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

CNW GROUP LIMITED

250 BISHOPSGATE, LONDON, EC2M 4AA,
Company Registration Number
02567001
Private Limited Company
Liquidation

Company Overview

About Cnw Group Ltd
CNW GROUP LIMITED was founded on 1990-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Cnw Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CNW GROUP LIMITED
 
Legal Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
Other companies in EC2M
 
Filing Information
Company Number 02567001
Company ID Number 02567001
Date formed 1990-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 13:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNW GROUP 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 CNW GROUP LIMITED
The following companies were found which have the same name as CNW GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNW Group Ltd 800 W PENDER ST Vancouver British Columbia BC V6C 2V6 Active
CNW GROUP PTY LIMITED Active Company formed on the 2013-10-15
CNW GROUP LTD. (Merged) 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Amalgamated Company formed on the 2013-11-20
CNW GROUP LIMITED PARTNERSHIP Delaware Unknown
CNW GROUP INC. 509 MADISON AVE RM 404 NEW YORK NY 10022 Active Company formed on the 2017-03-08
CNW GROUP INCORPORATED California Unknown
CNW GROUP LTD. (Merged) 1700, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9 Amalgamated Company formed on the 2019-12-13
CNW GROUP LTD. (Merged) 1700, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9 Amalgamated Company formed on the 2020-01-09
CNW GROUP, L.L.C. 2000 WEBBER ST. SARASOTA FL 34239 Inactive Company formed on the 2003-05-13

Company Officers of CNW GROUP LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-31
SALLY JANE SUTHERLAND
Director 2012-07-24
BARBARA CHARLOTTE WALLACE
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN JEAN DOWN
Company Secretary 2007-11-02 2012-10-31
JAMES ANTHONY JACKSON
Director 2010-10-13 2012-07-24
ANGELA MARY CUNNINGHAM
Director 2007-01-10 2011-01-19
NEIL CLARK MACARTHUR
Director 2008-02-29 2010-10-13
GARY ROBERT MCNEILLY STEWART
Director 2008-02-29 2010-10-13
RACHEL ELIZABETH FLETCHER
Director 2007-01-10 2008-02-28
DEREK JOHN LEWIS
Director 2007-01-10 2008-02-28
LORRAINE MAY BLAIR
Company Secretary 2005-11-18 2007-11-01
BRIAN JOHN CROWE
Director 2000-04-14 2007-01-10
JEREMY PETER SHARP
Director 2006-01-05 2007-01-10
FERGUS RICHARD KEATING
Director 2000-04-20 2006-04-14
MARINA LOUISE THOMAS
Company Secretary 2004-05-21 2005-11-18
PAUL EUGENE BARTLETT
Company Secretary 1999-02-18 2004-05-21
NEIL STEPHEN COULBECK
Director 1999-10-27 2000-07-20
JAMES KEITH HASLETT
Director 1999-10-20 2000-04-20
STEPHEN ANTHONY SINACORE
Director 1998-10-02 2000-04-14
STEPHEN ROSENSTJERNE KRAG
Director 1997-06-05 1999-10-05
SALLY ELIZABETH LEWIS
Company Secretary 1993-07-30 1999-02-18
ANTHONY ERIC SCOTT
Director 1998-10-30 1998-11-02
DONALD CHARLES MACPHERSON
Director 1992-12-04 1998-09-30
SCOTT JAMIESON DOBBIE
Director 1994-04-26 1998-04-26
PAUL MICHAEL WHITNEY
Director 1994-04-26 1996-02-23
JOHN MARTIN OWEN
Director 1992-12-04 1994-04-26
NICHOLAS SAMUEL WILSON
Director 1992-12-04 1994-04-26
TIMOTHY CHARLES VERNON BRYERS
Company Secretary 1992-12-04 1993-07-29

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 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
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1960-06-15 Active
SALLY JANE SUTHERLAND RB INVESTMENTS 5 LIMITED Director 2017-08-11 CURRENT 2007-12-07 Liquidation
SALLY JANE SUTHERLAND GREENWICH NATWEST LIMITED Director 2017-08-11 CURRENT 1988-07-22 Liquidation
SALLY JANE SUTHERLAND THE EDINBURGH ACADEMY FOUNDATION Director 2015-02-23 CURRENT 1997-12-29 Active
SALLY JANE SUTHERLAND DIRECT LINE GROUP PENSION TRUSTEE LIMITED Director 2014-06-04 CURRENT 2004-06-25 Dissolved 2014-12-12
SALLY JANE SUTHERLAND RBS HP FINANCE Director 2013-03-25 CURRENT 2002-12-30 Dissolved 2014-08-01
SALLY JANE SUTHERLAND LOMBARD BANK Director 2013-03-03 CURRENT 1969-05-20 Active - Proposal to Strike off
SALLY JANE SUTHERLAND NATWEST VENTURES INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1987-03-05 Active
SALLY JANE SUTHERLAND NATWEST PENSION TRUSTEES LIMITED Director 2013-01-11 CURRENT 2001-12-24 Dissolved 2014-03-11
SALLY JANE SUTHERLAND RBS TRUSTEES LIMITED Director 2012-12-13 CURRENT 2000-06-14 Active - Proposal to Strike off
SALLY JANE SUTHERLAND RBSG COLLECTIVE INVESTMENT FUNDS LIMITED Director 2012-12-11 CURRENT 2002-10-15 Dissolved 2014-02-14
SALLY JANE SUTHERLAND RBOS LIMITED Director 2012-12-11 CURRENT 1995-01-27 Dissolved 2014-08-15
SALLY JANE SUTHERLAND ROYAL BANK SAVE & PROSPER NOMINEES LIMITED Director 2012-12-11 CURRENT 1930-06-02 Dissolved 2015-01-09
SALLY JANE SUTHERLAND R.B. PROPERTY NOMINEES LIMITED Director 2012-12-11 CURRENT 1942-11-17 Dissolved 2014-04-25
SALLY JANE SUTHERLAND ROYAL SCOTTISH ASSURANCE GROUP LIMITED Director 2012-12-11 CURRENT 1994-09-09 Dissolved 2014-02-14
SALLY JANE SUTHERLAND RBS REGISTRARS NOMINEES LIMITED Director 2012-12-11 CURRENT 1994-09-09 Dissolved 2014-02-14
SALLY JANE SUTHERLAND DRUMMONDS BRANCH NOMINEES LIMITED Director 2012-12-11 CURRENT 1924-07-18 Dissolved 2015-07-21
SALLY JANE SUTHERLAND NATIONAL COMMERCIAL & GLYN'S LIMITED Director 2012-12-11 CURRENT 1992-01-30 Dissolved 2015-05-29
SALLY JANE SUTHERLAND RBS NVDS NOMINEES LIMITED Director 2012-12-11 CURRENT 2003-12-22 Dissolved 2015-07-24
SALLY JANE SUTHERLAND ROYAL BANK GROUP SERVICES LIMITED Director 2012-12-11 CURRENT 1982-10-01 Dissolved 2015-08-28
SALLY JANE SUTHERLAND CHILD & COMPANY LIMITED Director 2012-12-11 CURRENT 1987-02-24 Dissolved 2015-08-11
SALLY JANE SUTHERLAND WILLIAMS & GLYN'S REGISTRARS LIMITED Director 2012-12-11 CURRENT 1969-11-14 Dissolved 2015-05-12
SALLY JANE SUTHERLAND ROYAL BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Director 2012-12-11 CURRENT 1927-06-17 Dissolved 2015-11-03
SALLY JANE SUTHERLAND N.C. SECURITIES LIMITED Director 2012-12-11 CURRENT 1925-12-14 Dissolved 2016-11-08
SALLY JANE SUTHERLAND RBS SHELF NOMINEES LIMITED Director 2012-12-11 CURRENT 1996-07-22 Dissolved 2017-06-27
SALLY JANE SUTHERLAND ROBOSCOT (64) LIMITED Director 2012-12-11 CURRENT 2004-07-08 Dissolved 2018-02-20
SALLY JANE SUTHERLAND THE ROYAL BANK OF SCOTLAND (1727) LIMITED Director 2012-12-11 CURRENT 1969-03-18 Active
SALLY JANE SUTHERLAND R.B.S. PROPERTY (GREENOCK) LIMITED Director 2012-12-11 CURRENT 1994-07-26 Active
SALLY JANE SUTHERLAND APAX FUNDS NOMINEES LIMITED Director 2012-12-10 CURRENT 1987-06-11 Dissolved 2014-12-23
SALLY JANE SUTHERLAND BRISTOL BRANCH NOMINEES LIMITED Director 2012-12-10 CURRENT 1961-03-28 Dissolved 2015-07-21
SALLY JANE SUTHERLAND RBS PROPERTY (GOGAR) LIMITED Director 2012-12-10 CURRENT 2002-03-14 Dissolved 2015-09-11
SALLY JANE SUTHERLAND HOLT'S SERVICES AGENCY LIMITED Director 2012-09-20 CURRENT 1990-09-10 Dissolved 2015-11-24
SALLY JANE SUTHERLAND NATWEST PROPERTIES Director 2012-07-24 CURRENT 1990-05-24 Dissolved 2014-08-19
SALLY JANE SUTHERLAND CNW SECURITIES JAPAN (HOLDINGS) LIMITED Director 2012-07-24 CURRENT 1989-09-12 Dissolved 2015-05-26
SALLY JANE SUTHERLAND RBSG (EUROPE) Director 2012-07-24 CURRENT 1988-08-15 Dissolved 2016-09-20
SALLY JANE SUTHERLAND NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED Director 2012-07-03 CURRENT 1979-10-08 Dissolved 2016-01-19
SALLY JANE SUTHERLAND NATIONAL WESTMINSTER LEASING NO. 2 LIMITED Director 2012-04-27 CURRENT 1991-11-18 Dissolved 2014-08-05
SALLY JANE SUTHERLAND WESTMENTS LIMITED Director 2012-04-27 CURRENT 1948-09-30 Dissolved 2016-09-27
SALLY JANE SUTHERLAND NATWEST GROUP SECRETARIAL SERVICES LIMITED Director 2012-04-26 CURRENT 2004-06-25 Active
SALLY JANE SUTHERLAND N. C. MANCHESTER NOMINEES LIMITED Director 2012-04-19 CURRENT 1985-02-12 Dissolved 2014-08-19
SALLY JANE SUTHERLAND DUNFLY TRUSTEE LIMITED Director 2012-04-19 CURRENT 1995-05-23 Active
SALLY JANE SUTHERLAND TRITON CREDIT SERVICES LIMITED Director 2012-04-17 CURRENT 1996-11-08 Dissolved 2014-10-07
SALLY JANE SUTHERLAND UNIDEBT COLLECTIONS LIMITED Director 2012-04-17 CURRENT 1994-12-01 Dissolved 2015-01-20
SALLY JANE SUTHERLAND LOMSTOCK NOMINEES LIMITED Director 2012-04-17 CURRENT 1972-04-13 Dissolved 2014-01-28
SALLY JANE SUTHERLAND IWB LIMITED Director 2012-04-17 CURRENT 1989-08-01 Dissolved 2014-08-12
SALLY JANE SUTHERLAND CUSTODIAN SERVICES LIMITED Director 2012-04-17 CURRENT 1994-12-02 Dissolved 2014-08-05
SALLY JANE SUTHERLAND LONDON AND COUNTY BANK LIMITED Director 2012-04-17 CURRENT 1923-04-19 Dissolved 2014-06-10
SALLY JANE SUTHERLAND JONHIG LIMITED Director 2012-04-17 CURRENT 1990-02-27 Dissolved 2014-06-10
SALLY JANE SUTHERLAND N. C. SOUTHERN NOMINEES LIMITED Director 2012-04-17 CURRENT 1985-02-11 Dissolved 2014-08-05
SALLY JANE SUTHERLAND BB (INTERNATIONAL FUTURES) LIMITED Director 2012-04-17 CURRENT 1982-07-14 Dissolved 2015-08-11
SALLY JANE SUTHERLAND CABOT UNIT TRUST NOMINEES LIMITED Director 2012-04-17 CURRENT 1970-10-01 Dissolved 2015-07-21
SALLY JANE SUTHERLAND FOREIGN & COLONIAL NOMINEES LIMITED Director 2012-04-17 CURRENT 1973-12-17 Dissolved 2015-07-21
SALLY JANE SUTHERLAND GENERAL PORTFOLIO NOMINEES LIMITED Director 2012-04-17 CURRENT 1993-08-02 Dissolved 2015-08-04
SALLY JANE SUTHERLAND LEGAL & GENERAL NOMINEES NO.1 LIMITED Director 2012-04-17 CURRENT 1990-10-19 Dissolved 2015-08-04
SALLY JANE SUTHERLAND LEGAL & GENERAL NOMINEES NO.2 LIMITED Director 2012-04-17 CURRENT 1990-11-26 Dissolved 2015-08-04
SALLY JANE SUTHERLAND LEGAL & GENERAL NOMINEES NO.3 LIMITED Director 2012-04-17 CURRENT 1990-11-26 Dissolved 2015-08-18
SALLY JANE SUTHERLAND MOSLEY STREET NOMINEES,LIMITED Director 2012-04-17 CURRENT 1927-02-08 Dissolved 2015-07-21
SALLY JANE SUTHERLAND N.C. LOMBARD STREET NOMINEES LIMITED Director 2012-04-17 CURRENT 1925-12-14 Dissolved 2015-08-28
SALLY JANE SUTHERLAND N.C. MURRAY NOMINEES LIMITED Director 2012-04-17 CURRENT 1988-11-11 Dissolved 2015-08-04
SALLY JANE SUTHERLAND N.C. NICHOLAS LANE NOMINEES LIMITED Director 2012-04-17 CURRENT 1922-03-10 Dissolved 2015-08-28
SALLY JANE SUTHERLAND HOLT'S AGENCY COMMERCIAL (NOMINEES) LIMITED Director 2012-04-17 CURRENT 1995-09-11 Dissolved 2015-07-28
SALLY JANE SUTHERLAND GLYN MILLS NOMINEES (LOMBARD STREET) LIMITED Director 2012-04-17 CURRENT 1928-10-31 Dissolved 2015-07-21
SALLY JANE SUTHERLAND HOLTS NOMINEES LIMITED Director 2012-04-17 CURRENT 1929-08-26 Dissolved 2015-07-21
SALLY JANE SUTHERLAND CPEP NOMINEES LIMITED Director 2012-04-17 CURRENT 1967-10-25 Dissolved 2015-08-11
SALLY JANE SUTHERLAND CROFTON NOMINEES LIMITED Director 2012-04-17 CURRENT 1992-11-04 Dissolved 2015-08-04
SALLY JANE SUTHERLAND GLOBAL NOMINEES LIMITED Director 2012-04-17 CURRENT 1992-01-28 Dissolved 2015-09-08
SALLY JANE SUTHERLAND BRINAT NOMINEES LIMITED Director 2012-04-17 CURRENT 1964-06-03 Dissolved 2015-07-21
SALLY JANE SUTHERLAND COSMOPOLITAN MOTORS LIMITED Director 2012-04-17 CURRENT 1958-06-12 Dissolved 2015-10-06
SALLY JANE SUTHERLAND INTERSTREAM LIMITED Director 2012-04-17 CURRENT 1963-01-29 Dissolved 2015-11-10
SALLY JANE SUTHERLAND NATWEST VENTURES MANAGERS LIMITED Director 2012-04-17 CURRENT 1990-03-12 Dissolved 2016-01-12
SALLY JANE SUTHERLAND CW NOMINEES LIMITED Director 2012-04-17 CURRENT 1970-03-12 Dissolved 2016-02-16
SALLY JANE SUTHERLAND CHILDS NOMINEES,LIMITED Director 2012-04-17 CURRENT 1934-12-11 Dissolved 2016-02-16
SALLY JANE SUTHERLAND BIRCHIN LANE NOMINEES,LIMITED Director 2012-04-17 CURRENT 1925-04-01 Dissolved 2016-02-16
SALLY JANE SUTHERLAND FIELDING FUTURES LIMITED Director 2012-04-17 CURRENT 1982-08-09 Dissolved 2016-03-01
SALLY JANE SUTHERLAND NATIONAL PROVINCIAL BANK LIMITED Director 2012-04-17 CURRENT 1880-07-01 Dissolved 2016-03-29
SALLY JANE SUTHERLAND DOUBLEMERE LIMITED Director 2012-04-17 CURRENT 1992-06-23 Dissolved 2016-06-07
SALLY JANE SUTHERLAND DRIVEFIRST LIMITED Director 2012-04-17 CURRENT 1994-07-04 Dissolved 2016-04-05
SALLY JANE SUTHERLAND LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Director 2012-04-17 CURRENT 1924-02-05 Dissolved 2016-10-11
SALLY JANE SUTHERLAND NORTH CENTRAL FINANCE LIMITED Director 2012-04-17 CURRENT 1894-03-31 Dissolved 2016-10-18
SALLY JANE SUTHERLAND THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED Director 2012-04-17 CURRENT 1996-07-04 Dissolved 2016-05-03
SALLY JANE SUTHERLAND CNW NOMINEES LIMITED Director 2012-04-17 CURRENT 1932-04-22 Dissolved 2016-11-15
SALLY JANE SUTHERLAND ROYSCOT CONTRACTS LIMITED Director 2012-04-17 CURRENT 1986-07-04 Dissolved 2016-11-01
SALLY JANE SUTHERLAND ROYSCOT VEHICLE CONTRACTS LIMITED Director 2012-04-17 CURRENT 1986-04-18 Dissolved 2017-02-07
SALLY JANE SUTHERLAND DISTRICT BANK LIMITED Director 2012-04-17 CURRENT 1880-07-01 Dissolved 2017-03-28
SALLY JANE SUTHERLAND EMPEROR HOLDINGS LIMITED Director 2012-04-17 CURRENT 1986-01-23 Active - Proposal to Strike off
SALLY JANE SUTHERLAND DIXON VEHICLE SALES LIMITED Director 2012-04-17 CURRENT 1966-06-27 Active - Proposal to Strike off
SALLY JANE SUTHERLAND COUTTS GROUP Director 2012-04-17 CURRENT 1969-11-18 Active
SALLY JANE SUTHERLAND MARIGOLD NOMINEES LIMITED Director 2012-04-17 CURRENT 1993-02-12 Liquidation
SALLY JANE SUTHERLAND NATWEST SECURITY TRUSTEE COMPANY LIMITED Director 2012-04-17 CURRENT 1995-02-28 Active - Proposal to Strike off
SALLY JANE SUTHERLAND N.C. HEAD OFFICE NOMINEES LIMITED Director 2012-04-17 CURRENT 1922-03-10 Active
SALLY JANE SUTHERLAND NATWEST FINANCE LIMITED Director 2012-04-17 CURRENT 1965-03-03 Liquidation
SALLY JANE SUTHERLAND GLYNS NOMINEES LIMITED Director 2012-04-17 CURRENT 1929-06-29 Active - Proposal to Strike off
SALLY JANE SUTHERLAND THE MANCHESTER AND LIVERPOOL DISTRICT BANK LIMITED Director 2012-02-08 CURRENT 1924-02-12 Dissolved 2014-12-09
SALLY JANE SUTHERLAND BANK OF WHITEHAVEN LIMITED(THE) Director 2012-02-08 CURRENT 1950-04-18 Dissolved 2014-12-09
SALLY JANE SUTHERLAND MONOPRIME LIMITED Director 2012-02-08 CURRENT 1987-11-24 Dissolved 2014-03-04
SALLY JANE SUTHERLAND RBS WATERHOUSE INVESTMENTS LIMITED Director 2012-02-08 CURRENT 1995-07-26 Dissolved 2014-08-12
SALLY JANE SUTHERLAND MANCHESTER AND COUNTY BANK LIMITED(THE) Director 2012-02-08 CURRENT 1934-12-12 Dissolved 2014-12-09
SALLY JANE SUTHERLAND MINT LIMITED Director 2012-02-08 CURRENT 1999-08-19 Dissolved 2014-06-24
SALLY JANE SUTHERLAND LANCASTER BANKING COMPANY LIMITED(THE) Director 2012-02-08 CURRENT 1966-03-24 Dissolved 2014-12-09
SALLY JANE SUTHERLAND MINT GROUP LIMITED Director 2012-02-08 CURRENT 2003-06-09 Dissolved 2014-10-21
SALLY JANE SUTHERLAND NATWEST EXPORT FINANCE LIMITED Director 2012-02-08 CURRENT 1982-03-30 Dissolved 2015-05-19
SALLY JANE SUTHERLAND NEWMAN NOMINEES LIMITED Director 2012-02-08 CURRENT 1992-11-04 Dissolved 2015-08-18
SALLY JANE SUTHERLAND ROYSTOCK NOMINEES LIMITED Director 2012-02-08 CURRENT 1968-07-31 Dissolved 2015-07-21
SALLY JANE SUTHERLAND TAMARISK DEBT MANAGEMENT LIMITED Director 2012-02-08 CURRENT 1998-07-01 Dissolved 2015-08-11
SALLY JANE SUTHERLAND THE MANCHESTER SAFE DEPOSIT COMPANY Director 2012-02-08 CURRENT 1887-06-13 Dissolved 2015-05-26
SALLY JANE SUTHERLAND W. & G. NORTHERN NOMINEES LIMITED Director 2012-02-08 CURRENT 1970-06-18 Dissolved 2015-08-04
SALLY JANE SUTHERLAND NATWEST ASSET MANAGERS LIMITED Director 2012-02-08 CURRENT 1984-09-24 Dissolved 2015-03-10
SALLY JANE SUTHERLAND NATWEST RESOURCES LIMITED Director 2012-02-08 CURRENT 1980-05-22 Dissolved 2015-05-19
SALLY JANE SUTHERLAND PROVIDENT FUND SECURITIES LIMITED Director 2012-02-08 CURRENT 1938-01-13 Dissolved 2015-09-01
SALLY JANE SUTHERLAND PREM TRUST NOMINEES LIMITED Director 2012-02-08 CURRENT 1993-12-31 Dissolved 2015-07-21
SALLY JANE SUTHERLAND NATWEST STOCKBROKERS NOMINEES LIMITED Director 2012-02-08 CURRENT 1996-02-14 Dissolved 2015-09-01
SALLY JANE SUTHERLAND NEW YORK INVESTMENT TRUST LIMITED (THE) Director 2012-02-08 CURRENT 1973-02-16 Dissolved 2015-09-01
SALLY JANE SUTHERLAND NATIONAL BANK CITY OFFICE NOMINEES LIMITED(THE) Director 2012-02-08 CURRENT 1920-04-22 Dissolved 2015-08-04
SALLY JANE SUTHERLAND RBS CLIENTS UK NOMINEES LIMITED Director 2012-02-08 CURRENT 1971-09-17 Dissolved 2015-07-28
SALLY JANE SUTHERLAND SCOTCOM NOMINEES LIMITED Director 2012-02-08 CURRENT 1960-04-22 Dissolved 2015-11-03
SALLY JANE SUTHERLAND SLUA NOMINEES LIMITED Director 2012-02-08 CURRENT 1988-04-07 Dissolved 2015-10-06
SALLY JANE SUTHERLAND SUNPEN NOMINEES LIMITED Director 2012-02-08 CURRENT 1988-04-06 Dissolved 2015-10-06
SALLY JANE SUTHERLAND NWM PROPERTY ADVISORY LIMITED Director 2012-02-08 CURRENT 1984-07-27 Dissolved 2016-02-02
SALLY JANE SUTHERLAND ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) Director 2012-02-08 CURRENT 1964-07-06 Dissolved 2015-12-01
SALLY JANE SUTHERLAND S.J.NOMINEES LIMITED Director 2012-02-08 CURRENT 1940-09-05 Dissolved 2015-12-08
SALLY JANE SUTHERLAND SOUTHGATE NOMINEES LIMITED Director 2012-02-08 CURRENT 1965-06-01 Dissolved 2015-12-01
SALLY JANE SUTHERLAND UNAT NOMINEES LIMITED Director 2012-02-08 CURRENT 1963-09-13 Dissolved 2015-12-01
SALLY JANE SUTHERLAND THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED Director 2012-02-08 CURRENT 1921-04-14 Dissolved 2015-12-01
SALLY JANE SUTHERLAND DORMACO (NO.12) LIMITED Director 2012-02-08 CURRENT 1996-03-06 Dissolved 2017-06-06
SALLY JANE SUTHERLAND WILLIAMS & GLYN'S TRUST COMPANY LIMITED Director 2012-02-08 CURRENT 1969-11-18 Dissolved 2018-01-09
SALLY JANE SUTHERLAND WESTMINSTER BANK LIMITED Director 2012-02-08 CURRENT 1880-04-05 Dissolved 2017-07-04
SALLY JANE SUTHERLAND NATIONAL BANK LIMITED(THE) Director 2012-02-08 CURRENT 1882-01-02 Active - Proposal to Strike off
SALLY JANE SUTHERLAND SYNDICATE NOMINEES LIMITED Director 2012-02-08 CURRENT 1974-09-11 Active
SALLY JANE SUTHERLAND THE ROYAL BANK OF SCOTLAND GROUP LIMITED Director 2012-02-08 CURRENT 1983-01-18 Active
SALLY JANE SUTHERLAND WILLIAMS & GLYN'S BANK LIMITED Director 2012-02-08 CURRENT 1969-04-17 Active - Proposal to Strike off
SALLY JANE SUTHERLAND RBS CI LIMITED Director 2005-09-22 CURRENT 2005-09-22 Dissolved 2017-09-19
BARBARA CHARLOTTE WALLACE NATWEST PROPERTIES Director 2010-10-18 CURRENT 1990-05-24 Dissolved 2014-08-19
BARBARA CHARLOTTE WALLACE CNW SECURITIES JAPAN (HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1989-09-12 Dissolved 2015-05-26
BARBARA CHARLOTTE WALLACE RBS CI LIMITED Director 2010-09-15 CURRENT 2005-09-22 Dissolved 2017-09-19

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
2017-09-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 135, BISHOPSGATE LONDON EC2M 3UR
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0101/12/15 FULL LIST
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0101/12/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0101/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0101/12/12 FULL LIST
2012-12-31SH20STATEMENT BY DIRECTORS
2012-12-31SH1931/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-31CAP-SSSOLVENCY STATEMENT DATED 31/12/12
2012-12-31RES06REDUCE ISSUED CAPITAL 31/12/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON
2012-12-17AP01DIRECTOR APPOINTED SALLY JANE SUTHERLAND
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2012-11-15AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0101/12/11 FULL LIST
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM
2011-01-06AR0101/12/10 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED JAMES ANTHONY JACKSON
2010-10-15AP01DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEWART
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0101/12/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009
2008-12-31363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288aDIRECTOR APPOINTED GARY ROBERT MCNEILLY STEWART
2008-03-17288aDIRECTOR APPOINTED NEIL CLARK MACARTHUR
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DEREK LEWIS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR RACHEL FLETCHER
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-24363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2003-12-16363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
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 CNW GROUP 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 CNW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CNW GROUP 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
Annual Accounts
2009-12-31

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 CNW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CNW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNW GROUP LIMITED
Trademarks
We have not found any records of CNW GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CNW GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Natural Resources Canada 2014-9 CAD $29,945 Press Release Distribution
Canadian Radio-Television and Telecommunications Commission 2014-7 CAD $11,300 Press Release Distribution
Aboriginal Affairs and Northern Development Canada 2014-6 CAD $24,860 Press Release Distribution
Environment Canada 2014-4 CAD $1,509 Press Release Distribution
Canada Border Services Agency 2014-3 CAD $1,130 Press Release Distribution
Parks Canada 2014-3 CAD $2,000 Press Release Distribution
Human Resources & Skills Development Canada 2014-3 CAD $16,950 Press Release Distribution
National Energy Board 2014-3 CAD $11,300 Press Release Distribution
Status of Women Canada 2014-3 CAD $36,273 Press Release Distribution
Transport Canada 2014-3 CAD $24,990 Press Release Distribution
Environment Canada 2014-3 CAD $25,060 Press Release Distribution
Royal Canadian Mounted Police Public Complaints Commission 2014-3 CAD $8,475 Press Release Distribution
Health Canada 2014-3 CAD $90,400 Press Release Distribution
Citizenship & Immigration Canada 2014-2 CAD $47,764 Audio Visual Production Services
Parks Canada 2014-2 CAD $20,340 Press Release Distribution
Public Safety Canada 2014-2 CAD $-18,645 Social Media Monitoring
Canadian Radio-Television and Telecommunications Commission 2014-2 CAD $2,602 Media Monitoring Services
Information and Privacy Commissioner 2014-2 CAD $1,695 Press Release Distribution
Canadian Institutes of Health Research 2014-2 CAD $21,470 Press Release Distribution
Human Resources & Skills Development Canada 2014-2 CAD $56,500 Press Release Distribution
Transportation Safety Board of Canada 2014-2 CAD $18,080 Press Release Distribution
Office of the Auditor General 2014-1 CAD $56,500 Media Monitoring Services
Canadian Transportation Agency 2014-1 CAD $5,481 Press Release Distribution
Veterans Affairs Canada 2014-1 CAD $26,781 Press Release Distribution
Transportation Safety Board of Canada 2014-1 CAD $3,390 Press Release Distribution
Office of the Public Sector Integrity Commissioner 2014-1 CAD $-1,836 Press Release Distribution
Office of the Public Sector Integrity Commissioner 2013-12 CAD $1,836 Press Release Distribution
Business Development Bank of Canada 2013-12 CAD $25,000 Press Release Distribution
Public Safety Canada 2013-11 CAD $21,188 Social Media Monitoring
Parks Canada 2013-9 CAD $4,520 Press Release Distribution
Natural Resources Canada 2013-7 CAD $45,200 Press Release Distribution
Department of National Defence 2013-7 CAD $1,130 Press Release Distribution
Aboriginal Affairs and Northern Development Canada 2013-6 CAD $56,500 Press Release Distribution
Veterans Affairs Canada 2013-5 CAD $54,240 Press Release Distribution
Public Works & Government Services Canada 2013-5 CAD $12,656 Press Release Distribution
Citizenship & Immigration Canada 2013-5 CAD $22,764 Press Release Distribution
Transport Canada 2013-5 CAD $24,990 Press Release Distribution
Status of Women Canada 2013-4 CAD $24,973 Press Release Distribution
Parks Canada 2013-4 CAD $20,340 Press Release Distribution
Environment Canada 2013-3 CAD $36,160 Press Release Distribution
Financial Consumer Agency of Canada 2013-3 CAD $9,040 Press Release Distribution
Canadian Radio-Television and Telecommunications Commission 2013-3 CAD $11,300 Media Monitoring Services
Transportation Safety Board of Canada 2013-3 CAD $2,260 Press Release Distribution
National Research Council 2013-3 CAD $6,639 Audio Visual Production Services
Human Resources & Skills Development Canada 2013-3 CAD $24,675 Press Release Distribution
Canadian Transportation Agency 2013-3 CAD $24,990 Audio Visual Production Services
National Energy Board 2013-2 CAD $5,650 Press Release Distribution
Environment Canada 2013-2 CAD $1,158 Press Release Distribution
Human Resources & Skills Development Canada 2013-2 CAD $99,999 Press Release Distribution
Health Canada 2013-2 CAD $5,142 Press Release Distribution
Information and Privacy Commissioner 2013-2 CAD $2,825 Press Release Distribution
Transportation Safety Board of Canada 2013-1 CAD $25,990 Press Release Distribution
Canadian Institutes of Health Research 2013-1 CAD $21,470 Press Release Distribution
Office of the Auditor General 2013-1 CAD $99,663 Media Monitoring Services
Office of the Public Sector Integrity Commissioner 2013-1 CAD $983 Press Release Distribution
Status of Women Canada 2013-1 CAD $11,300 Press Release Distribution
Royal Canadian Mounted Police Public Complaints Commission 2013-1 CAD $7,500 Press Release Distribution
Citizenship & Immigration Canada 2013-1 CAD $19,024 Audio Visual Production Services
Justice Canada 2012-10 CAD $0 Media Monitoring Services
Veterans Affairs Canada 2012-7 CAD $81,360 Press Release Distribution
Agriculture & Agrifood Canada 2012-6 CAD $1,011 Media Monitoring Services
Status of Women Canada 2012-5 CAD $22,600 Press Release Distribution
Environment Canada 2012-5 CAD $374 Press Release Distribution
Environment Canada 2012-4 CAD $16,950 Press Release Distribution
Canadian Radio-Television and Telecommunications Commission 2012-4 CAD $11,300 Press Release Distribution
Environment Canada 2012-3 CAD $23,730 Press Release Distribution
Citizenship & Immigration Canada 2012-3 CAD $19,216 Audio Visual Production Services
Cdn Air Transpt Security Auth. 2012-3 CAD $3,390 Press Release Distribution
Financial Consumer Agency of Canada 2012-3 CAD $10,215 Press Release Distribution
Parks Canada 2012-3 CAD $3,390 Press Release Distribution
Health Canada 2012-3 CAD $33,900 Press Release Distribution
Information and Privacy Commissioner 2012-3 CAD $5,650 Press Release Distribution
Human Resources & Skills Development Canada 2012-2 CAD $22,600 Press Release Distribution
Parks Canada 2012-2 CAD $3,390 Press Release Distribution
Foreign Affairs & International Trade 2012-2 CAD $1,835 Press Release Distribution
Transport Canada 2012-2 CAD $39,550 Press Release Distribution
Canada Border Services Agency 2012-2 CAD $1,130 Press Release Distribution
Canadian Institutes of Health Research 2012-2 CAD $19,000 Press Release Distribution
Canadian Human Rights Commission 2012-2 CAD $2,147 Press Release Distribution
National Energy Board 2012-1 CAD $3,390 Press Release Distribution
Transportation Safety Board of Canada 2012-1 CAD $11,300 Press Release Distribution
Royal Canadian Mounted Police Public Complaints Commission 2012-1 CAD $7,500 Press Release Distribution
Environment Canada 2012-1 CAD $-14,690 Press Release Distribution
Office of the Auditor General 2011-12 CAD $45,200 Media Monitoring Services
Aboriginal Affairs and Northern Development Canada 2011-11 CAD $140,300 Media Monitoring Services
Health Canada 2011-11 CAD $927 Press Release Distribution
Status of Women Canada 2011-9 CAD $24,973 Press Release Distribution
National Energy Board 2011-8 CAD $5,650 Press Release Distribution
Canadian Grain Commission 2011-6 CAD $5,000 Press Release Distribution
Canadian Human Rights Commission 2011-5 CAD $1,220 Press Release Distribution
Privy Council Office 2011-5 CAD $5,650 Press Release Distribution
Financial Consumer Agency of Canada 2011-5 CAD $11,300 Press Release Distribution
Canadian Grain Commission 2011-3 CAD $22,600 Media Monitoring Services
Information and Privacy Commissioner 2011-3 CAD $14,916 Press Release Distribution
Canadian Radio-Television and Telecommunications Commission 2011-3 CAD $19,210 Press Release Distribution
Foreign Affairs & International Trade 2011-3 CAD $1,520 Press Release Distribution
Canadian Artists & Producers Professional Relations Tribunal 2011-3 CAD $565 Press Release Distribution
Canada Border Services Agency 2011-3 CAD $6,780 Press Release Distribution
Parks Canada 2011-3 CAD $5,000 Press Release Distribution
Canadian Human Rights Commission 2011-3 CAD $1,028 Press Release Distribution
Environment Canada 2011-3 CAD $39,550 Press Release Distribution
Human Resources & Skills Development Canada 2011-2 CAD $24,973 Press Release Distribution
Financial Consumer Agency of Canada 2011-2 CAD $2,825 Media Monitoring Services
Parks Canada 2011-2 CAD $3,390 Press Release Distribution
Canadian Institutes of Health Research 2011-1 CAD $21,470 Press Release Distribution
Royal Canadian Mounted Police Public Complaints Commission 2011-1 CAD $8,475 Press Release Distribution
Human Resources & Skills Development Canada 2011-1 CAD $17,233 Newswire Services
Transportation Safety Board of Canada 2011-1 CAD $11,300 Press Release Distribution
Information and Privacy Commissioner 2011-1 CAD $5,650 Press Release Distribution
Canadian Grain Commission 2011-1 CAD $2,034 Press Release Distribution
Aboriginal Affairs and Northern Development Canada 2010-11 CAD $113,000 Media Monitoring Services
Health Canada 2010-11 CAD $927 Press Release Distribution
Transportation Safety Board of Canada 2010-10 CAD $-3,148 Newswire Services
Financial Consumer Agency of Canada 2010-9 CAD $2,100 Media Monitoring Services
Canada Border Services Agency 2010-9 CAD $10,000 Press Release Distribution
Transportation Safety Board of Canada 2010-9 CAD $5,001 Press Release Distribution
Western Economic Diversification Canada 2010-9 CAD $21,452 Media Monitoring Services
Environment Canada 2010-9 CAD $26,589 Press Release Distribution
Office of the Public Sector Integrity Commissioner 2010-8 CAD $1,558 Press Release Distribution
Privy Council Office 2010-7 CAD $5,650 Press Release Distribution
Canada Border Services Agency 2010-7 CAD $-4,368 Newswire Services
Treasury Board of Canada 2010-7 CAD $22,600 Press Release Distribution
Information and Privacy Commissioner 2010-6 CAD $5,250 Press Release Distribution
Canada Border Services Agency 2010-6 CAD $5,650 Press Release Distribution
Financial Consumer Agency of Canada 2010-6 CAD $2,100 Media Monitoring Services
Canadian Artists & Producers Professional Relations Tribunal 2010-5 CAD $525 Press Release Distribution
Transport Canada 2010-5 CAD $52,500 Newswire Services
Office of the Commissioner of Federal Judicial Affairs 2010-4 CAD $21,000 Press Release Distribution
Parks Canada 2010-4 CAD $8,400 Newswire Services
Privy Council Office 2010-4 CAD $21,000 Press Release Distribution
Information and Privacy Commissioner 2010-4 CAD $21,000 Press Release Distribution
Canadian Radio-Television and Telecommunications Commission 2010-3 CAD $17,850 Newswire Services
Indian Residential Schools Truth and Reconciliation Commission Secretariat 2010-3 CAD $19,950 Newswire Services
Parks Canada 2010-3 CAD $525 Newswire Services
Royal Canadian Mounted Police Public Complaints Commission 2010-3 CAD $7,875 Newswire Services
Canadian Transportation Agency 2010-3 CAD $40,000 Newswire Services
Human Resources & Skills Development Canada 2010-2 CAD $19,992 Newswire Services
Environment Canada 2010-2 CAD $18,060 Newswire Services
Parks Canada 2010-2 CAD $15,750 Newswire Services
Transportation Safety Board of Canada 2010-2 CAD $10,500 Newswire Services
Canadian Institutes of Health Research 2009-12 CAD $19,950 Newswire Services
Parks Canada 2009-10 CAD $5,250 Newswire Services
Canada School of Public Service 2009-10 CAD $630 Newswire Services
Environment Canada 2009-10 CAD $18,060 Newswire Services
Canada Border Services Agency 2009-8 CAD $19,425 Newswire Services
National Energy Board 2009-8 CAD $20,000 Media Monitoring Services
Parks Canada 2009-6 CAD $6,865 Newswire Services
Environment Canada 2009-5 CAD $5,586 Audio Visual Production Services
Environment Canada 2009-4 CAD $18,060 Newswire Services
Royal Canadian Mounted Police Public Complaints Commission 2009-3 CAD $7,875 Newswire Services
Office of the Auditor General 2009-3 CAD $120,937 Media Monitoring Services
Foreign Affairs & International Trade 2009-3 CAD $2,100 Newswire Services
Canadian Radio-Television and Telecommunications Commission 2009-3 CAD $21,893 Newswire Services
Canadian Institutes of Health Research 2009-3 CAD $19,950 Newswire Services
Fisheries & Oceans Canada 2009-3 CAD $15,750 Newswire Services
Transportation Safety Board of Canada 2009-2 CAD $10,500 Newswire Services
Human Resources & Skills Development Canada 2009-2 CAD $19,999 Newswire Services
Canadian Transportation Agency 2009-1 CAD $2,100 Newswire Services
Canadian Institutes of Health Research 2009-1 CAD $5,250 Newswire 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
No properties were found where CNW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCNW GROUP LIMITEDEvent Date2017-07-31
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Lisa O'Connor at the offices of PricewaterhouseCoopers LLP on 0161 7602503.
 
Initiating party Event Type
Defending partyCNW GROUP LIMITEDEvent Date2017-07-31
On 31 July 2017 the above-named companies which have not traded for at least 12 months and whose registered offices are at 35 Great St. Helen's, London EC3A 6AP and 250 Bishopsgate, London EC2M 4AA were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 July 2017 . Further information about this case is available from Lisa O'Connor at the offices of PricewaterhouseCoopers LLP on 0161 7602503. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyCNW GROUP LIMITEDEvent Date2017-07-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 July 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is TO be done by all or any one or more of the perons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 July 2017 . Further information about this case is available from Lisa O'Connor at the offices of PricewaterhouseCoopers LLP on 0161 7602503.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNW GROUP 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 CNW GROUP 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.