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) |
---|---|---|---|
22 Oct 2013 | AP01 | Appointment of Ross Maxwell Mcewan as a director on 1 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Nathan Mark Bostock as a director on 1 October 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Arthur Frederick Ryan as a director on 30 September 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Bruce Winfield Van Saun as a director on 30 September 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Stephen Alan Michael Hester as a director on 30 September 2013 | |
06 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 | |
06 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2013 | AD02 | Register inspection address has been changed | |
05 Sep 2013 | MR01 | Registration of charge 009290270037, created on 20 August 2013 | |
03 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
|
|
16 May 2013 | TM01 | Termination of appointment of Joseph Patrick Machale as a director on 14 May 2013 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
22 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
27 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
25 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Sir Philip Roy Hampton on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Arthur Frederick Ryan on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Mr Joseph Patrick Machale on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Stephen Alan Michael Hester on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Anthony Di Iorio on 1 September 2011 | |
02 Apr 2012 | TM01 | Termination of appointment of John Mcfarlane as a director on 31 March 2012 | |
13 Sep 2011 | AP01 | Appointment of Anthony Di Iorio as a director on 1 September 2011 |