Advanced company searchLink opens in new window

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Company number 00929027

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)
19 Feb 2009 288b Appointment Terminated Director janis kong
19 Feb 2009 288b Appointment Terminated Director peter sutherland
19 Feb 2009 288b Appointment Terminated Director charles koch
19 Feb 2009 288b Appointment Terminated Director james currie
19 Feb 2009 288b Appointment Terminated Director stephen robson
13 Feb 2009 288b Appointment Terminated Director thomas mckillop
03 Feb 2009 288a Director appointed sir philip roy hampton
14 Jan 2009 288b Appointment Terminated Director lawrence fish
16 Dec 2008 288c Director's Change of Particulars / john mcfarlane / 18/11/2008 / HouseName/Number was: 30, now: 36; Street was: walsh street,, now: st andrew square; Area was: south yarra, now: ; Post Town was: victoria, now: edinburgh; Post Code was: 3141, now: EH2 2YB; Country was: australia, now: ; Secure Officer was: false, now: true
28 Nov 2008 288b Appointment Terminated Director mark fisher
28 Nov 2008 288b Appointment Terminated Director frederick goodwin
24 Nov 2008 288c Director's Change of Particulars / stephen hester / 05/11/2008 / HouseName/Number was: , now: 36; Street was: 3 ilchester place, now: st andrew square; Post Town was: london, now: edinburgh; Post Code was: W14 8AA, now: EH2 2YB
24 Nov 2008 288c Director's Change of Particulars / arthur ryan / 05/11/2008 / Middle Name/s was: f, now: frederick; HouseName/Number was: 2210, now: 36; Street was: east ocean, now: st andrew square; Area was: oaks lane, now: ; Post Town was: vero beach, now: edinburgh; Post Code was: 32963, now: EH2 2YB; Country was: united states, now: ; Secure Officer was: fals
24 Oct 2008 288b Appointment Terminated Director john cameron
21 Oct 2008 288a Director appointed arthur f ryan
16 Oct 2008 MA Memorandum and Articles of Association
16 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2008 288a Director appointed john mcfarlane
10 Oct 2008 288a Director appointed stephen alan, michael hester
14 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
27 May 2008 363a Return made up to 01/05/08; bulk list available separately
30 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
19 Jun 2007 395 Particulars of mortgage/charge
01 Jun 2007 363a Return made up to 01/05/07; bulk list available separately
13 Feb 2007 122 Us$ ic 550000000/300000000 16/01/07 us$ sr 10000000@25=250000000