Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMEMODERN LIMITED
Company Information for

PRIMEMODERN LIMITED

LONDON, EC2M 3UR,
Company Registration Number
04422287
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Primemodern Ltd
PRIMEMODERN LIMITED was founded on 2002-04-23 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
PRIMEMODERN LIMITED
 
Legal Registered Office
LONDON
EC2M 3UR
Other companies in EC2M
 
Filing Information
Company Number 04422287
Date formed 2002-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2018-01-26 13:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMEMODERN LIMITED
Is this data useful to you?
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.

Company Officers of PRIMEMODERN LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-27
ALISON CLARE DAVIDSON
Director 2012-06-08
ANDREW JAMES NICHOLSON
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR RICHMOND AITKEN
Director 2010-01-28 2015-12-10
RAJESH SIVARAMAN
Director 2010-01-28 2015-12-10
STEPHEN BRIAN EIGHTEEN
Director 2002-09-17 2012-10-11
RICHARD JOHN LAWRENCE
Director 2010-12-09 2012-06-08
RACHEL ELIZABETH FLETCHER
Company Secretary 2008-08-01 2012-04-27
SIMON TIMOTHY PATTINSON
Director 2008-04-01 2010-12-08
PAUL RICHARD AUBERY
Director 2007-03-29 2010-01-08
CHRISTOPHER STEPHEN BATES
Director 2008-04-01 2010-01-08
SIMON JULIAN HERSOM
Director 2007-06-20 2009-08-26
CHRISTIAN JAMES MATHEWS
Director 2008-04-01 2009-08-10
NEAL ST JOHN MOY
Director 2005-03-14 2008-12-31
TREVOR VAUGHAN CASTLEDINE
Director 2004-09-18 2008-10-30
MARCOS CASTRO
Company Secretary 2006-09-01 2008-08-01
JEREMY GODFREY ROBSON
Director 2005-03-14 2007-06-11
TIMOTHY JOHN DONALD BOAG
Director 2002-09-17 2006-11-30
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-14 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2004-05-21 2005-11-18
PAUL CARPENTER
Director 2002-09-17 2005-02-16
JOHN FRASER GREENSHIELDS
Director 2002-09-17 2004-09-13
PAUL EUGENE BARTLETT
Company Secretary 2002-09-17 2004-05-21
IAN LEITH JOHNSTON ROBERTSON
Director 2002-09-17 2004-03-05
MARK MCCRACKEN BAILIE
Company Secretary 2002-05-22 2002-09-17
RORY MALCOLM CULLINAN
Director 2002-05-22 2002-09-17
DAVID RONALD GIFFIN
Director 2002-05-22 2002-09-17
SIMON ANTONY PECKHAM
Director 2002-05-22 2002-09-17
GEORGIA WARREN
Company Secretary 2002-05-08 2002-05-22
FIONA FEGGETTER
Director 2002-05-08 2002-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-23 2002-05-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-23 2002-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED Company Secretary 2017-11-21 CURRENT 1989-04-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED METTLE VENTURES LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
RBS SECRETARIAL SERVICES LIMITED 280 BISHOPSGATE FINANCE LIMITED Company Secretary 2017-10-10 CURRENT 2004-07-12 Active
RBS SECRETARIAL SERVICES LIMITED SAFETOSIGN LIMITED Company Secretary 2017-07-24 CURRENT 2015-08-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED NEXTLINKS LIMITED Company Secretary 2017-05-16 CURRENT 2000-04-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1930-02-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST PEP NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1981-06-23 Active
RBS SECRETARIAL SERVICES LIMITED STRAND NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1929-02-25 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FIS NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1990-01-12 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS SCOTLAND NOMINEES LIMITED Company Secretary 2017-04-06 CURRENT 1984-03-30 Active
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Active
RBS SECRETARIAL SERVICES LIMITED RBS LIFE HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2000-08-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED LAND OPTIONS (EAST) LIMITED Company Secretary 2015-12-04 CURRENT 1999-01-11 Active
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER HOME LOANS LIMITED Company Secretary 2015-12-04 CURRENT 1979-09-19 Active
RBS SECRETARIAL SERVICES LIMITED THE ONE ACCOUNT LIMITED Company Secretary 2015-12-04 CURRENT 1997-08-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1988-12-09 Active
RBS SECRETARIAL SERVICES LIMITED PRIORITY SITES LIMITED Company Secretary 2015-03-26 CURRENT 1997-03-11 Active
RBS SECRETARIAL SERVICES LIMITED PRIORITY SITES INVESTMENTS LIMITED Company Secretary 2015-03-26 CURRENT 1997-02-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED TOTAL CAPITAL FINANCE LIMITED Company Secretary 2015-02-16 CURRENT 2006-10-31 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SME INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2009-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS ASSET FINANCE EUROPE LIMITED Company Secretary 2015-02-03 CURRENT 2004-02-10 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT HOLDINGS Company Secretary 2014-12-12 CURRENT 1990-09-27 Active
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2014-12-08 CURRENT 1978-09-22 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK PROJECT INVESTMENTS LIMITED Company Secretary 2014-12-08 CURRENT 1993-07-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2004-04-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS FUNDING (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED ALGBANK NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1968-03-01 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Company Secretary 2014-08-31 CURRENT 2008-07-16 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD) LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-07 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED Company Secretary 2014-08-31 CURRENT 2005-07-28 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) LIMITED Company Secretary 2014-08-31 CURRENT 2005-09-12 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PULLEY'S NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1935-01-23 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED QUOTED U.K. LIMITED Company Secretary 2014-08-31 CURRENT 1928-10-23 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RAINGROVE LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-28 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBOS INDICES LIMITED Company Secretary 2014-08-31 CURRENT 1990-09-25 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RBS DEVELOPMENT (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1999-04-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1987-03-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS GTS SERVICES LIMITED Company Secretary 2014-08-31 CURRENT 1955-03-25 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS HEALTH TRUSTEE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2002-10-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2003-09-03 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED RBS LEASE FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1985-12-02 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS OVERSEAS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-08-01 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1990-03-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE FINANCE LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS HG (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-29 Active
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1998-12-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITY PRODUCTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2001-10-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS GROUP INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2004-09-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2006-12-19 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1975-05-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBOS NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1977-04-01 Active
RBS SECRETARIAL SERVICES LIMITED BLYDENSTEIN NOMINEES,LIMITED Company Secretary 2014-08-31 CURRENT 1929-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED MONS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1989-08-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1992-02-27 Active
RBS SECRETARIAL SERVICES LIMITED RBOS TRUSTEES LIMITED Company Secretary 2014-08-31 CURRENT 1992-04-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-17 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBSG (EUROPE) Company Secretary 2014-07-15 CURRENT 1988-08-15 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED RBS CI LIMITED Company Secretary 2014-07-15 CURRENT 2005-09-22 Dissolved 2017-09-19
RBS SECRETARIAL SERVICES LIMITED STYLE FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1981-03-04 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS ARGONAUT LIMITED Company Secretary 2014-07-03 CURRENT 1997-03-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYSCOT FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1986-04-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED CORNHILL HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1958-08-07 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED RBSG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-02-11 CURRENT 1999-05-19 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD Company Secretary 2014-01-01 CURRENT 2013-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Company Secretary 2014-01-01 CURRENT 2008-06-11 Liquidation
RBS SECRETARIAL SERVICES LIMITED WR (NI) PROPERTY INVESTMENTS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-09 Liquidation
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE COMMERCIAL LIMITED Company Secretary 2013-12-01 CURRENT 1998-03-06 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE HOLDINGS UK LIMITED Company Secretary 2013-12-01 CURRENT 1994-11-18 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED LENMUL LIMITED Company Secretary 2013-12-01 CURRENT 2006-11-09 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER INVESTMENTS LIMITED Company Secretary 2013-12-01 CURRENT 2001-07-10 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK HOLDINGS (ROI) LIMITED Company Secretary 2013-12-01 CURRENT 2007-03-30 Active
RBS SECRETARIAL SERVICES LIMITED UB SIG (NI) LIMITED Company Secretary 2013-12-01 CURRENT 2003-05-23 Dissolved 2017-12-22
RBS SECRETARIAL SERVICES LIMITED THE MORTGAGE CORPORATION Company Secretary 2013-12-01 CURRENT 1983-10-07 Dissolved 2017-01-07
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK (IRELAND) HOLDINGS Company Secretary 2013-12-01 CURRENT 2006-12-06 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY Company Secretary 2013-11-20 CURRENT 1938-02-19 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD & ULSTER LIMITED Company Secretary 2013-11-05 CURRENT 1967-04-10 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED Company Secretary 2013-08-23 CURRENT 2013-06-21 Dissolved 2016-12-20
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE SERVICES (IRELAND) Company Secretary 2013-07-25 CURRENT 1989-08-10 Dissolved 2017-03-21
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED Company Secretary 2013-06-21 CURRENT 1991-11-18 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HOLT'S SERVICES AGENCY LIMITED Company Secretary 2013-04-10 CURRENT 1990-09-10 Dissolved 2015-11-24
RBS SECRETARIAL SERVICES LIMITED FREEHOLD MANAGERS (NOMINEES) LIMITED Company Secretary 2013-04-02 CURRENT 1992-02-12 Active
RBS SECRETARIAL SERVICES LIMITED FIT NOMINEE LIMITED Company Secretary 2013-04-02 CURRENT 2012-05-28 Active
RBS SECRETARIAL SERVICES LIMITED ECOSSE REGENERATION LIMITED Company Secretary 2013-03-18 CURRENT 2001-10-10 Dissolved 2017-03-23
RBS SECRETARIAL SERVICES LIMITED JAGUAR CARS FINANCE LIMITED Company Secretary 2013-03-07 CURRENT 1983-06-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD HOME LOANS LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED DIRECT LINE FINANCIAL SERVICES Company Secretary 2012-10-31 CURRENT 1989-04-17 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GROUP VEHICLE SERVICES LIMITED Company Secretary 2012-10-31 CURRENT 1994-04-19 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED NATWEST INDUSTRIAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-07 Dissolved 2016-03-08
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (1) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Dissolved 2016-04-12
RBS SECRETARIAL SERVICES LIMITED R.B. INVESTMENT HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 1992-05-29 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (13) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (3) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-31
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OPERATING LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-05-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (MARCH 1) LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-02 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (BLUEWATER) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (EDEN) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-09-13
RBS SECRETARIAL SERVICES LIMITED RIOSSI MOTORCYCLES LTD Company Secretary 2012-10-31 CURRENT 1971-08-10 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASING AND ASSET FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1990-01-08 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED R.B. ASSET VALUE LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED RBSSAF (16) LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-10 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED MOTORSPORT DEALERS INTERNATIONAL LIMITED Company Secretary 2012-10-31 CURRENT 1997-09-08 Dissolved 2016-12-27
RBS SECRETARIAL SERVICES LIMITED VAN FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1987-03-12 Dissolved 2017-01-17
RBS SECRETARIAL SERVICES LIMITED RBSSAF (10) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED BEVELTOP LIMITED Company Secretary 2012-10-31 CURRENT 1992-02-05 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (1) LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-05 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (2) LIMITED Company Secretary 2012-10-31 CURRENT 1982-01-28 Dissolved 2017-04-25
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (3) LIMITED Company Secretary 2012-10-31 CURRENT 1985-07-31 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORCYCLE HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 2001-12-12 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT LIMITED Company Secretary 2012-10-31 CURRENT 1991-04-02 Dissolved 2017-10-10
RBS SECRETARIAL SERVICES LIMITED HONROE (UK) LIMITED Company Secretary 2012-10-31 CURRENT 1998-09-18 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED NATWEST (HMHP) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-10 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED NATWEST INTERNATIONAL LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED NATWEST OPERATING LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED THE FINANCIAL TRADING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 2000-09-19 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (3) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DESERTLANDS ENTERTAINMENT LIMITED Company Secretary 2012-10-31 CURRENT 1990-03-26 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (14) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (13) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (7) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED SANDFORD LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED VOYAGER LEASING LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-03 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (25) LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST INVOICE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 2001-04-13 Active
RBS SECRETARIAL SERVICES LIMITED RBSSAF (4) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (12) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (8) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (2) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active
RBS SECRETARIAL SERVICES LIMITED RBSSAF (6) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX III PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (7) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (11) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1975-07-02 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED Company Secretary 2012-10-31 CURRENT 1977-09-30 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL SCOT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1982-09-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD PROPERTY FACILITIES LIMITED Company Secretary 2012-10-31 CURRENT 1989-05-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-03 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED Company Secretary 2012-10-31 CURRENT 1988-06-21 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD INDUSTRIAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1973-12-10 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1971-12-01 Active
RBS SECRETARIAL SERVICES LIMITED CALEDONIAN SLEEPERS RAIL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-10 Active
RBS SECRETARIAL SERVICES LIMITED P OF A PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE INVESTMENTS Company Secretary 2012-10-31 CURRENT 1991-02-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED G L TRAINS LIMITED Company Secretary 2012-10-31 CURRENT 1997-06-26 Active
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORS DEVELOPMENTS LIMITED Company Secretary 2012-10-31 CURRENT 1998-11-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (6) LIMITED Company Secretary 2012-10-31 CURRENT 1998-12-01 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (15) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (10) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PRICE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active
RBS SECRETARIAL SERVICES LIMITED NANNY MCPHEE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (11) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active
RBS SECRETARIAL SERVICES LIMITED DISTANT PLANET PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX V PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED NORTHERN ISLES FERRIES LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1972-08-04 Active
RBS SECRETARIAL SERVICES LIMITED R.B. CAPITAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1974-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. EQUIPMENT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1981-10-06 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (SEPTEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1986-03-05 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING CONTRACTS LIMITED Company Secretary 2012-10-31 CURRENT 1986-10-02 Active
RBS SECRETARIAL SERVICES LIMITED PATALEX PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-08-31 Active
RBS SECRETARIAL SERVICES LIMITED RIOSSI LIMITED Company Secretary 2012-10-31 CURRENT 1987-10-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED LOMBARD CHARTERHIRE LIMITED Company Secretary 2012-10-31 CURRENT 1983-01-12 Active
RBS SECRETARIAL SERVICES LIMITED R. B. QUADRANGLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-08-14 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (MARCH) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-21 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (APRIL) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-18 Active
RBS SECRETARIAL SERVICES LIMITED HELENA PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-11 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST CAPITAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX II PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED CNW GROUP LIMITED Company Secretary 2012-10-31 CURRENT 1990-12-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED LECKHAMPTON FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1992-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (DECEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1993-11-08 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PITTVILLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1994-05-09 Active
RBS SECRETARIAL SERVICES LIMITED WINCHCOMBE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active
RBS SECRETARIAL SERVICES LIMITED PATALEX IV PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD PLANT FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-02 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES MANAGERS LIMITED Company Secretary 2012-09-14 CURRENT 1990-03-12 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GL LEASE COMPANY NO.10 LIMITED Company Secretary 2012-09-14 CURRENT 2000-02-22 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED LOMBARD FACILITIES LIMITED Company Secretary 2012-09-14 CURRENT 1956-05-04 Dissolved 2016-06-14
RBS SECRETARIAL SERVICES LIMITED LOMBARD ASSET LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-10-02 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED LOMBARD GATX HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 2000-12-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1976-01-20 Dissolved 2017-04-11
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 1992-02-27 Dissolved 2017-08-01
RBS SECRETARIAL SERVICES LIMITED GATX ASSET RESIDUAL MANAGEMENT LIMITED Company Secretary 2012-09-14 CURRENT 1992-07-17 Dissolved 2017-08-12
RBS SECRETARIAL SERVICES LIMITED FARMING AND AGRICULTURAL FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1947-06-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LIMITED Company Secretary 2012-09-14 CURRENT 1986-03-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD TECHNOLOGY SERVICES LIMITED Company Secretary 2012-09-14 CURRENT 1986-07-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD VENTURE FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1964-05-25 Dissolved 2018-04-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS LEASING LIMITED Company Secretary 2012-09-14 CURRENT 2001-11-01 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD INITIAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-08-30 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD DISCOUNT LIMITED Company Secretary 2012-09-14 CURRENT 1953-08-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD MARITIME LIMITED Company Secretary 2012-09-14 CURRENT 1959-03-02 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LESSORS LIMITED Company Secretary 2012-09-14 CURRENT 1967-07-05 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1973-03-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1987-07-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT TRUST PUBLIC LIMITED COMPANY Company Secretary 2012-09-14 CURRENT 1936-01-25 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1981-06-04 Active
RBS SECRETARIAL SERVICES LIMITED INTERSTREAM LIMITED Company Secretary 2012-07-27 CURRENT 1963-01-29 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1979-10-08 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NWM PROPERTY ADVISORY LIMITED Company Secretary 2012-07-27 CURRENT 1984-07-27 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) Company Secretary 2012-07-27 CURRENT 1964-07-06 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED S.J.NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1940-09-05 Dissolved 2015-12-08
RBS SECRETARIAL SERVICES LIMITED SOUTHGATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1965-06-01 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED UNAT NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1963-09-13 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED CW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-03-12 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED CHILDS NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1934-12-11 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED BIRCHIN LANE NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1925-04-01 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED Company Secretary 2012-07-27 CURRENT 1921-04-14 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED FIELDING FUTURES LIMITED Company Secretary 2012-07-27 CURRENT 1982-08-09 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED NATIONAL PROVINCIAL BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED DOUBLEMERE LIMITED Company Secretary 2012-07-27 CURRENT 1992-06-23 Dissolved 2016-06-07
RBS SECRETARIAL SERVICES LIMITED DRIVEFIRST LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-04 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1924-02-05 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED NORTH CENTRAL FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1894-03-31 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-04 Dissolved 2016-05-03
RBS SECRETARIAL SERVICES LIMITED WESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1948-09-30 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED CNW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1932-04-22 Dissolved 2016-11-15
RBS SECRETARIAL SERVICES LIMITED ROYSCOT CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-07-04 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1995-10-23 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED N.C. SECURITIES LIMITED Company Secretary 2012-07-27 CURRENT 1925-12-14 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED ROYSCOT VEHICLE CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-04-18 Dissolved 2017-02-07
RBS SECRETARIAL SERVICES LIMITED ROYSCOT INDUSTRIAL LEASING LIMITED Company Secretary 2012-07-27 CURRENT 1987-01-22 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED ROYSCOT MOTOR FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1991-05-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK BUSINESS ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1993-04-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL WHEELEASE LIMITED Company Secretary 2012-07-27 CURRENT 1960-09-29 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DISTRICT BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2017-03-28
RBS SECRETARIAL SERVICES LIMITED DORMACO (NO.12) LIMITED Company Secretary 2012-07-27 CURRENT 1996-03-06 Dissolved 2017-06-06
RBS SECRETARIAL SERVICES LIMITED RBS SHELF NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-22 Dissolved 2017-06-27
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S TRUST COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1969-11-18 Dissolved 2018-01-09
RBS SECRETARIAL SERVICES LIMITED WESTMINSTER BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-04-05 Dissolved 2017-07-04
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT (64) LIMITED Company Secretary 2012-07-27 CURRENT 2004-07-08 Dissolved 2018-02-20
RBS SECRETARIAL SERVICES LIMITED NATIONAL BANK LIMITED(THE) Company Secretary 2012-07-27 CURRENT 1882-01-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD BANK Company Secretary 2012-07-27 CURRENT 1969-05-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED EMPEROR HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 1986-01-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HEARTLANDS (CENTRAL) LIMITED Company Secretary 2012-07-27 CURRENT 2008-02-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED DIXON VEHICLE SALES LIMITED Company Secretary 2012-07-27 CURRENT 1966-06-27 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND (1727) LIMITED Company Secretary 2012-07-27 CURRENT 1969-03-18 Active
RBS SECRETARIAL SERVICES LIMITED TDS NOMINEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1997-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS TRUSTEES LIMITED Company Secretary 2012-07-27 CURRENT 2000-06-14 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 2002-11-19 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS GROUP Company Secretary 2012-07-27 CURRENT 1969-11-18 Active
RBS SECRETARIAL SERVICES LIMITED BRITISH OVERSEAS BANK NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1927-04-02 Active
RBS SECRETARIAL SERVICES LIMITED N.C. HEAD OFFICE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1922-03-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. PROPERTY (GREENOCK) LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-26 Active
RBS SECRETARIAL SERVICES LIMITED SYNDICATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1974-09-11 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1965-03-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP LIMITED Company Secretary 2012-07-27 CURRENT 1983-01-18 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES INVESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1987-03-05 Active
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S BANK LIMITED Company Secretary 2012-07-27 CURRENT 1969-04-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED SIXTY SEVEN NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-07-16 Active
RBS SECRETARIAL SERVICES LIMITED W G T C NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1976-04-20 Active
RBS SECRETARIAL SERVICES LIMITED GLYNS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1929-06-29 Active
RBS SECRETARIAL SERVICES LIMITED GREENWICH NATWEST LIMITED Company Secretary 2012-07-27 CURRENT 1988-07-22 Liquidation
RBS SECRETARIAL SERVICES LIMITED MARIGOLD NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1993-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST SECURITY TRUSTEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1995-02-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DUNFLY TRUSTEE LIMITED Company Secretary 2012-07-27 CURRENT 1995-05-23 Active
RBS SECRETARIAL SERVICES LIMITED CHURCHILL MANAGEMENT LIMITED Company Secretary 2012-06-30 CURRENT 1987-08-27 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (BANKSIDE) LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED ALBOJO (1) LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-15 Dissolved 2013-09-10
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASE MANAGEMENT LIMITED Company Secretary 2012-04-27 CURRENT 1977-02-07 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED RBSM (INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1997-08-04 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED WELSH INDUSTRIAL PARTNERSHIP (NOMINEE) LIMITED Company Secretary 2012-04-27 CURRENT 2001-07-12 Dissolved 2016-04-19
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.1 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-07-25
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 2 LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED LIBRA NO 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-01-25 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED NORTHANTS DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2005-11-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL DEVELOPMENT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-20 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.2 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED STAR 1 SPECIAL PARTNER LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-27 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED THRAPSTON TRIANGLE LTD Company Secretary 2012-04-27 CURRENT 2006-03-13 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURE PARTNERS LIMITED Company Secretary 2012-04-27 CURRENT 2004-02-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT EQUITY LIMITED Company Secretary 2012-04-27 CURRENT 2002-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) LTD Company Secretary 2012-04-27 CURRENT 2007-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 3 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-05 Active
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 2 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED GATEHOUSE WAY DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2007-06-21 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1994-11-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIALISED PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-05-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED WALTON LAKE DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2003-09-24 Active
RBS SECRETARIAL SERVICES LIMITED PREMIER AUDIT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 2005-03-24 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 3 LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-05 Active
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 5 LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENT LIMITED Company Secretary 2012-04-27 CURRENT 1991-01-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED KUC HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-23 Dissolved 2018-05-29
RBS SECRETARIAL SERVICES LIMITED RBSM CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-30 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1992-10-07 Active
RBS SECRETARIAL SERVICES LIMITED SIG 1 HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1993-04-20 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1995-11-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MEZZANINE LIMITED Company Secretary 2012-04-27 CURRENT 1996-04-15 Active
RBS SECRETARIAL SERVICES LIMITED RBDC ADMINISTRATOR LIMITED Company Secretary 2012-04-27 CURRENT 1998-09-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Active
RBS SECRETARIAL SERVICES LIMITED RBDC INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-07-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT DEVCAP LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2003-12-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (REALISATIONS) LIMITED Company Secretary 2012-04-27 CURRENT 2004-04-20 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER HOTELS (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 3) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 1) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED SIG NUMBER 2 LIMITED Company Secretary 2012-04-27 CURRENT 2010-08-11 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (LAND) LIMITED Company Secretary 2012-04-27 CURRENT 1992-12-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST AEROSPACE TRUST COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1971-06-18 Dissolved 2018-07-31
RBS SECRETARIAL SERVICES LIMITED NATWEST MACHINERY LEASING LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED KUC (PUBLIC HOUSES) LTD Company Secretary 2012-04-27 CURRENT 1999-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURES (B&M) LIMITED Company Secretary 2012-04-27 CURRENT 2002-09-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED KUC PROPERTIES LIMITED Company Secretary 2012-04-27 CURRENT 1966-11-28 Active
RBS SECRETARIAL SERVICES LIMITED RBEF LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 2) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED Company Secretary 2012-04-27 CURRENT 1970-05-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED Company Secretary 2012-04-27 CURRENT 1968-11-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK DEVELOPMENT CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1978-12-29 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1960-06-15 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1986-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED PROJECT & EXPORT FINANCE (NOMINEES) LIMITED Company Secretary 2012-04-27 CURRENT 1986-04-14 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1989-10-09 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. SPECIAL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1994-05-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED EURO SALES FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1995-03-28 Liquidation
ALISON CLARE DAVIDSON RBS RESIDENTIAL VENTURE NO.3 LIMITED Director 2012-06-07 CURRENT 2004-11-22 Dissolved 2015-02-24
ALISON CLARE DAVIDSON RBS RESIDENTIAL VENTURE NO.1 LIMITED Director 2012-06-07 CURRENT 2004-11-10 Dissolved 2017-07-25
ALISON CLARE DAVIDSON LIBRA NO 1 LIMITED Director 2012-06-07 CURRENT 2006-01-25 Dissolved 2017-04-04
ALISON CLARE DAVIDSON RBS RESIDENTIAL VENTURE NO.2 LIMITED Director 2012-06-07 CURRENT 2004-11-10 Dissolved 2017-04-04
ANDREW JAMES NICHOLSON GREENWICH NATWEST LIMITED Director 2017-08-11 CURRENT 1988-07-22 Liquidation
ANDREW JAMES NICHOLSON BEVELTOP LIMITED Director 2016-02-19 CURRENT 1992-02-05 Dissolved 2017-04-09
ANDREW JAMES NICHOLSON LIBRA NO 1 LIMITED Director 2015-12-10 CURRENT 2006-01-25 Dissolved 2017-04-04
ANDREW JAMES NICHOLSON RBS HOTEL DEVELOPMENT COMPANY LIMITED Director 2015-12-10 CURRENT 1999-02-12 Dissolved 2017-04-04
ANDREW JAMES NICHOLSON RBS HOTEL INVESTMENTS LIMITED Director 2015-12-10 CURRENT 2001-02-20 Dissolved 2017-04-04
ANDREW JAMES NICHOLSON RBS RESIDENTIAL VENTURE NO.2 LIMITED Director 2015-12-10 CURRENT 2004-11-10 Dissolved 2017-04-04
ANDREW JAMES NICHOLSON DIRECT LINE GROUP PENSION TRUSTEE LIMITED Director 2014-06-04 CURRENT 2004-06-25 Dissolved 2014-12-12
ANDREW JAMES NICHOLSON HOLT'S SERVICES AGENCY LIMITED Director 2013-04-10 CURRENT 1990-09-10 Dissolved 2015-11-24
ANDREW JAMES NICHOLSON RBSG (EUROPE) Director 2013-03-25 CURRENT 1988-08-15 Dissolved 2016-09-20
ANDREW JAMES NICHOLSON RBS PROPERTY (GOGAR) LIMITED Director 2012-12-10 CURRENT 2002-03-14 Dissolved 2015-09-11
ANDREW JAMES NICHOLSON RBS HP FINANCE Director 2012-01-12 CURRENT 2002-12-30 Dissolved 2014-08-01
ANDREW JAMES NICHOLSON APAX FUNDS NOMINEES LIMITED Director 2011-12-14 CURRENT 1987-06-11 Dissolved 2014-12-23
ANDREW JAMES NICHOLSON BRISTOL BRANCH NOMINEES LIMITED Director 2011-12-14 CURRENT 1961-03-28 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON NATWEST VENTURES MANAGERS LIMITED Director 2011-09-28 CURRENT 1990-03-12 Dissolved 2016-01-12
ANDREW JAMES NICHOLSON NATWEST PENSION TRUSTEES LIMITED Director 2011-09-27 CURRENT 2001-12-24 Dissolved 2014-03-11
ANDREW JAMES NICHOLSON NATIONAL COMMERCIAL & GLYN'S LIMITED Director 2011-09-27 CURRENT 1992-01-30 Dissolved 2015-05-29
ANDREW JAMES NICHOLSON PROVIDENT FUND SECURITIES LIMITED Director 2011-09-27 CURRENT 1938-01-13 Dissolved 2015-09-01
ANDREW JAMES NICHOLSON WILLIAMS & GLYN'S TRUST COMPANY LIMITED Director 2011-09-27 CURRENT 1969-11-18 Dissolved 2018-01-09
ANDREW JAMES NICHOLSON LOMBARD BANK Director 2011-09-27 CURRENT 1969-05-20 Active - Proposal to Strike off
ANDREW JAMES NICHOLSON ROYAL BANK SAVE & PROSPER NOMINEES LIMITED Director 2011-09-26 CURRENT 1930-06-02 Dissolved 2015-01-09
ANDREW JAMES NICHOLSON R.B. PROPERTY NOMINEES LIMITED Director 2011-09-26 CURRENT 1942-11-17 Dissolved 2014-04-25
ANDREW JAMES NICHOLSON BANK OF WHITEHAVEN LIMITED(THE) Director 2011-09-25 CURRENT 1950-04-18 Dissolved 2014-12-09
ANDREW JAMES NICHOLSON MANCHESTER AND COUNTY BANK LIMITED(THE) Director 2011-09-25 CURRENT 1934-12-12 Dissolved 2014-12-09
ANDREW JAMES NICHOLSON LANCASTER BANKING COMPANY LIMITED(THE) Director 2011-09-25 CURRENT 1966-03-24 Dissolved 2014-12-09
ANDREW JAMES NICHOLSON TAMARISK DEBT MANAGEMENT LIMITED Director 2011-09-25 CURRENT 1998-07-01 Dissolved 2015-08-11
ANDREW JAMES NICHOLSON SUNPEN NOMINEES LIMITED Director 2011-09-25 CURRENT 1988-04-06 Dissolved 2015-10-06
ANDREW JAMES NICHOLSON SOUTHGATE NOMINEES LIMITED Director 2011-09-25 CURRENT 1965-06-01 Dissolved 2015-12-01
ANDREW JAMES NICHOLSON THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED Director 2011-09-25 CURRENT 1921-04-14 Dissolved 2015-12-01
ANDREW JAMES NICHOLSON NATIONAL BANK LIMITED(THE) Director 2011-09-25 CURRENT 1882-01-02 Active - Proposal to Strike off
ANDREW JAMES NICHOLSON THE MANCHESTER AND LIVERPOOL DISTRICT BANK LIMITED Director 2011-09-21 CURRENT 1924-02-12 Dissolved 2014-12-09
ANDREW JAMES NICHOLSON MONOPRIME LIMITED Director 2011-09-21 CURRENT 1987-11-24 Dissolved 2014-03-04
ANDREW JAMES NICHOLSON MINT LIMITED Director 2011-09-21 CURRENT 1999-08-19 Dissolved 2014-06-24
ANDREW JAMES NICHOLSON MINT GROUP LIMITED Director 2011-09-21 CURRENT 2003-06-09 Dissolved 2014-10-21
ANDREW JAMES NICHOLSON NATWEST EXPORT FINANCE LIMITED Director 2011-09-21 CURRENT 1982-03-30 Dissolved 2015-05-19
ANDREW JAMES NICHOLSON NEWMAN NOMINEES LIMITED Director 2011-09-21 CURRENT 1992-11-04 Dissolved 2015-08-18
ANDREW JAMES NICHOLSON NATWEST RESOURCES LIMITED Director 2011-09-21 CURRENT 1980-05-22 Dissolved 2015-05-19
ANDREW JAMES NICHOLSON PREM TRUST NOMINEES LIMITED Director 2011-09-21 CURRENT 1993-12-31 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON NEW YORK INVESTMENT TRUST LIMITED (THE) Director 2011-09-21 CURRENT 1973-02-16 Dissolved 2015-09-01
ANDREW JAMES NICHOLSON NWM PROPERTY ADVISORY LIMITED Director 2011-09-21 CURRENT 1984-07-27 Dissolved 2016-02-02
ANDREW JAMES NICHOLSON ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) Director 2011-09-21 CURRENT 1964-07-06 Dissolved 2015-12-01
ANDREW JAMES NICHOLSON UNAT NOMINEES LIMITED Director 2011-09-21 CURRENT 1963-09-13 Dissolved 2015-12-01
ANDREW JAMES NICHOLSON DRUMMONDS BRANCH NOMINEES LIMITED Director 2011-09-19 CURRENT 1924-07-18 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON FOREIGN & COLONIAL NOMINEES LIMITED Director 2011-09-19 CURRENT 1973-12-17 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON FIELDING FUTURES LIMITED Director 2011-09-19 CURRENT 1982-08-09 Dissolved 2016-03-01
ANDREW JAMES NICHOLSON DRIVEFIRST LIMITED Director 2011-09-19 CURRENT 1994-07-04 Dissolved 2016-04-05
ANDREW JAMES NICHOLSON EMPEROR HOLDINGS LIMITED Director 2011-09-19 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW JAMES NICHOLSON RBSG COLLECTIVE INVESTMENT FUNDS LIMITED Director 2011-09-16 CURRENT 2002-10-15 Dissolved 2014-02-14
ANDREW JAMES NICHOLSON RBS WATERHOUSE INVESTMENTS LIMITED Director 2011-09-16 CURRENT 1995-07-26 Dissolved 2014-08-12
ANDREW JAMES NICHOLSON LOMSTOCK NOMINEES LIMITED Director 2011-09-16 CURRENT 1972-04-13 Dissolved 2014-01-28
ANDREW JAMES NICHOLSON LONDON AND COUNTY BANK LIMITED Director 2011-09-16 CURRENT 1923-04-19 Dissolved 2014-06-10
ANDREW JAMES NICHOLSON RBS REGISTRARS NOMINEES LIMITED Director 2011-09-16 CURRENT 1994-09-09 Dissolved 2014-02-14
ANDREW JAMES NICHOLSON NATIONAL WESTMINSTER LEASING NO. 2 LIMITED Director 2011-09-16 CURRENT 1991-11-18 Dissolved 2014-08-05
ANDREW JAMES NICHOLSON MOSLEY STREET NOMINEES,LIMITED Director 2011-09-16 CURRENT 1927-02-08 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON N.C. LOMBARD STREET NOMINEES LIMITED Director 2011-09-16 CURRENT 1925-12-14 Dissolved 2015-08-28
ANDREW JAMES NICHOLSON ROYSTOCK NOMINEES LIMITED Director 2011-09-16 CURRENT 1968-07-31 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON W. & G. NORTHERN NOMINEES LIMITED Director 2011-09-16 CURRENT 1970-06-18 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON NATWEST ASSET MANAGERS LIMITED Director 2011-09-16 CURRENT 1984-09-24 Dissolved 2015-03-10
ANDREW JAMES NICHOLSON RBS CLIENTS UK NOMINEES LIMITED Director 2011-09-16 CURRENT 1971-09-17 Dissolved 2015-07-28
ANDREW JAMES NICHOLSON SCOTCOM NOMINEES LIMITED Director 2011-09-16 CURRENT 1960-04-22 Dissolved 2015-11-03
ANDREW JAMES NICHOLSON SLUA NOMINEES LIMITED Director 2011-09-16 CURRENT 1988-04-07 Dissolved 2015-10-06
ANDREW JAMES NICHOLSON S.J.NOMINEES LIMITED Director 2011-09-16 CURRENT 1940-09-05 Dissolved 2015-12-08
ANDREW JAMES NICHOLSON LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Director 2011-09-16 CURRENT 1924-02-05 Dissolved 2016-10-11
ANDREW JAMES NICHOLSON WESTMENTS LIMITED Director 2011-09-16 CURRENT 1948-09-30 Dissolved 2016-09-27
ANDREW JAMES NICHOLSON DORMACO (NO.12) LIMITED Director 2011-09-16 CURRENT 1996-03-06 Dissolved 2017-06-06
ANDREW JAMES NICHOLSON RBS SHELF NOMINEES LIMITED Director 2011-09-16 CURRENT 1996-07-22 Dissolved 2017-06-27
ANDREW JAMES NICHOLSON WESTMINSTER BANK LIMITED Director 2011-09-16 CURRENT 1880-04-05 Dissolved 2017-07-04
ANDREW JAMES NICHOLSON ROBOSCOT (64) LIMITED Director 2011-09-16 CURRENT 2004-07-08 Dissolved 2018-02-20
ANDREW JAMES NICHOLSON NATWEST GROUP SECRETARIAL SERVICES LIMITED Director 2011-09-16 CURRENT 2004-06-25 Active
ANDREW JAMES NICHOLSON UNIDEBT COLLECTIONS LIMITED Director 2011-09-13 CURRENT 1994-12-01 Dissolved 2015-01-20
ANDREW JAMES NICHOLSON IWB LIMITED Director 2011-09-13 CURRENT 1989-08-01 Dissolved 2014-08-12
ANDREW JAMES NICHOLSON JONHIG LIMITED Director 2011-09-13 CURRENT 1990-02-27 Dissolved 2014-06-10
ANDREW JAMES NICHOLSON GENERAL PORTFOLIO NOMINEES LIMITED Director 2011-09-13 CURRENT 1993-08-02 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON LEGAL & GENERAL NOMINEES NO.1 LIMITED Director 2011-09-13 CURRENT 1990-10-19 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON LEGAL & GENERAL NOMINEES NO.2 LIMITED Director 2011-09-13 CURRENT 1990-11-26 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON LEGAL & GENERAL NOMINEES NO.3 LIMITED Director 2011-09-13 CURRENT 1990-11-26 Dissolved 2015-08-18
ANDREW JAMES NICHOLSON GLYN MILLS NOMINEES (LOMBARD STREET) LIMITED Director 2011-09-13 CURRENT 1928-10-31 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON GLOBAL NOMINEES LIMITED Director 2011-09-13 CURRENT 1992-01-28 Dissolved 2015-09-08
ANDREW JAMES NICHOLSON INTERSTREAM LIMITED Director 2011-09-13 CURRENT 1963-01-29 Dissolved 2015-11-10
ANDREW JAMES NICHOLSON NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED Director 2011-09-13 CURRENT 1979-10-08 Dissolved 2016-01-19
ANDREW JAMES NICHOLSON NATIONAL PROVINCIAL BANK LIMITED Director 2011-09-13 CURRENT 1880-07-01 Dissolved 2016-03-29
ANDREW JAMES NICHOLSON THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED Director 2011-09-13 CURRENT 1996-07-04 Dissolved 2016-05-03
ANDREW JAMES NICHOLSON ROYSCOT CONTRACTS LIMITED Director 2011-09-13 CURRENT 1986-07-04 Dissolved 2016-11-01
ANDREW JAMES NICHOLSON ROYSCOT VEHICLE CONTRACTS LIMITED Director 2011-09-13 CURRENT 1986-04-18 Dissolved 2017-02-07
ANDREW JAMES NICHOLSON N. C. MANCHESTER NOMINEES LIMITED Director 2011-08-30 CURRENT 1985-02-12 Dissolved 2014-08-19
ANDREW JAMES NICHOLSON WILLIAMS & GLYN'S REGISTRARS LIMITED Director 2011-08-28 CURRENT 1969-11-14 Dissolved 2015-05-12
ANDREW JAMES NICHOLSON TRITON CREDIT SERVICES LIMITED Director 2011-08-26 CURRENT 1996-11-08 Dissolved 2014-10-07
ANDREW JAMES NICHOLSON N.C. MURRAY NOMINEES LIMITED Director 2011-08-26 CURRENT 1988-11-11 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON N. C. SOUTHERN NOMINEES LIMITED Director 2011-08-24 CURRENT 1985-02-11 Dissolved 2014-08-05
ANDREW JAMES NICHOLSON HOLTS NOMINEES LIMITED Director 2011-08-24 CURRENT 1929-08-26 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON ROYAL SCOTTISH ASSURANCE GROUP LIMITED Director 2011-08-22 CURRENT 1994-09-09 Dissolved 2014-02-14
ANDREW JAMES NICHOLSON CUSTODIAN SERVICES LIMITED Director 2011-08-22 CURRENT 1994-12-02 Dissolved 2014-08-05
ANDREW JAMES NICHOLSON BB (INTERNATIONAL FUTURES) LIMITED Director 2011-08-22 CURRENT 1982-07-14 Dissolved 2015-08-11
ANDREW JAMES NICHOLSON CABOT UNIT TRUST NOMINEES LIMITED Director 2011-08-22 CURRENT 1970-10-01 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON N.C. NICHOLAS LANE NOMINEES LIMITED Director 2011-08-22 CURRENT 1922-03-10 Dissolved 2015-08-28
ANDREW JAMES NICHOLSON ROYAL BANK GROUP SERVICES LIMITED Director 2011-08-22 CURRENT 1982-10-01 Dissolved 2015-08-28
ANDREW JAMES NICHOLSON HOLT'S AGENCY COMMERCIAL (NOMINEES) LIMITED Director 2011-08-22 CURRENT 1995-09-11 Dissolved 2015-07-28
ANDREW JAMES NICHOLSON CPEP NOMINEES LIMITED Director 2011-08-22 CURRENT 1967-10-25 Dissolved 2015-08-11
ANDREW JAMES NICHOLSON CROFTON NOMINEES LIMITED Director 2011-08-22 CURRENT 1992-11-04 Dissolved 2015-08-04
ANDREW JAMES NICHOLSON BRINAT NOMINEES LIMITED Director 2011-08-22 CURRENT 1964-06-03 Dissolved 2015-07-21
ANDREW JAMES NICHOLSON ROYAL BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Director 2011-08-22 CURRENT 1927-06-17 Dissolved 2015-11-03
ANDREW JAMES NICHOLSON COSMOPOLITAN MOTORS LIMITED Director 2011-08-22 CURRENT 1958-06-12 Dissolved 2015-10-06
ANDREW JAMES NICHOLSON CW NOMINEES LIMITED Director 2011-08-22 CURRENT 1970-03-12 Dissolved 2016-02-16
ANDREW JAMES NICHOLSON CHILDS NOMINEES,LIMITED Director 2011-08-22 CURRENT 1934-12-11 Dissolved 2016-02-16
ANDREW JAMES NICHOLSON BIRCHIN LANE NOMINEES,LIMITED Director 2011-08-22 CURRENT 1925-04-01 Dissolved 2016-02-16
ANDREW JAMES NICHOLSON DOUBLEMERE LIMITED Director 2011-08-22 CURRENT 1992-06-23 Dissolved 2016-06-07
ANDREW JAMES NICHOLSON NORTH CENTRAL FINANCE LIMITED Director 2011-08-22 CURRENT 1894-03-31 Dissolved 2016-10-18
ANDREW JAMES NICHOLSON CNW NOMINEES LIMITED Director 2011-08-22 CURRENT 1932-04-22 Dissolved 2016-11-15
ANDREW JAMES NICHOLSON N.C. SECURITIES LIMITED Director 2011-08-22 CURRENT 1925-12-14 Dissolved 2016-11-08
ANDREW JAMES NICHOLSON DISTRICT BANK LIMITED Director 2011-08-22 CURRENT 1880-07-01 Dissolved 2017-03-28
ANDREW JAMES NICHOLSON NATWEST FINANCE LIMITED Director 2011-08-22 CURRENT 1965-03-03 Liquidation
ANDREW JAMES NICHOLSON RBS NVDS NOMINEES LIMITED Director 2011-08-18 CURRENT 2003-12-22 Dissolved 2015-07-24
ANDREW JAMES NICHOLSON CHILD & COMPANY LIMITED Director 2011-08-18 CURRENT 1987-02-24 Dissolved 2015-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-204.70DECLARATION OF SOLVENCY
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SIVARAMAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AITKEN
2015-12-10AP01DIRECTOR APPOINTED ANDREW JAMES NICHOLSON
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0123/04/15 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0123/04/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0123/04/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EIGHTEEN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2012-06-13AP01DIRECTOR APPOINTED ALISON CLARE DAVIDSON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE
2012-05-14AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-04-30AR0123/04/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0123/04/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWRENCE / 18/04/2011
2011-01-12AP01DIRECTOR APPOINTED RICHARD JOHN LAWRENCE
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATTINSON
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0123/04/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED RAJESH SIVARAMAN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUBERY
2010-02-09AP01DIRECTOR APPOINTED ALISTAIR RICHMOND AITKEN
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON HERSOM
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN MATHEWS
2009-05-08363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR NEAL MOY
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR TREVOR CASTLEDINE
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aSECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY MARCOS CASTRO
2008-05-14363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BATES
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 135 BISHOPPSGATE LONDON EC2M 3UR
2008-04-22288aDIRECTOR APPOINTED MR CHRISTIAN JAMES MATHEWS
2008-04-21288aDIRECTOR APPOINTED MR SIMON TIMOTHY PATTINSON
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288bDIRECTOR RESIGNED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-05-25363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-01288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIMEMODERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMEMODERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY SECURITY 2003-11-10 Satisfied RBS HOTEL INVESTMENTS (NO.2) LIMITED
SHARE CHARGE 2003-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PRIMEMODERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMEMODERN LIMITED
Trademarks
We have not found any records of PRIMEMODERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMEMODERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRIMEMODERN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIMEMODERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPRIMEMODERN LIMITEDEvent Date2016-11-11
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Initiating party Event Type
Defending partyPRIMEMODERN LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 8 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 135 Bishopsgate, London, EC2M 3UR Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4034.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMEMODERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMEMODERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.