Advanced company searchLink opens in new window

FLEET NATIONAL BANK

Company number FC007008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2002 BR6 BR000662 par partic 17/10/02 cronin kevin peter
29 Oct 2002 BR6 BR000662 par partic 17/10/02 southern michael roy
29 Oct 2002 BR6 BR000662 par appointed 17/10/02 vicario redondo fernando 16 hayward road thames ditton surrey KT7 0BE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000662 par appointed 17/10/02 vicario redondo fernando 16 hayward road thames ditton surrey KT7 0BE
29 Oct 2002 BR6 BR000662 par terminated 04/10/02 lipiner steven
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000662 par terminated 04/10/02 lipiner steven
29 Oct 2002 BR6 BR000662 par partic 17/10/02 rivers paul derrick
29 Oct 2002 BR6 BR000662 par partic 17/10/02 rees timothy julian
05 Jun 2002 BR6 BR000662 pr appointed 03/05/02 cronin kevin peter 93 maple street norwood massachusetts 02062 usa
05 Jun 2002 BR6 BR000662 pa appointed 03/05/02 cronin kevin peter 39 victoria street westminster london SW1H 0ED
24 May 2002 BR6 BR000662 par appointed 03/05/02 southern michael roy 6 pine tree lodge durham avenue bromley kent BR2 0QA
24 May 2002 BR6 BR000662 par appointed 03/05/02 rivers paul derrick wisteria house brangehill lane mepal, ely cambridgeshire CB6 2AL
10 Jan 2002 AA Full accounts made up to 31 December 2000
23 Jul 2001 BR6 BR000662 par terminated 13/07/01 kevin christopher bryant
11 Dec 2000 AA Full accounts made up to 31 December 1999
10 May 2000 BR5 BR000662 name change 01/05/00 bank of boston
14 Apr 2000 BR2 Altn constitutional doc 010300
07 Apr 2000 BR3 Change of name 01/03/00 bankbost
18 Feb 2000 BR4 Dir resigned 01/02/00 george r west
18 Feb 2000 BR4 Dir appointed 01/02/00 paul r tregurtha 248 long neck point, darien, connecticut. Usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/00 paul r tregurtha 248 long neck point, darien, connecticut. Usa
18 Feb 2000 BR4 Dir resigned 01/02/00 william cornelius van faasen
18 Feb 2000 BR4 Dir appointed 01/02/00 thomas m ryan 280 irving avenue providence, rhode island. Usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/00 thomas m ryan 280 irving avenue providence, rhode island. Usa
18 Feb 2000 BR4 Dir resigned 01/02/00 richard a smith
18 Feb 2000 BR4 Dir appointed 01/02/00 francene S. rodgers 72 evans road, brookline, massachusetts. Usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/00 francene S. rodgers 72 evans road, brookline, massachusetts. Usa
18 Feb 2000 BR4 Dir resigned 01/02/00 donald j monan
18 Feb 2000 BR4 Dir appointed 01/02/00 thomas c quick 30 sutton place apt 8B, new york 10022. usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/00 thomas c quick 30 sutton place apt 8B, new york 10022. usa
18 Feb 2000 BR4 Dir resigned 01/02/00 john g mcelwee