NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
Company number 00929027
- Company Overview for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027)
- Filing history for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027)
- People for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027)
- Charges for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027)
- More for NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY (00929027)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
03 Jun 2010 | SH03 | Purchase of own shares. | |
01 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | TM01 | Termination of appointment of Archibald Hunter as a director | |
12 May 2010 | AP03 | Appointment of Aileen Norma Taylor as a secretary | |
12 May 2010 | TM02 | Termination of appointment of Miller Mclean as a secretary | |
14 Apr 2010 | TM01 | Termination of appointment of Gordon Pell as a director | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | AP01 | Appointment of Brendan Robert Nelson as a director | |
08 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
20 Jan 2010 | AP01 | Appointment of Penelope Lesley Hughes as a director | |
19 Jan 2010 | AP01 | Appointment of Philip Gordon Scott as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Guy Whittaker as a director | |
17 Oct 2009 | AP01 | Appointment of Bruce Winfield Van Saun as a director | |
22 Sep 2009 | 88(2) | Ad 28/08/09 gbp si 440@1=440 gbp ic 1818177053/1818177493 | |
14 Aug 2009 | 88(2) | Ad 30/06/09 gbp si 256@1=256 gbp ic 1818176797/1818177053 | |
07 Aug 2009 | 88(2) | Ad 31/07/09 gbp si 239@1=239 gbp ic 1818176558/1818176797 | |
05 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
15 Jul 2009 | 288c | Director's Change of Particulars / alexander crombie / 16/06/2009 / HouseName/Number was: , now: 36; Street was: greenore ancrum road, now: st andrew square; Post Town was: dalkeith, now: edinburgh; Post Code was: EH22 3AJ, now: EH2 2YB; Secure Officer was: false, now: true | |
10 Jun 2009 | 288a | Director appointed sir alexander maxwell crombie | |
08 Jun 2009 | 363a | Return made up to 01/05/09; full list of members | |
19 Feb 2009 | 288b | Appointment Terminated Director william friedrich | |
19 Feb 2009 | 288b | Appointment Terminated Director robert scott |