Dissolved
Dissolved 2015-11-13
Company Information for FIRST ACTIVE HOLDINGS UK LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02992260
Private Limited Company
Dissolved Dissolved 2015-11-13 |
Company Name | ||
---|---|---|
FIRST ACTIVE HOLDINGS UK LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 02992260 | |
---|---|---|
Date formed | 1994-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-11-13 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 05:37:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RBS SECRETARIAL SERVICES LIMITED |
||
JOHN RICHARD BROWNE |
||
MICHAEL MCKAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA DIGNAM |
Company Secretary | ||
MARY MULLEN |
Company Secretary | ||
MARIE CLAIRE BAIRD |
Director | ||
ROBERT KEVIN BERGIN |
Director | ||
COLIN PIERSE KELLY |
Director | ||
MARK HOWARD FILER |
Director | ||
MARTIN MCDERMOTT |
Director | ||
RUTH LOUISE SAMSON |
Director | ||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED |
Director | ||
CONOR FINTAN HOLMES |
Director | ||
MICHAEL TORPEY |
Director | ||
ROBIN GREGORY BAKER |
Director | ||
MARK HOWARD FILER |
Director | ||
RUTH LOUISE SAMSON |
Director | ||
JAMES PATRICK JOHNSTON FAIRRIE |
Director | ||
ROBERT KEVIN BERGIN |
Company Secretary | ||
GILLIAN MARGARET WELLMAN |
Company Secretary | ||
PAUL ROBERT ROGERS |
Director | ||
ANTHONY JOHN WARD |
Director | ||
MICHAEL ANTHONY SHANAHAN |
Director | ||
JOHN JOSEPH SMYTH |
Director | ||
FRANCIS CHARLES EVE |
Director | ||
CHRISTOPHER ERNEST HEARD |
Director | ||
PAUL FINIAN REVILLE |
Company Secretary | ||
GERARD MARIAN MURPHY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1989-04-25 | Liquidation | |
METTLE VENTURES LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
280 BISHOPSGATE FINANCE LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2004-07-12 | Active | |
SAFETOSIGN LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-08-21 | Liquidation | |
NEXTLINKS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2000-04-10 | Active | |
NATWEST FIS NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1990-01-12 | Active | |
NATWEST NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1930-02-03 | Liquidation | |
NATWEST PEP NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1981-06-23 | Active | |
STRAND NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1929-02-25 | Active | |
COUTTS SCOTLAND NOMINEES LIMITED | Company Secretary | 2017-04-06 | CURRENT | 1984-03-30 | Active | |
RBSG COLLECTIVE INVESTMENTS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2002-08-22 | Dissolved 2017-12-21 | |
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2002-08-22 | Active | |
RBS LIFE HOLDINGS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2000-08-01 | Liquidation | |
LAND OPTIONS (EAST) LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1999-01-11 | Active | |
NATIONAL WESTMINSTER HOME LOANS LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1979-09-19 | Active | |
THE ONE ACCOUNT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1997-08-05 | Active | |
RBS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2015-06-24 | CURRENT | 1988-12-09 | Active | |
PRIORITY SITES LIMITED | Company Secretary | 2015-03-26 | CURRENT | 1997-03-11 | Active | |
PRIORITY SITES INVESTMENTS LIMITED | Company Secretary | 2015-03-26 | CURRENT | 1997-02-10 | Liquidation | |
TOTAL CAPITAL FINANCE LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2006-10-31 | Liquidation | |
RBS SME INVESTMENTS LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2009-03-05 | Active | |
RBS ASSET FINANCE EUROPE LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
RBS ASSET MANAGEMENT HOLDINGS | Company Secretary | 2014-12-12 | CURRENT | 1990-09-27 | Active | |
ROYAL BANK PROJECT INVESTMENTS LIMITED | Company Secretary | 2014-12-08 | CURRENT | 1993-07-07 | Liquidation | |
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED | Company Secretary | 2014-12-08 | CURRENT | 1978-09-22 | Active | |
RBS ASSET MANAGEMENT LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2004-04-07 | Liquidation | |
RBS FUNDING (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-01-16 | Dissolved 2016-01-19 | |
ALGBANK NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1968-03-01 | Dissolved 2016-02-02 | |
TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2008-07-16 | Dissolved 2016-04-05 | |
TELFORD HOMES (STRATFORD) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-10-07 | Dissolved 2016-04-05 | |
PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2005-07-28 | Dissolved 2017-02-28 | |
PROGRESS HEALTH (PETERBOROUGH) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2005-09-12 | Dissolved 2017-02-28 | |
PULLEY'S NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1935-01-23 | Dissolved 2018-01-03 | |
QUOTED U.K. LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1928-10-23 | Dissolved 2017-04-09 | |
RAINGROVE LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-10-28 | Dissolved 2018-01-03 | |
RBOS INDICES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1990-09-25 | Dissolved 2017-04-09 | |
RBS DEVELOPMENT (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1999-04-30 | Dissolved 2018-01-03 | |
RBS FINANCE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1987-03-11 | Dissolved 2018-01-03 | |
RBS GTS SERVICES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1955-03-25 | Dissolved 2018-01-03 | |
RBS HEALTH TRUSTEE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2002-10-11 | Dissolved 2018-01-03 | |
RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-09-03 | Dissolved 2017-02-28 | |
RBS LEASE FINANCE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1985-12-02 | Dissolved 2018-01-03 | |
RBS OVERSEAS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-08-01 | Dissolved 2018-01-03 | |
RBS EQUITIES (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1990-03-01 | Liquidation | |
RBS MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1992-02-27 | Active | |
RBOS TRUSTEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1992-04-23 | Active - Proposal to Strike off | |
RBS CORPORATE FINANCE LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-06-28 | Liquidation | |
RBS HG (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-06-29 | Active | |
RBS INVESTMENTS HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1998-12-08 | Liquidation | |
RBS EQUITY PRODUCTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2001-10-16 | Liquidation | |
RBS GROUP INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2004-09-16 | Liquidation | |
RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2006-12-19 | Liquidation | |
RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-09-07 | Liquidation | |
RBS CORPORATE INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-09-14 | Liquidation | |
MONS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1989-08-24 | Liquidation | |
RBS EQUITIES HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1975-05-12 | Active - Proposal to Strike off | |
RBOS NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1977-04-01 | Active | |
BLYDENSTEIN NOMINEES,LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1929-09-14 | Liquidation | |
RBS INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-01-17 | Liquidation | |
RBSG (EUROPE) | Company Secretary | 2014-07-15 | CURRENT | 1988-08-15 | Dissolved 2016-09-20 | |
RBS CI LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2005-09-22 | Dissolved 2017-09-19 | |
ROYSCOT FINANCIAL SERVICES LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1986-04-16 | Liquidation | |
STYLE FINANCIAL SERVICES LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1981-03-04 | Liquidation | |
RBS ARGONAUT LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1997-03-05 | Liquidation | |
CORNHILL HOLDINGS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1958-08-07 | Dissolved 2017-05-02 | |
RBSG INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2014-02-11 | CURRENT | 1999-05-19 | Active | |
GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD | Company Secretary | 2014-01-01 | CURRENT | 2013-10-01 | Liquidation | |
WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2008-06-11 | Liquidation | |
WR (NI) PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2011-06-09 | Liquidation | |
FIRST ACTIVE COMMERCIAL LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1998-03-06 | Dissolved 2015-11-13 | |
LENMUL LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2006-11-09 | Dissolved 2015-11-05 | |
ULSTER INVESTMENTS LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2001-07-10 | Dissolved 2015-11-05 | |
ULSTER BANK HOLDINGS (ROI) LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2007-03-30 | Active | |
UB SIG (NI) LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2003-05-23 | Dissolved 2017-12-22 | |
THE MORTGAGE CORPORATION | Company Secretary | 2013-12-01 | CURRENT | 1983-10-07 | Dissolved 2017-01-07 | |
ULSTER BANK (IRELAND) HOLDINGS | Company Secretary | 2013-12-01 | CURRENT | 2006-12-06 | Active | |
LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY | Company Secretary | 2013-11-20 | CURRENT | 1938-02-19 | Active | |
LOMBARD & ULSTER LIMITED | Company Secretary | 2013-11-05 | CURRENT | 1967-04-10 | Active | |
GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-06-21 | Dissolved 2016-12-20 | |
NATWEST CORPORATE SERVICES (IRELAND) | Company Secretary | 2013-07-25 | CURRENT | 1989-08-10 | Dissolved 2017-03-21 | |
NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
HOLT'S SERVICES AGENCY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 1990-09-10 | Dissolved 2015-11-24 | |
FREEHOLD MANAGERS (NOMINEES) LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1992-02-12 | Active | |
FIT NOMINEE LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2012-05-28 | Active | |
ECOSSE REGENERATION LIMITED | Company Secretary | 2013-03-18 | CURRENT | 2001-10-10 | Dissolved 2017-03-23 | |
JAGUAR CARS FINANCE LIMITED | Company Secretary | 2013-03-07 | CURRENT | 1983-06-15 | Active | |
LOMBARD HOME LOANS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1984-07-16 | Dissolved 2016-01-19 | |
DIRECT LINE FINANCIAL SERVICES | Company Secretary | 2012-10-31 | CURRENT | 1989-04-17 | Dissolved 2015-11-10 | |
NATWEST CORPORATE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Dissolved 2016-01-12 | |
GROUP VEHICLE SERVICES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1994-04-19 | Dissolved 2016-01-12 | |
NATWEST INDUSTRIAL FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Dissolved 2016-03-29 | |
LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-07 | Dissolved 2016-03-08 | |
LOMBARD CORPORATE FINANCE (1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-17 | Dissolved 2016-04-12 | |
R.B. INVESTMENT HOLDINGS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-05-29 | Dissolved 2016-05-24 | |
RBSSAF (13) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2016-05-24 | |
RBSSAF (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2016-05-31 | |
ROYAL BANK OPERATING LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-03-19 | Dissolved 2016-05-10 | |
LOMBARD CORPORATE FINANCE (MARCH 1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-02 | Dissolved 2016-10-18 | |
R.B. LEASING (BLUEWATER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-10 | Dissolved 2016-10-11 | |
R.B. LEASING (EDEN) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-10 | Dissolved 2016-09-13 | |
RIOSSI MOTORCYCLES LTD | Company Secretary | 2012-10-31 | CURRENT | 1971-08-10 | Dissolved 2016-09-20 | |
NATWEST LEASING AND ASSET FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-01-08 | Dissolved 2016-11-01 | |
R.B. ASSET VALUE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-03-19 | Dissolved 2016-11-01 | |
RBSSAF (16) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-10 | Dissolved 2016-11-08 | |
MOTORSPORT DEALERS INTERNATIONAL LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1997-09-08 | Dissolved 2016-12-27 | |
VAN FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-03-12 | Dissolved 2017-01-17 | |
RBSSAF (10) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2017-05-02 | |
BEVELTOP LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-02-05 | Dissolved 2017-04-09 | |
LOMBARD VEHICLE MANAGEMENT (1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-06-05 | Dissolved 2017-04-18 | |
LOMBARD VEHICLE MANAGEMENT (2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1982-01-28 | Dissolved 2017-04-25 | |
LOMBARD VEHICLE MANAGEMENT (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-07-31 | Dissolved 2017-04-18 | |
DIXON MOTORCYCLE HOLDINGS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2001-12-12 | Dissolved 2017-04-18 | |
LOMBARD VEHICLE MANAGEMENT LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1991-04-02 | Dissolved 2017-10-10 | |
HONROE (UK) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-09-18 | Dissolved 2017-04-09 | |
NATWEST (HMHP) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-10 | Dissolved 2018-01-03 | |
NATWEST INTERNATIONAL LEASING UNLIMITED | Company Secretary | 2012-10-31 | CURRENT | 2007-11-27 | Converted / Closed | |
NATWEST OPERATING LEASING UNLIMITED | Company Secretary | 2012-10-31 | CURRENT | 2007-11-27 | Converted / Closed | |
THE FINANCIAL TRADING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-09-19 | Dissolved 2017-04-09 | |
LOMBARD CORPORATE FINANCE (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
DESERTLANDS ENTERTAINMENT LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-03-26 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (14) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (13) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (7) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
WINCHCOMBE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-04-22 | Active | |
SANDFORD LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
VOYAGER LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RBSSAF (25) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-05-10 | Active | |
NATWEST INVOICE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2001-04-13 | Active - Proposal to Strike off | |
RBSSAF (4) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (12) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (8) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active | |
RBSSAF (6) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
PATALEX III PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (7) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (11) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
ROYAL BANK LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1975-07-02 | Active | |
ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1977-09-30 | Active | |
ROYAL SCOT LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1982-09-22 | Active | |
LOMBARD PROPERTY FACILITIES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-05-08 | Active | |
LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-08 | Active | |
LOMBARD LEASE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1984-07-03 | Active | |
LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1988-06-21 | Active | |
LOMBARD INDUSTRIAL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1973-12-10 | Active | |
LOMBARD LEASING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1971-12-01 | Active | |
CALEDONIAN SLEEPERS RAIL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-06-10 | Active | |
R.B. LEASING (APRIL) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-18 | Active | |
P OF A PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
PATALEX II PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
CNW GROUP LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-12-10 | Liquidation | |
NATWEST CORPORATE INVESTMENTS | Company Secretary | 2012-10-31 | CURRENT | 1991-02-06 | Active - Proposal to Strike off | |
LECKHAMPTON FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-01-10 | Active | |
R.B. LEASING (DECEMBER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1993-11-08 | Active - Proposal to Strike off | |
PITTVILLE LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1994-05-09 | Active | |
G L TRAINS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1997-06-26 | Active | |
DIXON MOTORS DEVELOPMENTS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-11-24 | Liquidation | |
LOMBARD CORPORATE FINANCE (6) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-12-01 | Active | |
LOMBARD CORPORATE FINANCE (15) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (10) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
PRICE PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active | |
NANNY MCPHEE PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (11) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active | |
DISTANT PLANET PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
PATALEX V PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
NORTHERN ISLES FERRIES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
R.B. LEASING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1972-08-04 | Active | |
R.B. CAPITAL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1974-01-10 | Active | |
R.B. EQUIPMENT LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1981-10-06 | Active | |
R. B. QUADRANGLE LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-08-14 | Active | |
R.B. LEASING (SEPTEMBER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-03-05 | Active | |
R.B. LEASING (MARCH) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-21 | Active | |
LOMBARD LEASING CONTRACTS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-10-02 | Active | |
HELENA PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-11 | Active - Proposal to Strike off | |
PATALEX PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-08-31 | Active | |
LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-08 | Active | |
RIOSSI LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-10-08 | Liquidation | |
NATWEST CAPITAL FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
LOMBARD CHARTERHIRE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1983-01-12 | Active | |
PATALEX IV PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
LOMBARD PLANT FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1989-03-02 | Dissolved 2016-01-19 | |
NATWEST VENTURES MANAGERS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1990-03-12 | Dissolved 2016-01-12 | |
GL LEASE COMPANY NO.10 LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2000-02-22 | Dissolved 2016-02-02 | |
LOMBARD FACILITIES LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1956-05-04 | Dissolved 2016-06-14 | |
LOMBARD ASSET LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1985-10-02 | Dissolved 2016-09-27 | |
LOMBARD GATX HOLDINGS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2000-12-21 | Liquidation | |
ROVER FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1976-01-20 | Dissolved 2017-04-11 | |
ROVER FINANCE HOLDINGS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1992-02-27 | Dissolved 2017-08-01 | |
GATX ASSET RESIDUAL MANAGEMENT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1992-07-17 | Dissolved 2017-08-12 | |
FARMING AND AGRICULTURAL FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1947-06-02 | Active - Proposal to Strike off | |
ROYSCOT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
LOMBARD TECHNOLOGY SERVICES LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1986-07-22 | Active | |
LOMBARD VENTURE FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
ROYSCOT LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1964-05-25 | Dissolved 2018-04-10 | |
LOMBARD BUSINESS LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2001-11-01 | Active | |
LOMBARD INITIAL LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1985-08-30 | Active - Proposal to Strike off | |
LOMBARD DISCOUNT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1953-08-08 | Active | |
LOMBARD MARITIME LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1959-03-02 | Active | |
LOMBARD LESSORS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1967-07-05 | Active | |
LOMBARD NORTH CENTRAL LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1973-03-15 | Active | |
LOMBARD BUSINESS FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1987-07-20 | Active - Proposal to Strike off | |
ROYSCOT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2012-09-14 | CURRENT | 1936-01-25 | Active | |
LOMBARD FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1981-06-04 | Active | |
INTERSTREAM LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1963-01-29 | Dissolved 2015-11-10 | |
NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1979-10-08 | Dissolved 2016-01-19 | |
NWM PROPERTY ADVISORY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1984-07-27 | Dissolved 2016-02-02 | |
ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) | Company Secretary | 2012-07-27 | CURRENT | 1964-07-06 | Dissolved 2015-12-01 | |
S.J.NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1940-09-05 | Dissolved 2015-12-08 | |
SOUTHGATE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1965-06-01 | Dissolved 2015-12-01 | |
UNAT NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1963-09-13 | Dissolved 2015-12-01 | |
CW NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1970-03-12 | Dissolved 2016-02-16 | |
CHILDS NOMINEES,LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1934-12-11 | Dissolved 2016-02-16 | |
BIRCHIN LANE NOMINEES,LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1925-04-01 | Dissolved 2016-02-16 | |
THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1921-04-14 | Dissolved 2015-12-01 | |
FIELDING FUTURES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1982-08-09 | Dissolved 2016-03-01 | |
NATIONAL PROVINCIAL BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-07-01 | Dissolved 2016-03-29 | |
DOUBLEMERE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1992-06-23 | Dissolved 2016-06-07 | |
DRIVEFIRST LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1994-07-04 | Dissolved 2016-04-05 | |
LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1924-02-05 | Dissolved 2016-10-11 | |
NORTH CENTRAL FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1894-03-31 | Dissolved 2016-10-18 | |
THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-07-04 | Dissolved 2016-05-03 | |
WESTMENTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1948-09-30 | Dissolved 2016-09-27 | |
CNW NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1932-04-22 | Dissolved 2016-11-15 | |
ROYSCOT CONTRACTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-07-04 | Dissolved 2016-11-01 | |
ROYAL BANK ASSET FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-10-23 | Dissolved 2016-11-08 | |
N.C. SECURITIES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1925-12-14 | Dissolved 2016-11-08 | |
ROYSCOT VEHICLE CONTRACTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-04-18 | Dissolved 2017-02-07 | |
ROYSCOT INDUSTRIAL LEASING LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1987-01-22 | Dissolved 2017-05-02 | |
ROYSCOT MOTOR FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1991-05-08 | Dissolved 2017-04-18 | |
ROYAL BANK BUSINESS ASSET FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1993-04-08 | Dissolved 2017-04-18 | |
LOMBARD NORTH CENTRAL WHEELEASE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1960-09-29 | Dissolved 2017-04-18 | |
DISTRICT BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-07-01 | Dissolved 2017-03-28 | |
DORMACO (NO.12) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-03-06 | Dissolved 2017-06-06 | |
RBS SHELF NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-07-22 | Dissolved 2017-06-27 | |
WILLIAMS & GLYN'S TRUST COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-11-18 | Dissolved 2018-01-09 | |
WESTMINSTER BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-04-05 | Dissolved 2017-07-04 | |
ROBOSCOT (64) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2004-07-08 | Dissolved 2018-02-20 | |
NATIONAL BANK LIMITED(THE) | Company Secretary | 2012-07-27 | CURRENT | 1882-01-02 | Active - Proposal to Strike off | |
LOMBARD BANK | Company Secretary | 2012-07-27 | CURRENT | 1969-05-20 | Active - Proposal to Strike off | |
EMPEROR HOLDINGS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
HEARTLANDS (CENTRAL) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2008-02-21 | Liquidation | |
DIXON VEHICLE SALES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1966-06-27 | Active - Proposal to Strike off | |
DUNFLY TRUSTEE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-05-23 | Active | |
THE ROYAL BANK OF SCOTLAND (1727) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-03-18 | Active | |
TDS NOMINEE COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1997-03-05 | Active | |
RBS TRUSTEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
RBSG COLLECTIVE INVESTMENTS NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2002-11-19 | Active | |
COUTTS GROUP | Company Secretary | 2012-07-27 | CURRENT | 1969-11-18 | Active | |
BRITISH OVERSEAS BANK NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1927-04-02 | Active | |
GREENWICH NATWEST LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1988-07-22 | Liquidation | |
MARIGOLD NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1993-02-12 | Liquidation | |
NATWEST SECURITY TRUSTEE COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
N.C. HEAD OFFICE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1922-03-10 | Active | |
R.B.S. PROPERTY (GREENOCK) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1994-07-26 | Active | |
SYNDICATE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1974-09-11 | Active | |
NATWEST FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1965-03-03 | Liquidation | |
THE ROYAL BANK OF SCOTLAND GROUP LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1983-01-18 | Active | |
NATWEST VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1987-03-05 | Active | |
WILLIAMS & GLYN'S BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-04-17 | Active - Proposal to Strike off | |
SIXTY SEVEN NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1970-07-16 | Active | |
W G T C NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1976-04-20 | Active | |
GLYNS NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1929-06-29 | Active - Proposal to Strike off | |
CHURCHILL MANAGEMENT LIMITED | Company Secretary | 2012-06-30 | CURRENT | 1987-08-27 | Liquidation | |
WEST REGISTER (BANKSIDE) LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2017-12-21 | |
ALBOJO (1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-02-15 | Dissolved 2013-09-10 | |
NATWEST LEASE MANAGEMENT LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1977-02-07 | Dissolved 2016-03-01 | |
RBSM (INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1997-08-04 | Dissolved 2016-09-27 | |
WELSH INDUSTRIAL PARTNERSHIP (NOMINEE) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-07-12 | Dissolved 2016-04-19 | |
RBS RESIDENTIAL VENTURE NO.1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-11-10 | Dissolved 2017-07-25 | |
RB INVESTMENTS 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-10-23 | Liquidation | |
LIBRA NO 1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-01-25 | Dissolved 2017-04-04 | |
NORTHANTS DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2005-11-30 | Dissolved 2018-01-03 | |
PRIMEMODERN LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-23 | Dissolved 2017-04-04 | |
RBS HOTEL DEVELOPMENT COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1999-02-12 | Dissolved 2017-04-04 | |
RBS HOTEL INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-02-20 | Dissolved 2017-04-04 | |
RBS RESIDENTIAL VENTURE NO.2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-11-10 | Dissolved 2017-04-04 | |
STAR 1 SPECIAL PARTNER LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-11-27 | Dissolved 2018-01-03 | |
THRAPSTON TRIANGLE LTD | Company Secretary | 2012-04-27 | CURRENT | 2006-03-13 | Dissolved 2018-01-03 | |
PROPERTY VENTURE PARTNERS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-02-18 | Liquidation | |
ROBOSCOT EQUITY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-06-28 | Liquidation | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) LTD | Company Secretary | 2012-04-27 | CURRENT | 2007-11-02 | Liquidation | |
CARE HOMES 1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Liquidation | |
CARE HOMES 3 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-05 | Active | |
CARE HOMES 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Active | |
GATEHOUSE WAY DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2007-06-21 | Active | |
ROYAL BANK INVOICE FINANCE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1986-02-12 | Liquidation | |
WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1994-11-16 | Liquidation | |
RBS INVOICE FINANCE (HOLDINGS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-11-15 | Liquidation | |
RBS SPECIALISED PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-05-15 | Liquidation | |
WALTON LAKE DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2003-09-24 | Active | |
PREMIER AUDIT COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2005-03-24 | Active | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-10-01 | Liquidation | |
RB INVESTMENTS 3 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-11-05 | Active | |
RB INVESTMENTS 5 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-07 | Liquidation | |
RBS INVESTMENT LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1991-01-07 | Liquidation | |
KUC HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-01-23 | Dissolved 2018-05-29 | |
RBSM CAPITAL LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-01-30 | Liquidation | |
ROYAL BANK INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-08-06 | Active | |
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-10-07 | Active | |
SIG 1 HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1993-04-20 | Active | |
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1995-11-07 | Liquidation | |
RBS MEZZANINE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1996-04-15 | Liquidation | |
RBDC ADMINISTRATOR LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1998-09-23 | Liquidation | |
ROYAL BANK VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-04-05 | Active | |
RBDC INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-07-06 | Liquidation | |
ROBOSCOT VENTURES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-10-15 | Liquidation | |
ROBOSCOT DEVCAP LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-10-15 | Liquidation | |
RBS PROPERTY VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2003-12-23 | Liquidation | |
WEST REGISTER (REALISATIONS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-04-20 | Active | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-11-21 | Liquidation | |
WEST REGISTER HOTELS (HOLDINGS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-23 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 3) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Active | |
WEST REGISTER (HOTELS NUMBER 1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Liquidation | |
SIG NUMBER 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-08-11 | Active | |
WEST REGISTER (LAND) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-12-18 | Liquidation | |
NATWEST AEROSPACE TRUST COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1971-06-18 | Dissolved 2018-07-31 | |
NATWEST PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1989-10-09 | Active | |
R.B.S. SPECIAL INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1994-05-03 | Liquidation | |
EURO SALES FINANCE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1995-03-28 | Liquidation | |
NATWEST MACHINERY LEASING LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
KUC (PUBLIC HOUSES) LTD | Company Secretary | 2012-04-27 | CURRENT | 1999-11-02 | Liquidation | |
PROPERTY VENTURES (B&M) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-09-06 | Liquidation | |
CARE HOMES HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Active | |
KUC PROPERTIES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1966-11-28 | Active | |
RBEF LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-08-06 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 2) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Liquidation | |
ROYAL BANK VENTURES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-04-05 | Liquidation | |
SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1970-05-28 | Active - Proposal to Strike off | |
PROJECT & EXPORT FINANCE (NOMINEES) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1986-04-14 | Active | |
THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1968-11-25 | Liquidation | |
ROYAL BANK DEVELOPMENT CAPITAL LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1978-12-29 | Liquidation | |
RBS INVOICE FINANCE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1960-06-15 | Active | |
FIRST ACTIVE COMMERCIAL LIMITED | Director | 2012-06-19 | CURRENT | 1998-03-06 | Dissolved 2015-11-13 | |
LENMUL LIMITED | Director | 2012-06-19 | CURRENT | 2006-11-09 | Dissolved 2015-11-05 | |
ULSTER INVESTMENTS LIMITED | Director | 2012-06-19 | CURRENT | 2001-07-10 | Dissolved 2015-11-05 | |
THE MORTGAGE CORPORATION | Director | 2012-06-19 | CURRENT | 1983-10-07 | Dissolved 2017-01-07 | |
ZOPHONUS LIMITED | Director | 2010-05-01 | CURRENT | 1996-11-14 | Converted / Closed | |
SEAHORSE LIMITED | Director | 2010-05-01 | CURRENT | 1996-11-14 | Converted / Closed | |
THE MORTGAGE CORPORATION | Director | 2010-04-30 | CURRENT | 1983-10-07 | Dissolved 2017-01-07 | |
ULSTER BANK PENSION TRUSTEES LIMITED | Director | 2009-11-18 | CURRENT | 1992-02-25 | Active | |
FIRST ACTIVE COMMERCIAL LIMITED | Director | 2009-10-23 | CURRENT | 1998-03-06 | Dissolved 2015-11-13 | |
THE ULSTER YOUTH ORCHESTRA | Director | 2006-10-17 | CURRENT | 2004-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM GROUP SECRETARIAT THE ROYAL BANK OF SCOTLAND GROUP PLC 1 PRINCES STREET LONDON EC2R 8PB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BROWNE / 26/05/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY MULLEN | |
AP04 | CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA DIGNAM | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE BAIRD | |
AR01 | 05/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE BAIRD / 30/06/2011 | |
AR01 | 05/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BERGIN | |
AP01 | DIRECTOR APPOINTED MICHAEL MCKAVANAGH | |
AP01 | DIRECTOR APPOINTED MARIE CLAIRE BAIRD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED EMMA DIGNAM | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN PIERSE KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH SAMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL TORPEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN MCDERMOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK FILER | |
288b | APPOINTMENT TERMINATED DIRECTOR CONOR HOLMES | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RUTH LOUISE SAMSON | |
288a | DIRECTOR APPOINTED MARK HOWARD FILER | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH SAMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK FILER | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O SPV MANAGEMENT TOWER 42 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
RES13 | AUD APPOINTED 23/12/04 | |
ELRES | S386 DISP APP AUDS 10/08/05 | |
ELRES | S366A DISP HOLDING AGM 10/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIRST ACTIVE HOLDINGS UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2015-06-26 |
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 3 August 2015 at 15 minute intervals starting at 11.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 31 July 2015. Date of appointment: 5 September 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or telephone 023 8038 1137. | |||
Initiating party | Event Type | ||
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2015-06-26 |
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 3 August 2015 at 15 minute intervals starting at 11.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 31 July 2015. Date of appointment: 5 September 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or telephone 023 8038 1137. | |||
Initiating party | Event Type | ||
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2015-06-26 |
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 3 August 2015 at 15 minute intervals starting at 11.00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 31 July 2015. Date of appointment: 5 September 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or telephone 023 8038 1137. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2014-09-12 |
The Companies were placed into a Members Voluntary Liquidation on 5 September 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 31 October 2014. Claims must be sent to the undersigned, Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 October 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
Initiating party | Event Type | ||
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2014-09-12 |
The Companies were placed into a Members Voluntary Liquidation on 5 September 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 31 October 2014. Claims must be sent to the undersigned, Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 October 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
Initiating party | Event Type | ||
Defending party | FIRST ACTIVE HOLDINGS UK LIMITED | Event Date | 2014-09-12 |
The Companies were placed into a Members Voluntary Liquidation on 5 September 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 31 October 2014. Claims must be sent to the undersigned, Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 October 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
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. |