NATIONAL WESTMINSTER HOME LOANS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NATIONAL WESTMINSTER HOME LOANS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NATIONAL WESTMINSTER HOME LOANS LIMITED was incorporated 44 years ago on 19/09/1979 and has the registered number: 01449354. The accounts status is FULL and accounts are next due on 30/09/2024.
NATIONAL WESTMINSTER HOME LOANS LIMITED was incorporated 44 years ago on 19/09/1979 and has the registered number: 01449354. The accounts status is FULL and accounts are next due on 30/09/2024.
NATIONAL WESTMINSTER HOME LOANS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-12-04 | CURRENT | ||
NIGEL PAUL DAVEY | Jun 1975 | British | Director | 2018-05-31 | CURRENT |
MR. WILLIAM HENRY KERR | Oct 1978 | British | Director | 2019-03-05 | CURRENT |
MORAY INNES MCDONALD | Jan 1962 | British | Director | 2011-01-12 UNTIL 2019-03-05 | RESIGNED |
HUGH ANTHONY SHAW | Dec 1942 | British | Director | RESIGNED | |
MICHAEL JOHN SEARLE | Apr 1947 | British | Director | 1994-01-25 UNTIL 1997-05-16 | RESIGNED |
STEPHEN JOHN STANLEY WELLS | May 1948 | British | Director | 1995-03-22 UNTIL 1997-12-09 | RESIGNED |
MR ROBERT WHITLEY SAXTON | Mar 1945 | British | Director | RESIGNED | |
MR FEILIM MACKLE | Jul 1967 | Irish | Director | 2005-11-01 UNTIL 2006-08-14 | RESIGNED |
MR KEITH ROYSTON SCOTT | Oct 1962 | British | Director | 1995-03-22 UNTIL 1996-11-18 | RESIGNED |
LESLIE DURNO MATHESON | Jul 1959 | British | Director | 2010-02-02 UNTIL 2012-02-20 | RESIGNED |
DR JOHN SCOTT YOUNG (JNR) | Nov 1967 | British | Director | 2011-12-21 UNTIL 2016-12-12 | RESIGNED |
MR BRIAN MCCRINDLE | Aug 1967 | British | Director | 2016-12-12 UNTIL 2018-05-31 | RESIGNED |
MR DAVID JOHN POWELL | Jun 1945 | British | Director | RESIGNED | |
MR RICHARD RUSHTON | Oct 1958 | British | Director | RESIGNED | |
DAVID ROSS STRANGE | Mar 1954 | British | Director | 1995-03-22 UNTIL 2002-08-02 | RESIGNED |
AMY WILLIAMSON | Secretary | 2011-12-14 UNTIL 2012-09-14 | RESIGNED | ||
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2004-04-20 UNTIL 2005-11-01 | RESIGNED |
CAROLYN SMITH | Nov 1972 | British | Secretary | 2000-12-05 UNTIL 2001-03-30 | RESIGNED |
MR NEIL CLARK MACARTHUR | Jul 1967 | British | Secretary | 2008-08-11 UNTIL 2011-12-14 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Secretary | 2007-11-02 UNTIL 2008-06-30 | RESIGNED |
JOHN ALBERT LEA | Jan 1951 | Secretary | 2001-03-30 UNTIL 2004-04-20 | RESIGNED | |
DAVID JOHN HOFMANN | Apr 1949 | Secretary | 1997-02-01 UNTIL 2000-12-05 | RESIGNED | |
RACHEL ELIZABETH BUTLIN | British | Secretary | RESIGNED | ||
PATRICK ANTHONY GONSALVES | Oct 1961 | British | Secretary | 1995-01-30 UNTIL 1997-01-31 | RESIGNED |
LORRAINE MAY BLAIR | Secretary | 2005-11-01 UNTIL 2007-11-01 | RESIGNED | ||
GILLIAN LAWSON MCINTYRE | Secretary | 2012-09-14 UNTIL 2015-12-04 | RESIGNED | ||
MR BRIAN EDWARD BRODIE | Jul 1965 | British | Director | 2003-08-19 UNTIL 2005-11-01 | RESIGNED |
MARTIN HAMISH VINCENT GRAY | Jun 1946 | British | Director | RESIGNED | |
KENNEDY CAMPBELL FOSTER | Jun 1950 | British | Director | 2000-05-05 UNTIL 2003-08-19 | RESIGNED |
DARRELL PAUL EVANS | May 1969 | British | Director | 2002-08-02 UNTIL 2002-10-26 | RESIGNED |
CRAIG FRANCIS DONALDSON | Dec 1971 | British | Director | 2007-10-24 UNTIL 2009-04-05 | RESIGNED |
FIONA LESLEY DAVIS | Feb 1961 | British | Director | 2009-08-17 UNTIL 2014-06-30 | RESIGNED |
ROBERT CHRISTOPHER CREGEEN | Dec 1940 | British | Director | 1995-03-22 UNTIL 1996-12-31 | RESIGNED |
MISS ANNE MARGARET GUNTHER | Jan 1955 | British | Director | RESIGNED | |
JON CRAIG COOPER | May 1971 | British | Director | 2006-01-16 UNTIL 2012-09-04 | RESIGNED |
STUART RODWELL CHANDLER | Apr 1944 | British | Director | 1995-03-22 UNTIL 1996-09-30 | RESIGNED |
MANAGING DIRECTOR, BANK OF SCOTLAND COMMUNITY BANK ROBERT JAMES MACKENZIE BULLOCH | Dec 1961 | Scottish | Director | 2006-08-14 UNTIL 2006-12-08 | RESIGNED |
MR JOHN BEAUCHAMP BUDD | Feb 1945 | British | Director | RESIGNED | |
MARK JOSEPH SMITH | Mar 1958 | British | Director | 2009-07-07 UNTIL 2011-05-06 | RESIGNED |
CONRAD DAVID JOHN ALMOND | Mar 1966 | British | Director | 1997-09-20 UNTIL 2000-05-05 | RESIGNED |
MS SUSAN MARY ALLEN | Sep 1966 | Irish | Director | 2012-08-17 UNTIL 2014-10-06 | RESIGNED |
LAWRENCE CHURCHILL | Aug 1946 | British | Director | 1996-04-24 UNTIL 1997-12-15 | RESIGNED |
CHARLES WILLIAM HARESNAPE | Jul 1958 | British | Director | 2002-08-02 UNTIL 2005-11-01 | RESIGNED |
MR DARRELL PAUL EVANS | May 1969 | British | Director | 2007-02-02 UNTIL 2010-02-15 | RESIGNED |
DAVID POWELL JONES | Mar 1974 | British | Director | 2005-12-20 UNTIL 2006-09-29 | RESIGNED |
MR GEORGE JOSEPH WISE | Oct 1943 | British | Director | 1994-06-27 UNTIL 2000-01-20 | RESIGNED |
MR MICHAEL GEORGE WHITEHOUSE | Sep 1946 | British | Director | 1994-03-15 UNTIL 1997-01-23 | RESIGNED |
GARY MICHAEL HOWELL | May 1961 | British | Director | 2005-11-01 UNTIL 2009-07-07 | RESIGNED |
ANTHONY CHARLES WARREN | Oct 1941 | British | Director | 1996-10-31 UNTIL 1997-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Westminster Bank Plc | 2019-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Royal Bank Of Scotland Plc | 2016-04-06 - 2019-04-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Royal Bank Of Scotland | 2016-04-06 - 2019-04-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |