2018-05-29
RBS SECRETARIAL SERVICES LIMITED RBSM CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-30 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1992-10-07 Active
RBS SECRETARIAL SERVICES LIMITED SIG 1 HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1993-04-20 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1995-11-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MEZZANINE LIMITED Company Secretary 2012-04-27 CURRENT 1996-04-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBDC ADMINISTRATOR LIMITED Company Secretary 2012-04-27 CURRENT 1998-09-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Active
RBS SECRETARIAL SERVICES LIMITED RBDC INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-07-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT DEVCAP LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2003-12-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (REALISATIONS) LIMITED Company Secretary 2012-04-27 CURRENT 2004-04-20 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER HOTELS (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 3) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 1) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED SIG NUMBER 2 LIMITED Company Secretary 2012-04-27 CURRENT 2010-08-11 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (LAND) LIMITED Company Secretary 2012-04-27 CURRENT 1992-12-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST AEROSPACE TRUST COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1971-06-18 Dissolved 2018-07-31
RBS SECRETARIAL SERVICES LIMITED NATWEST PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1989-10-09 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. SPECIAL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1994-05-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED EURO SALES FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1995-03-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST MACHINERY LEASING LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED KUC (PUBLIC HOUSES) LTD Company Secretary 2012-04-27 CURRENT 1999-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURES (B&M) LIMITED Company Secretary 2012-04-27 CURRENT 2002-09-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED KUC PROPERTIES LIMITED Company Secretary 2012-04-27 CURRENT 1966-11-28 Active
RBS SECRETARIAL SERVICES LIMITED RBEF LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 2) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED Company Secretary 2012-04-27 CURRENT 1970-05-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PROJECT & EXPORT FINANCE (NOMINEES) LIMITED Company Secretary 2012-04-27 CURRENT 1986-04-14 Active
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED Company Secretary 2012-04-27 CURRENT 1968-11-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK DEVELOPMENT CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1978-12-29 Liquidation
JOSEPH ALEXANDER PATTARA LANDPOWER LEASING LIMITED Director 2018-05-17 CURRENT 1991-02-01 Active - Proposal to Strike off
JOSEPH ALEXANDER PATTARA JCB FINANCE (LEASING) LTD Director 2018-05-17 CURRENT 1988-01-20 Active - Proposal to Strike off
JOSEPH ALEXANDER PATTARA JCB FINANCE LTD Director 2018-05-17 CURRENT 1970-02-12 Active
JOSEPH ALEXANDER PATTARA THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED Director 2017-07-26 CURRENT 1968-11-25 Liquidation
JOSEPH ALEXANDER PATTARA LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY Director 2017-03-16 CURRENT 1938-02-19 Active
JOSEPH ALEXANDER PATTARA ROYSCOT LIMITED Director 2017-02-21 CURRENT 1986-03-05 Active - Proposal to Strike off
JOSEPH ALEXANDER PATTARA LOMBARD VENTURE FINANCE LIMITED Director 2017-02-07 CURRENT 1989-03-01 Active - Proposal to Strike off
JOSEPH ALEXANDER PATTARA ROYSCOT LEASING LIMITED Director 2017-02-07 CURRENT 1964-05-25 Dissolved 2018-04-10
JOSEPH ALEXANDER PATTARA LOMBARD BUSINESS LEASING LIMITED Director 2017-02-07 CURRENT 2001-11-01 Active
JOSEPH ALEXANDER PATTARA LOMBARD DISCOUNT LIMITED Director 2017-02-07 CURRENT 1953-08-08 Active
JOSEPH ALEXANDER PATTARA LOMBARD MARITIME LIMITED Director 2017-02-07 CURRENT 1959-03-02 Active
JOSEPH ALEXANDER PATTARA LOMBARD LESSORS LIMITED Director 2017-02-07 CURRENT 1967-07-05 Active
JOSEPH ALEXANDER PATTARA LOMBARD NORTH CENTRAL LEASING LIMITED Director 2017-02-07 CURRENT 1973-03-15 Active
JOSEPH ALEXANDER PATTARA LOMBARD BUSINESS FINANCE LIMITED Director 2017-02-07 CURRENT 1987-07-20 Active - Proposal to Strike off
JOSEPH ALEXANDER PATTARA EURO SALES FINANCE LIMITED Director 2017-02-07 CURRENT 1995-03-28 Liquidation
JOSEPH ALEXANDER PATTARA ROYSCOT TRUST PUBLIC LIMITED COMPANY Director 2017-02-07 CURRENT 1936-01-25 Active
JOSEPH ALEXANDER PATTARA LOMBARD FINANCE LIMITED Director 2017-02-07 CURRENT 1981-06-04 Active
JOSEPH ALEXANDER PATTARA ROYAL BANK INVOICE FINANCE LIMITED Director 2016-10-31 CURRENT 1986-02-12 Liquidation
JOSEPH ALEXANDER PATTARA RBS INVOICE FINANCE (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-11-15 Liquidation
JOHN PAUL THWAITE RBS INVOICE FINANCE (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 2000-11-15 Liquidation
JOHN PAUL THWAITE PREMIER AUDIT COMPANY LIMITED Director 2016-10-31 CURRENT 2005-03-24 Active
JOHN PAUL THWAITE SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED Director 2016-10-31 CURRENT 1970-05-28 Active - Proposal to Strike off
JOHN PAUL THWAITE ROYSCOT TRUST PUBLIC LIMITED COMPANY Director 2016-10-31 CURRENT 1936-01-25 Active
JOHN PAUL THWAITE MOTABILITY OPERATIONS GROUP PLC Director 2016-09-30 CURRENT 2008-03-20 Active
JOHN PAUL THWAITE LOUGHRIGG BROW MANAGEMENT LIMITED Director 2016-05-06 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-16Memorandum articles filed
2024-02-16MEM/ARTSARTICLES OF ASSOCIATION
2024-02-16RES01ADOPT ARTICLES 16/02/24
2024-02-12Statement of company's objects
2024-02-12CC04Statement of company's objects
2023-11-10AP01DIRECTOR APPOINTED MRS CARLA FRANCESCA FLOYD
2023-10-06APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART
2023-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-07-20AP01DIRECTOR APPOINTED RICHARD SMART
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GERRARD ROWDEN
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRANCHFLOWER
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALEXANDER PATTARA
2021-12-07AP01DIRECTOR APPOINTED MR PETER MOFFAT
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CH04SECRETARY'S DETAILS CHNAGED FOR NATWEST GROUP SECRETARIAL SERVICES LIMITED on 2020-08-03
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-06CH01Director's details changed for Mr Joseph Alexander Pattara on 2021-09-06
2021-08-20RP04AP01Second filing of director appointment of Lisa Marie Phillips
2021-07-21PSC05Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14
2021-06-02AP01DIRECTOR APPOINTED DIRECTOR ANDREW JAMES BRANCHFLOWER
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN MALONE
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24AP01DIRECTOR APPOINTED LISA MARIE PHILLIPS
2020-10-16CH04SECRETARY'S DETAILS CHNAGED FOR RBS SECRETARIAL SERVICES LIMITED on 2020-09-16
2020-09-14PSC07CESSATION OF RBS INVOICE FINANCE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-23AP01DIRECTOR APPOINTED MR SEAN KEVIN MALONE
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID PARRY
2020-02-26RES01ADOPT ARTICLES 26/02/20
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM GREEN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-11-06AP01DIRECTOR APPOINTED CHRISTIAN GERRARD ROWDEN
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL THWAITE
2018-10-12AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM GREEN
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27PSC02Notification of National Westminster Bank Plc as a person with significant control on 2018-04-04
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1000001
2018-04-25SH0104/04/18 STATEMENT OF CAPITAL GBP 1000001
2018-04-23PSC02Notification of National Westminster Bank Plc as a person with significant control on 2018-04-04
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC02Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 2016-04-06
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1000000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-26AUDAUDITOR'S RESIGNATION
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER WOOD
2017-05-04AP01DIRECTOR APPOINTED ALAN DAVID PARRY
2017-05-04AP01DIRECTOR APPOINTED JOHN-PAUL THWAITE
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-10AP01DIRECTOR APPOINTED JOSEPH ALEXANDER PATTARA
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN COWIE
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARTHUR GEORGE RANKIN
2016-09-05AP01DIRECTOR APPOINTED MR JOHN HAMER WOOD
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDEN
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-14AR0101/10/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED MR IAN DUNCAN COWIE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIN
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-01AR0101/10/14 FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARDRICK
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WATTS
2014-02-11AP01DIRECTOR APPOINTED ADAM HOLDEN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-21AR0101/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2012-10-22AR0101/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCFARLANE
2011-11-14AP01DIRECTOR APPOINTED MICHAEL JEFFREY BARDRICK
2011-10-27AR0101/10/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLS
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL
2010-10-14AR0101/10/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED OLIVER DAVID WATTS
2010-04-29AP01DIRECTOR APPOINTED MR IAN WRIGHT
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2010-04-29AP01DIRECTOR APPOINTED MR MICHAEL KEVIN MITCHELL
2009-10-23AR0101/10/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED ANDREW DAVID BARNARD
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR MELANIE HANNAY
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE SAVILLE
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2009-01-30288aDIRECTOR APPOINTED MR JOHN HAMER WOOD
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR DUANE SNELLING
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN DEVINE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MATTHEWS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL LYNAM
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL FRUMKIN
2008-11-12288aDIRECTOR APPOINTED STEVEN BRUCE MATTHEWS
2008-11-12288aDIRECTOR APPOINTED DANIEL SWEENEY FRUMKIN
2008-11-12288aDIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE
2008-11-11288aDIRECTOR APPOINTED MR PAUL ANTHONY LYNAM
2008-10-22363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RBS INVOICE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBS INVOICE FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2016-04-11 to 2016-04-11 RBS Invoice Finance Limited v Ilyas
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RBS INVOICE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RBS INVOICE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of RBS INVOICE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBS INVOICE FINANCE LIMITED
Trademarks
We have not found any records of RBS INVOICE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
2,547
ALL ASSETS DEBENTURE 2,020
DEBENTURE 1,417
FIXED AND FLOATING CHARGE 1,047
FLOATING CHARGE 482
FIXED & FLOATING CHARGE 177
LEGAL CHARGE 20
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 18
FIXED CHARGE ON NON-VESTING DEBTS 13
CHATTEL MORTGAGE 10

We have found 7819 mortgage charges which are owed to RBS INVOICE FINANCE LIMITED

Income
Government Income

Government spend with RBS INVOICE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2017-1 GBP £507 INSCRIPTIONS IN BOOK OF REMEMBRANCE - JANUARY
Boston Borough Council 2016-11 GBP £378 Inscribing entries in Book of Remembrance at Boston October to December 2016
Boston Borough Council 2016-6 GBP £453 AGENCY W/E 06/05/16
Boston Borough Council 2016-5 GBP £1,163 AGENCY W/C 18/04/16
Boston Borough Council 2016-1 GBP £411 INSCRIPTION IN BOOK OF REMEMBRANCE
Salford City Council 2016-1 GBP £1,740
Worcestershire County Council 2015-12 GBP £4,286 Services Securicor
Boston Borough Council 2015-12 GBP £1,447 SECURITY FOR THE ILLUMINATE 2015
Salford City Council 2015-12 GBP £1,050
Worcestershire County Council 2015-11 GBP £19,259 Repairs & Maintenance Buildings Security Mea
Boston Borough Council 2015-11 GBP £565 INSCRIBING ENTRIES IN BOOK OF REMEMBRANCE
Salford City Council 2015-10 GBP £680
SUNDERLAND CITY COUNCIL 2015-10 GBP £23,200 PRIVATE CONTRACTORS
Worcestershire County Council 2015-10 GBP £2,652 Repairs & Maintenance Buildings Security Mea
Worcestershire County Council 2015-9 GBP £18,363 Services Securicor
Worcestershire County Council 2015-8 GBP £3,814 Repairs & Maintenance Buildings Security Mea
Salford City Council 2015-8 GBP £3,755
Salford City Council 2015-7 GBP £685
Worcestershire County Council 2015-7 GBP £14,541 Repairs & Maintenance Buildings Security Mea
Boston Borough Council 2015-7 GBP £481 inscribing entries in book of remembrance
SUNDERLAND CITY COUNCIL 2015-6 GBP £11,600 PRIVATE CONTRACTORS
Salford City Council 2015-6 GBP £6,263
Worcestershire County Council 2015-6 GBP £40,230 Services Securicor
Boston Borough Council 2015-5 GBP £15,420 PROVISION OF SECURITY STAFF & RADIO COMS
Salford City Council 2015-5 GBP £-70
SUNDERLAND CITY COUNCIL 2015-5 GBP £11,600 PRIVATE CONTRACTORS
Salford City Council 2015-4 GBP £20,210
Suffolk County Council 2015-3 GBP £17,787 External Home Care
Salford City Council 2015-3 GBP £8,581
Suffolk County Council 2015-2 GBP £17,503 External Home Care
Norfolk County Council 2015-2 GBP £5,400 Sessional Fees
Salford City Council 2015-2 GBP £32,902
Boston Borough Council 2015-1 GBP £1,280 JAN-MAR VOLUME
Salford City Council 2015-1 GBP £51,545
Norfolk County Council 2014-12 GBP £2,400 SESSIONAL FEES
Salford City Council 2014-12 GBP £3,445
London Borough of Merton 2014-12 GBP £5,260 Miscellaneous Agency Services
Carlisle City Council 2014-11 GBP £425 Transport and Plant DSO Repairs
Suffolk County Council 2014-11 GBP £6,828 External Home Care
East Lindsey District Council 2014-11 GBP £903 Other Miscellaneous Expenses
Salford City Council 2014-11 GBP £29,075
London Borough of Merton 2014-11 GBP £5,260 Miscellaneous Agency Services
Suffolk County Council 2014-10 GBP £32,740 External Home Care
Boston Borough Council 2014-10 GBP £7,683 SECURITY FOR BOSTON FLOODAID - 25.07.14
Salford City Council 2014-10 GBP £5,370 Purch of Furn/Equip
London Borough of Merton 2014-10 GBP £5,260 Miscellaneous Agency Services
Birmingham City Council 2014-10 GBP £1,553
Norfolk County Council 2014-10 GBP £31,200
Cheshire West and Chester Council 2014-10 GBP £23,370 Placements
Salford City Council 2014-9 GBP £6,395 Purch of Furn/Equip
Boston Borough Council 2014-9 GBP £252 Oct/Nov Inscriptions In Book Of Rememberance
London Borough of Merton 2014-9 GBP £5,260 Miscellaneous Agency Services
Norfolk County Council 2014-9 GBP £4,800
Suffolk County Council 2014-9 GBP £1,414 External Home Care
East Lindsey District Council 2014-9 GBP £1,014 Other Miscellaneous Expenses
Cheshire West and Chester Council 2014-9 GBP £10,360 Placements
Carlisle City Council 2014-9 GBP £420
Suffolk County Council 2014-8 GBP £18,617 Supported Housing
East Lindsey District Council 2014-8 GBP £667 Other Miscellaneous Expenses
London Borough of Merton 2014-8 GBP £5,260 Miscellaneous Agency Services
Norfolk County Council 2014-8 GBP £6,000
Cheshire West and Chester Council 2014-8 GBP £12,950 Placements
Salford City Council 2014-7 GBP £31,115
London Borough of Merton 2014-7 GBP £4,700 Miscellaneous Agency Services
Suffolk County Council 2014-7 GBP £1,891 External Home Care
Gloucestershire County Council 2014-7 GBP £20,712
Boston Borough Council 2014-7 GBP £409 1 OFF INSCRIPTIONS IN BOOK OF REMEMBRANCE
Cheshire West and Chester Council 2014-7 GBP £12,050 Placements
Worcestershire County Council 2014-7 GBP £507 Educational Equip
Royal Borough of Greenwich 2014-6 GBP £1,700
Suffolk County Council 2014-6 GBP £1,400 External Home Care
Cheshire East Council 2014-6 GBP £5,230
Norfolk County Council 2014-6 GBP £4,800
London Borough of Merton 2014-6 GBP £4,700 Miscellaneous Agency Services
Salford City Council 2014-6 GBP £8,470
Cheshire West and Chester Council 2014-6 GBP £3,790 Therapy
Carlisle City Council 2014-6 GBP £370
Stockport Metropolitan Council 2014-6 GBP £5,080
London Borough of Merton 2014-5 GBP £5,847 Miscellaneous Agency Services
Cheshire East Council 2014-5 GBP £11,230
Royal Borough of Greenwich 2014-5 GBP £4,095
Merton Council 2014-5 GBP £4,700
Essex County Council 2014-5 GBP £195
Boston Borough Council 2014-5 GBP £16,267 Inscriptions in Book of Remembrance
Norfolk County Council 2014-5 GBP £4,800
Carlisle City Council 2014-5 GBP £275
Suffolk County Council 2014-5 GBP £2,218 External Home Care
Cheshire West and Chester 2014-4 GBP £2,400
Cheshire West and Chester Council 2014-4 GBP £2,400 Therapy
Cheshire East Council 2014-4 GBP £15,780
Merton Council 2014-4 GBP £4,660
London Borough of Merton 2014-4 GBP £4,660 Miscellaneous Agency Services
Salford City Council 2014-4 GBP £7,034 del'd kitchen formul
Royal Borough of Greenwich 2014-4 GBP £3,708
Norfolk County Council 2014-4 GBP £6,000
Carlisle City Council 2014-4 GBP £255
Suffolk County Council 2014-4 GBP £693 Supported Housing
Norfolk County Council 2014-3 GBP £4,800
Suffolk County Council 2014-3 GBP £7,321 Supported Housing
Cheshire East Council 2014-3 GBP £19,751
Royal Borough of Greenwich 2014-3 GBP £3,920
Carlisle City Council 2014-3 GBP £1,150
Waverley Borough Council 2014-3 GBP £4,385 Employee Costs
Merton Council 2014-3 GBP £16,013
London Borough of Merton 2014-3 GBP £16,013 Miscellaneous Agency Services
Wolverhampton City Council 2014-3 GBP £70
Stockport Metropolitan Council 2014-3 GBP £4,625
Waverley Borough Council 2014-2 GBP £1,110 Employee Costs
Wolverhampton City Council 2014-2 GBP £40
Cheshire East Council 2014-2 GBP £24,040
Suffolk County Council 2014-2 GBP £3,489 Supported Housing
Royal Borough of Greenwich 2014-2 GBP £5,169
Merton Council 2014-2 GBP £5,770
London Borough of Merton 2014-2 GBP £5,770 Miscellaneous Agency Services
Worcestershire County Council 2014-2 GBP £743 Expenses Educational Visits
Stockport Metropolitan Council 2014-2 GBP £9,950
Royal Borough of Greenwich 2014-1 GBP £3,480
Wolverhampton City Council 2014-1 GBP £389
Norfolk County Council 2014-1 GBP £10,800
Salford City Council 2014-1 GBP £3,095 del'd kitchen formul
Merton Council 2014-1 GBP £2,573
London Borough of Merton 2014-1 GBP £57 Miscellaneous Agency Services
Cheshire East Council 2014-1 GBP £41,644
South Gloucestershire Council 2014-1 GBP £625 Training Expenses
South Gloucestershire Council 2013-12 GBP £3,125 Training Expenses
Suffolk County Council 2013-12 GBP £8,245 Supported Housing
Merton Council 2013-12 GBP £66,578
London Borough of Merton 2013-12 GBP £8,681 Miscellaneous Agency Services
Royal Borough of Greenwich 2013-12 GBP £3,920
Norfolk County Council 2013-12 GBP £4,800
Solihull Metropolitan Borough Council 2013-12 GBP £118,782 ASC - Home Care Support Services
Cheshire East Council 2013-12 GBP £2,950 Childcare Services
Stockport Metropolitan Council 2013-12 GBP £935
Merton Council 2013-11 GBP £13,249
London Borough of Merton 2013-11 GBP £11,423 Miscellaneous Agency Services
Suffolk County Council 2013-11 GBP £29,569 Supported Housing
Royal Borough of Greenwich 2013-11 GBP £6,336
Merton Council 2013-10 GBP £11,780
London Borough of Merton 2013-10 GBP £11,780
Cheshire East Council 2013-10 GBP £10,450
Royal Borough of Greenwich 2013-10 GBP £603
Suffolk County Council 2013-10 GBP £22,612 Transaction in Error
Solihull Metropolitan Borough Council 2013-10 GBP £149,351 ASC - Home Care Support Services
Stockport Metropolitan Council 2013-10 GBP £13,434
Merton Council 2013-9 GBP £46,964
London Borough of Merton 2013-9 GBP £14,124 Miscellaneous Agency Services
Suffolk County Council 2013-9 GBP £2,573 External Home Care
Worcestershire County Council 2013-9 GBP £748 Services Other Fees
Solihull Metropolitan Borough Council 2013-9 GBP £74,699 ASC - Home Care Support Services
Norfolk County Council 2013-9 GBP £1,800
Stockport Metropolitan Council 2013-9 GBP £3,613
Cheshire East Council 2013-8 GBP £11,225
Merton Council 2013-8 GBP £15,046
London Borough of Merton 2013-8 GBP £15,046 Miscellaneous Agency Services
Suffolk County Council 2013-8 GBP £13,008 External Home Care
East Lindsey District Council 2013-8 GBP £772 Other Miscellaneous Expenses
Solihull Metropolitan Borough Council 2013-8 GBP £76,768 ASC - Home Care Support Services
Suffolk County Council 2013-7 GBP £14,464 External Home Care
Worcestershire County Council 2013-7 GBP £1,242 Misc Other Expenses
Royal Borough of Greenwich 2013-7 GBP £505
Solihull Metropolitan Borough Council 2013-7 GBP £72,512 ASC - Home Care Support Services
Cheshire East Council 2013-6 GBP £8,980
Merton Council 2013-6 GBP £1,993
London Borough of Merton 2013-6 GBP £1,993
Worcestershire County Council 2013-6 GBP £4,591 Educational Equip
Solihull Metropolitan Borough Council 2013-6 GBP £78,094 ASC - Home Care Support Services
Oxfordshire County Council 2013-6 GBP £1,140
Stockport Metropolitan Council 2013-6 GBP £1,370
Suffolk County Council 2013-5 GBP £4,729 External Home Care
Cheshire East Council 2013-5 GBP £11,225
South Gloucestershire Council 2013-5 GBP £3,396 Computer Services
Oxfordshire County Council 2013-5 GBP £1,140
Cheshire East Council 2013-4 GBP £11,400
Suffolk County Council 2013-4 GBP £12,865 External Home Care
Oxfordshire County Council 2013-4 GBP £1,200
Salford City Council 2013-4 GBP £18,270 Delegated Kitchen Formula
Carlisle City Council 2013-3 GBP £591
Norfolk County Council 2013-3 GBP £433
Cheshire East Council 2013-3 GBP £9,200
Stockport Metropolitan Council 2013-3 GBP £2,395
Suffolk County Council 2013-3 GBP £12,713 External Home Care
Cheshire East Council 2013-2 GBP £2,400
Suffolk County Council 2013-2 GBP £900 External Home Care
Salford City Council 2013-2 GBP £1,714 Other Works
Norfolk County Council 2013-2 GBP £500
Royal Borough of Greenwich 2013-2 GBP £3,876
Stockport Metropolitan Council 2013-2 GBP £5,670
South Gloucestershire Council 2013-1 GBP £1,170 Computer Equipment - Purchase
Cheshire East Council 2013-1 GBP £5,750
Bradford City Council 2013-1 GBP £650
Royal Borough of Greenwich 2013-1 GBP £536
Suffolk County Council 2013-1 GBP £9,991 External Home Care
Merton Council 2013-1 GBP £3,760
London Borough of Merton 2013-1 GBP £3,760 Miscellaneous Agency Services
Royal Borough of Greenwich 2012-12 GBP £562
Exeter City Council 2012-12 GBP £934 Maintenance Of Equipment
Suffolk County Council 2012-12 GBP £7,584 External Home Care
Merton Council 2012-11 GBP £1,749
London Borough of Merton 2012-11 GBP £1,749 Miscellaneous Contrct Services
South Gloucestershire Council 2012-11 GBP £600 Preventative Assistance
Stockport Metropolitan Council 2012-11 GBP £1,615
Merton Council 2012-10 GBP £1,360
London Borough of Merton 2012-10 GBP £1,360 Miscellaneous Contrct Services
South Gloucestershire Council 2012-10 GBP £3,534 Equipment Maintenance
Royal Borough of Greenwich 2012-10 GBP £2,796
Carlisle City Council 2012-10 GBP £900
SUNDERLAND CITY COUNCIL 2012-10 GBP £22,400 PRIVATE CONTRACTORS
Suffolk County Council 2012-10 GBP £3,214 External Fostering Placement
Stockport Metropolitan Council 2012-10 GBP £3,080
Norfolk County Council 2012-9 GBP £2,365
Suffolk County Council 2012-9 GBP £14,403 External Home Care
Salford City Council 2012-9 GBP £9,800 Sessional
Stockport Metropolitan Council 2012-9 GBP £8,003
Bristol City Council 2012-8 GBP £20,087
Norfolk County Council 2012-8 GBP £3,737
Northamptonshire County Council 2012-8 GBP £570 Supplies & Services
Salford City Council 2012-8 GBP £19,249 del'd kitchen formul
Oxfordshire County Council 2012-8 GBP £1,950 Other Agency and Contracted Services
South Gloucestershire Council 2012-7 GBP £1,549 Computer Services
Suffolk County Council 2012-7 GBP £3,214 External Home Care
Northamptonshire County Council 2012-7 GBP £10,480 Supplies & Services
Bristol City Council 2012-7 GBP £46,204
Oxfordshire County Council 2012-7 GBP £2,600 Other Agency and Contracted Services
Gloucestershire County Council 2012-7 GBP £944
Carlisle City Council 2012-6 GBP £4,285
East Lindsey District Council 2012-6 GBP £733 Grants and Contributions to Outside Bodies- No Service Recei
South Gloucestershire Council 2012-6 GBP £3,595 Equipment Maintenance
Suffolk County Council 2012-6 GBP £6,536 External Home Care
Norfolk County Council 2012-6 GBP £595
Oxfordshire County Council 2012-6 GBP £3,900 Other Agency and Contracted Services
Norfolk County Council 2012-5 GBP £550
Bristol City Council 2012-5 GBP £6,978
Worcestershire County Council 2012-5 GBP £840 Third Party Payments Agency
Royal Borough of Greenwich 2012-5 GBP £1,118
Oxfordshire County Council 2012-5 GBP £1,311 Other Agency and Contracted Services
Salford City Council 2012-5 GBP £16,262 del'd kitchen formul
Suffolk County Council 2012-4 GBP £3,321 External Home Care
Worcestershire County Council 2012-4 GBP £840 Third Party Payments Agency
Royal Borough of Greenwich 2012-4 GBP £541
Bristol City Council 2012-4 GBP £20,032
Norfolk County Council 2012-4 GBP £1,832
South Gloucestershire Council 2012-4 GBP £7,596 Equipment Maintenance
Oxfordshire County Council 2012-4 GBP £4,539 Other Agency and Contracted Services
Salford City Council 2012-4 GBP £11,745 del'd kitchen formul
Norfolk County Council 2012-3 GBP £417
Worcestershire County Council 2012-3 GBP £900 Third Party Payments Agency
Bristol City Council 2012-3 GBP £32,212
Salford City Council 2012-3 GBP £20,375 del'd kitchen formul
Oxfordshire County Council 2012-3 GBP £1,100 Other Agency and Contracted Services
Suffolk County Council 2012-3 GBP £7,889 Non-Staff Travel Expenses
South Gloucestershire Council 2012-3 GBP £5,230 Equipment Maintenance
Worcestershire County Council 2012-2 GBP £840 Third Party Payments Agency
Bristol City Council 2012-2 GBP £13,910
Norfolk County Council 2012-2 GBP £1,728
South Gloucestershire Council 2012-2 GBP £1,050 Professional Fees
Salford City Council 2012-2 GBP £4,875 Resid Care Home
Oxfordshire County Council 2012-1 GBP £2,117 Transport Related
Salford City Council 2012-1 GBP £6,135 del'd kitchen formul
Suffolk County Council 2012-1 GBP £10,204 Passenger Transport Hire
Norfolk County Council 2012-1 GBP £491
Bristol City Council 2012-1 GBP £28,644
London Borough of Merton 2012-1 GBP £22,770 Miscellaneous Agency Services
South Gloucestershire Council 2012-1 GBP £4,750 Agency Staff (Admin/Support Staff) Pay
Worcestershire County Council 2012-1 GBP £1,680 Third Party Payments Agency
Salford City Council 2011-12 GBP £4,050 Resid Care Home
Norfolk County Council 2011-12 GBP £913
Royal Borough of Greenwich 2011-12 GBP £4,333
Oxfordshire County Council 2011-12 GBP £4,255 Transport Related
London Borough of Merton 2011-12 GBP £3,600 Third Party Payments
Bristol City Council 2011-12 GBP £9,437 320 HOSPITAL SERVICE
Worcestershire County Council 2011-12 GBP £1,140 Third Party Payments Agency
Salford City Council 2011-11 GBP £2,480
Worcestershire County Council 2011-11 GBP £765 Computer Equipment Classroom
Royal Borough of Greenwich 2011-11 GBP £1,743
Oxfordshire County Council 2011-11 GBP £3,314 Transport Related
Bristol City Council 2011-11 GBP £572 D C S- INDIVIDUAL FAMILY SUPPORT
South Gloucestershire Council 2011-11 GBP £11,100 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Greenwich 2011-10 GBP £5,381
Huntingdonshire District Council 2011-10 GBP £1,188 Materials For Resale
London Borough of Merton 2011-10 GBP £4,620 Third Party Payments
South Gloucestershire Council 2011-10 GBP £5,450 Agency Staff (Admin/Support Staff) Pay
Oxfordshire County Council 2011-10 GBP £3,330 Transport Related
Bristol City Council 2011-10 GBP £11,046 D C S- INDIVIDUAL FAMILY SUPPORT
Warrington Borough Council 2011-10 GBP £2,040
Royal Borough of Greenwich 2011-9 GBP £1,895
Salford City Council 2011-9 GBP £485 Dev Servs Day to Day
Norfolk County Council 2011-9 GBP £3,792
South Gloucestershire Council 2011-9 GBP £39,264 Agency Staff (Admin/Support Staff) Pay
Bristol City Council 2011-9 GBP £18,278 320 HOSPITAL SERVICE
London Borough of Merton 2011-8 GBP £2,720
Worcestershire County Council 2011-8 GBP £450 Consultants Fees (AMP)
Norfolk County Council 2011-8 GBP £1,536
South Gloucestershire Council 2011-8 GBP £5,250 Agency Staff (Admin/Support Staff) Pay
Oxfordshire County Council 2011-8 GBP £5,110 Transport Related
South Gloucestershire Council 2011-7 GBP £8,822 Equipment Maintenance
Salford City Council 2011-7 GBP £9,109 Electricity
Royal Borough of Greenwich 2011-7 GBP £745
London Borough of Merton 2011-7 GBP £2,434 Third Party Payments
Norfolk County Council 2011-7 GBP £1,525
Bristol City Council 2011-7 GBP £683 D C S- INDIVIDUAL FAMILY SUPPORT
Bristol City Council 2011-6 GBP £20,850 320 HOSPITAL SERVICE
London Borough of Merton 2011-6 GBP £1,991 Third Party Payments
Norfolk County Council 2011-6 GBP £427
Salford City Council 2011-6 GBP £650 Supported Tenancies
Oxfordshire County Council 2011-6 GBP £3,352 Contract Hire/Leasing
Bristol City Council 2011-5 GBP £16,915 018 BANK LEAZE PRIMARY
Oxfordshire County Council 2011-5 GBP £920 Contract Hire/Leasing
Salford City Council 2011-5 GBP £2,438 Rents
Royal Borough of Greenwich 2011-5 GBP £1,122
Bristol City Council 2011-4 GBP £11,031 BUILDING SERVICES
Huntingdonshire District Council 2011-4 GBP £768 Advertising/Promoting Services
Norfolk County Council 2011-4 GBP £597
Oxfordshire County Council 2011-4 GBP £6,293 Contract Hire/Leasing
London Borough of Merton 2011-4 GBP £12,164
Salford City Council 2011-4 GBP £17,925 Salf Serv to Schooll
Bristol City Council 2011-3 GBP £18,228 334 ST PHILIPS MARSH NURSERY
Oxfordshire County Council 2011-3 GBP £3,546 Contract Hire/Leasing
Norfolk County Council 2011-3 GBP £1,748
South Gloucestershire Council 2011-3 GBP £2,009 Equipment Maintenance
Royal Borough of Greenwich 2011-3 GBP £3,155
Salford City Council 2011-3 GBP £900 Payts to Agencies
Royal Borough of Greenwich 2011-2 GBP £2,513
Bristol City Council 2011-2 GBP £28,963 PARKING - OPERATIONS
Oxfordshire County Council 2011-2 GBP £2,497 Contract Hire/Leasing
London Borough of Merton 2011-2 GBP £900 Third Party Payments
Norfolk County Council 2011-2 GBP £2,216
South Gloucestershire Council 2011-2 GBP £12,015 Equipment Maintenance
Salford City Council 2011-2 GBP £34,860 Central S & S Alloc
Norfolk County Council 2011-1 GBP £514
Oxfordshire County Council 2011-1 GBP £3,358 Contract Hire/Leasing
Bristol City Council 2011-1 GBP £16,786 320 HOSPITAL SERVICE
Salford City Council 2011-1 GBP £6,783 Equipment Purchase
South Gloucestershire Council 2011-1 GBP £2,998 Equipment Maintenance
Oxfordshire County Council 2010-12 GBP £5,646 Contract Hire/Leasing
London Borough of Merton 2010-12 GBP £2,920 Third Party Payments
Salford City Council 2010-12 GBP £11,800 Rents
Worcestershire County Council 2010-11 GBP £1,654 CAPEX IT Equipment
Oxfordshire County Council 2010-11 GBP £3,678 Contract Hire/Leasing
London Borough of Merton 2010-11 GBP £3,320 Third Party Payments
Worcestershire County Council 2010-10 GBP £6,881 Computer Equipment Classroom
London Borough of Merton 2010-9 GBP £3,349 Miscellaneous Agency Services
Worcestershire County Council 2010-9 GBP £3,628 Third Party Payments Dom Care Frm Independent Prov
Huntingdonshire District Council 2010-9 GBP £627 Gen Building Mtce - Responsive
Worcestershire County Council 2010-8 GBP £10,904 Consultants Fees (AMP)
Worcestershire County Council 2010-7 GBP £7,906 Consultants Fees (AMP)
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,156 Furn. & Equip. costing less than 6000
Worcestershire County Council 2010-6 GBP £3,299 Third Party Payments Dom Care Frm Independent Prov
Worcestershire County Council 2010-5 GBP £450 Third Party Payments Dom Care Frm Independent Prov
London Borough of Merton 2010-4 GBP £1,509 Third Party Payments
Worcestershire County Council 2010-4 GBP £2,486 Third Party Payments Dom Care Frm Independent Prov
Bristol City Council 0-0 GBP £68,375
Cheshire East Council 0-0 GBP £163,671 Factoring Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RBS INVOICE FINANCE LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BANK AND PREMISES 26/27 PARK ROW LEEDS LS1 5QB 80,50001/04/2000
CAR PARKING SPACE AND PREMISES 25 CAR SPACES WHITEHALL QUAY LEEDS LS1 4HR 62,50010/11/2004
OFFICES AND PREMISES FLOORS 3 AND 4 2 WHITEHALL QUAY LEEDS LS1 4HR 615,00010/11/2004
SITE OF AUTOMATIC TELLER MACHINE & PREMISES RBOS ATM AT 60 WESTGATE OTLEY LEEDS LS21 3AS 5,95001/04/2002
Bank and Premises ROYAL BANK OF SCOTLAND MINERVA HOUSE EAST PARADE LEEDS LS1 5PS 57,00015/07/2013
Site of Automatic Teller Machines KIOSK 2 & 3 NORTH CONCOURSE CITY STATION LEEDS LS1 4DT 38,25001/02/2013
SITE OF AUTOMATIC TELLER MACHINE ATMS NAT WEST CITY STATION LEEDS LS1 4DT 22,00001/04/2001
SITE OF AUTOMATIC TELLER MACHINE RBS ATM SOUTH CONCOURSE CITY STATION LEEDS LS1 4DT 14,00001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTORAX LTDEvent Date2015-12-02
SolicitorShoosmiths LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6573 A Petition to wind up the above-named company (registered no 07977671) of Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA presented on 2 December 2015 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7WH (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS Date: Thursday 28 January 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 27 January 2016 .
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party51 JEANS LIMITEDEvent Date2015-07-15
SolicitorShoosmiths LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6362 A Petition to wind up the above-named company (registered no 03914449) of Concord House, Trinity Park, Bickenhill Lane, Birmingham, B37 7UQ presented on 15 July 2015 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS on Monday 28 September 2015 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 25 September 2015 .
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE LITTLE KITCHEN AND BATHROOM SHOP LIMITEDEvent Date2014-02-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6061 A Petition to wind up the above-named Company of 47 Abergele Road, Colwyn Bay, Clwyd LL29 7RU, Wales , presented on Monday 3 February 2014 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 10 March 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7 March 2014 . The Petitioner’s Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPENTACLE CONTRACTING SERVICES LTDEvent Date2013-12-05
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6636 A Petition to wind up the above-named Company of Amaryllis House, Montrose Road, Chelmsford, Essex CM2 6TE presented on Thursday 5 December 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard by The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Wednesday 5 February 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 4 February 2014 . The Petitioner’s Solicitor is Shoosmiths , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENGLAND BUILDING & INTERIOR DESIGN LIMITEDEvent Date2013-11-25
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6619 A Petition to wind up the above-named Company of 275 Green Lanes, London N13 4XE , presented on Monday 25 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party4HSOLUTIONS LTDEvent Date2013-11-07
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6590 A Petition to wind up the above-named Company Registered of Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB presented on Thursday 7 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Thursday 30 January 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioner can be contacted at Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyON ICE LTDEvent Date2013-10-31
SolicitorShoosmiths LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6581 A Petition to wind up the above-named Company of First Floor, 16 Massetts Road, Horley, Surrey RH6 7DE , presented on Thursday 31 October 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 .
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENERGY SAVING HOMES UK LTDEvent Date2013-10-31
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6582 A Petition to wind up the above-named Company of 23 a Worthington Crescent, Poole, Dorset BH14 8BW , presented on Thursday 31 October 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAFFORDABLE TRADERS LTDEvent Date2013-10-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6560 A Petition to wind up the above-named Company of 298 Thornton Road, Bradford, West Yorkshire BD2 1PA , presented on Wednesday 23 October 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Friday 10 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Thursday 9 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLUE INDIA (CRAWLEY) LIMITEDEvent Date2012-01-17
In the High Court of Justice (Chancery Division) Companies Court case number 413 A Petition to wind up the above-named Company, Registration Number 4233868, of Doshi & Co, 1st Floor, Windsor House, 1270 London Road, Norbury, London SW16 4DH , presented on 17 January 2012 by RBS INVOICE FINANCE LIMITED , of Smith House, Elmwood Avenue, Feltham, Middlesex TW3 7QD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 2 March 2012 . The Petitioners Solicitor is M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury HP19 8EY , telephone 01296 436723 . (Ref RBS001-1424.) :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHEATWISE (FYLDE) LTDEvent Date2011-12-09
In the High Court of Justice Leeds District Registry case number 1865 A Petition to wind up the above-named company of Gladstone House, 2 Church Road, Liverpool, L15 9EG (registered office address) presented on 9 December 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 February 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 13 February 2012 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN . Telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref L312731) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyROOFSTORE (YORKSHIRE) LTDEvent Date2011-11-23
In the High Court of Justice Leeds District Registry case number 1745 A Petition to wind up the above-named company of Unit 18 Stadium Court, Barbot Hall Industrial Estate, Mangham Road, Rotherham, South Yorkshire, S62 6EW (registered office address) presented on 23 November 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 January 2012 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 9 January 2012 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , facsimile 0844 571 4162, email sue.dickinson@optimalegal.co.uk (Ref SD/L312279.) :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyG B UNIVERSAL LTDEvent Date2011-11-01
In the High Courts of Justice, Leeds District Registry case number 1635 A petition to wind up the above-named Company of 1st Floor Lindfield House Stuart Road Gravesend Kent DA11 0BZ presented on 1 November 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD , claiming to be a creditor of the company, will be heard at Leeds District Registry at Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 10 January 2011 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 6230 , facsimile: 0844 571 4162, email: rebekah.williams@optimalegal.co.uk (Ref L291649.) :
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEXCLUSIVE-EGIFTS LTDEvent Date2011-08-30
In the High Court of Justice Leeds District Registry case number 1283 A Petition to wind up the above-named company of c/o Lawes & Co, Boyces Building, 42 Regent Street, Clifton, Bristol, BS8 4HU (registered office address) presented on 30 August 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 8 November 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 7 November 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref SD/L309947.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyGAZZELLE (PETERBOROUGH) LTDEvent Date2011-08-25
In the High Court of Justice Leeds District Registry case number 1264 A Petition to wind up the above-named company of Stephenson House, 15 Church Walk, Peterborough, UK, PE1 2TP (registered office address) presented on 25 August 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 11 October 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 10 October 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref SD/L312813.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyADVANTIV BUILDING SERVICES LTDEvent Date2011-07-26
In the High Court of Justice Leeds District Registry case number 1093 A Petition to wind up the above-named company of 32 Portland Terrace,Jesmond, Newcastle Upon Tyne, NE2 1QP (registered office address) presented on 26 July 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 13 September 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 12 September 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref L311278.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyEVANGELINE’S EMPORIUM LTDEvent Date2011-06-23
In the High Court of Justice Leeds District Registry case number 916 A Petition to wind up the above-named company of Little Badnage, Badnage Lane, Tillington, Hereford, Herefordshire, HR4 8LP (registered office address) presented on 23 June 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 9 August 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 8 August 2011 . The petitioners solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 5939 Fax: 0844 571 4162 email: sohail.ismail@optimalegal.co.uk (Ref: SD/L300284.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyC.A.S. TRADING LTDEvent Date2011-05-20
In the High Court of Justice Leeds District Registry case number 725 A Petition to wind up the above-named Company of Sabre House, 1 Shaftesbury Road, London, N18 1SW (registered office address) presented on 20 May 2011 by RBS INVOICE FINANCE LTD of Smith House Elmwood Avenue, Feltham, Middlesex TW13 7QD claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 11 July 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , facsimile 0844 571 4162, email sue.dickinson@optimalegal.co.uk (Ref L292976.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyREEDSPEED UK LTDEvent Date2011-05-17
In the High Court of Justice Leeds District Registry case number 694 A Petition to wind up the above-named company of Unit 21 Hutton Business Park Hanghtwaite Road Doncaster DN6 7BD presented on 17 May 2011 by RBS INVOICE FINANCE LTD of Smith House Elmwood Avenue Feltham Middlesex TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN . Telephone, 0844 571 5939 , Fax, 0844 571 4162, email sue.dickinson@optimalegal.co.uk , (Ref L300850.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyLARKROSE LTDEvent Date2011-05-17
In the High Court of Justice Leeds District Registry case number 692 A Petition to wind up the above-named company of Bushbury House, 435 Wilmslow Rd, Withington, Manchester, M20 4AF (registered office address) presented on 17 May 2011 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 11 July 2011 . The petitioner’s solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 6014 Fax: 0844 571 4162 email: sohail.ismail@optimalegal.co.uk (Ref: L286744.) : 16/6/11
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCASUALTY PLUS LIMITEDEvent Date2011-05-11
In the High Court of Justice (Chancery Division) Companies Court case number 3716 A Petition to Wind Up the above named Company having its registered office at 150 Fenchurch Street, London EC3M 6BB presented on 11 May 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex TW13 7QD claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioner’s Solicitors are M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury HP19 8EY . (Ref RBS001-1307.) :
 
Initiating party RBS INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyFLORITE FITTINGS & FABRICATION LTDEvent Date2011-04-20
In the High Court of Justice Leeds District Registry case number 588 A Petition to wind up the above-named company of Unit 5b Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST (registered office address) presented on 20 April 2011 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 June 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 5939 Fax: 0844 571 4152 email: sue.dickinson@optimalegal.co.uk (Ref: L307130.) : 19 May 2011
 
Initiating party RBS INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyECU EVOLUTION TUNING LTDEvent Date2011-03-31
In the High Court of Justice Leeds District Registry case number 483 A Petition to wind up the above-named company of Future House, South Place, Chesterfield, Derbyshire, S40 1SZ , (registered office address) presented on 31 March 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 June 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 5939 , facsimile: 0844 571 4162, email: sue.dickinson@optimalegal.co.uk (Ref L292959.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBS INVOICE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBS INVOICE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.