SHAWBROOK BANK LIMITED
BRENTWOOD WHITEAWAY LAIDLAW BANK LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 00388466
Status Active
Incorporation Date 29 June 1944
Company Type Private Limited Company
Address LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Andrew Didham as a director on 1 February 2017; Appointment of Mr Dylan Minto as a director on 6 February 2017. The most likely internet sites of SHAWBROOK BANK LIMITED are www.shawbrookbank.co.uk, and www.shawbrook-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and three months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shawbrook Bank Limited is a Private Limited Company. The company registration number is 00388466. Shawbrook Bank Limited has been working since 29 June 1944. The present status of the company is Active. The registered address of Shawbrook Bank Limited is Lutea House The Drive Warley Hill Business Park Great Warley Brentwood Essex Cm13 3be. . RUSHBROOK, Daniel James is a Secretary of the company. ASHTON, Robin James is a Director of the company. CORNISH, Iain is a Director of the company. DIDHAM, Andrew is a Director of the company. GAGIE, David Ronald is a Director of the company. HIBBERD, Sally-Ann is a Director of the company. JOHNSON, Stephen David is a Director of the company. LAWRENCE, Paul Joseph is a Director of the company. LOVERING, Roger Vincent is a Director of the company. MCMURRAY, Lindsey Villon is a Director of the company. MINTO, Dylan is a Director of the company. PATEMAN, Stephen James, Chief Executive Officer is a Director of the company. Secretary ARMITAGE, Harry Douglas has been resigned. Secretary ARTELL, Nancy Louise has been resigned. Secretary COWIE, David Edward has been resigned. Secretary DALTON, Janet has been resigned. Secretary HOLMES, Colin John has been resigned. Secretary RENSHAW, William George has been resigned. Secretary RICHARDSON, Ian Michael has been resigned. Director ALCOCK, Graham Paul has been resigned. Director BARNES, Eric Malcolm has been resigned. Director BURY, David Gordon has been resigned. Director COWIE, David Edward has been resigned. Director DUDDY, Terence has been resigned. Director DYSON, Robert William has been resigned. Director FIELDEN, Nicholas Mark has been resigned. Director FOX, Robert Trench has been resigned. Director FRASER OF KILMORACK, Richard Michael, The Rt Hon Lord has been resigned. Director GEE, Christopher Williamson has been resigned. Director GRANT, Ian Alfred has been resigned. Director HARDMAN, Blaise Noel Anthony has been resigned. Director HENDERSON, Ian Arthur has been resigned. Director HILLIARD, Trevor Martyn has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director MARTIN, Douglas John has been resigned. Director MATHEWSON, George Ross, Sir has been resigned. Director MOTTERSHEAD, John Edward has been resigned. Director PUGH, Richard Henry Crommelin has been resigned. Director PYMAN, Richard Anthony has been resigned. Director RICHARDSON, Ian Michael has been resigned. Director SMITH, Joseph has been resigned. Director TYLER, Bruce Charles has been resigned. Director WEIGH, Peter Langford has been resigned. Director WOOD, Thomas Francis has been resigned. Director WOODLEY, Owen Pearson has been resigned. The company operates in "Banks".


Current Directors

Secretary
RUSHBROOK, Daniel James
Appointed Date: 04 March 2011

Director
ASHTON, Robin James
Appointed Date: 01 December 2011
67 years old

Director
CORNISH, Iain
Appointed Date: 06 July 2015
64 years old

Director
DIDHAM, Andrew
Appointed Date: 01 February 2017
69 years old

Director
GAGIE, David Ronald
Appointed Date: 01 January 2016
70 years old

Director
HIBBERD, Sally-Ann
Appointed Date: 05 November 2015
65 years old

Director
JOHNSON, Stephen David
Appointed Date: 21 May 2015
49 years old

Director
LAWRENCE, Paul Joseph
Appointed Date: 24 August 2015
64 years old

Director
LOVERING, Roger Vincent
Appointed Date: 25 January 2013
65 years old

Director
MCMURRAY, Lindsey Villon
Appointed Date: 31 January 2011
54 years old

Director
MINTO, Dylan
Appointed Date: 06 February 2017
45 years old

Director
PATEMAN, Stephen James, Chief Executive Officer
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
ARMITAGE, Harry Douglas
Resigned: 14 September 1994

Secretary
ARTELL, Nancy Louise
Resigned: 29 October 2010
Appointed Date: 01 September 2009

Secretary
COWIE, David Edward
Resigned: 31 January 2011
Appointed Date: 18 November 2010

Secretary
DALTON, Janet
Resigned: 26 March 2001
Appointed Date: 01 April 1998

Secretary
HOLMES, Colin John
Resigned: 31 January 2007
Appointed Date: 26 March 2001

Secretary
RENSHAW, William George
Resigned: 31 March 1998
Appointed Date: 14 September 1994

Secretary
RICHARDSON, Ian Michael
Resigned: 01 September 2009
Appointed Date: 31 January 2007

Director
ALCOCK, Graham Paul
Resigned: 09 June 2016
Appointed Date: 01 April 2007
76 years old

Director
BARNES, Eric Malcolm
Resigned: 11 December 1996
92 years old

Director
BURY, David Gordon
Resigned: 06 September 2001
Appointed Date: 17 June 1998
83 years old

Director
COWIE, David Edward
Resigned: 31 January 2011
Appointed Date: 31 January 2007
73 years old

Director
DUDDY, Terence
Resigned: 31 January 2007
Appointed Date: 06 September 2001
69 years old

Director
DYSON, Robert William
Resigned: 31 January 2011
Appointed Date: 19 May 2009
76 years old

Director
FIELDEN, Nicholas Mark
Resigned: 31 October 2013
Appointed Date: 06 June 2011
59 years old

Director
FOX, Robert Trench
Resigned: 16 April 2008
88 years old

Director
FRASER OF KILMORACK, Richard Michael, The Rt Hon Lord
Resigned: 30 June 1994
109 years old

Director
GEE, Christopher Williamson
Resigned: 31 January 2011
Appointed Date: 26 January 2011
57 years old

Director
GRANT, Ian Alfred
Resigned: 31 March 2000
Appointed Date: 11 December 1996
86 years old

Director
HARDMAN, Blaise Noel Anthony
Resigned: 31 January 2007
85 years old

Director
HENDERSON, Ian Arthur
Resigned: 02 April 2014
Appointed Date: 03 December 2012
65 years old

Director
HILLIARD, Trevor Martyn
Resigned: 21 December 2003
Appointed Date: 26 March 2001
80 years old

Director
IVORY, Brian Gammell, Sir
Resigned: 31 March 2015
Appointed Date: 04 March 2011
76 years old

Director
MARTIN, Douglas John
Resigned: 31 January 2011
Appointed Date: 01 November 2008
77 years old

Director
MATHEWSON, George Ross, Sir
Resigned: 06 July 2015
Appointed Date: 04 March 2011
85 years old

Director
MOTTERSHEAD, John Edward
Resigned: 31 August 2007
Appointed Date: 16 April 1996
79 years old

Director
PUGH, Richard Henry Crommelin
Resigned: 31 March 1994
98 years old

Director
PYMAN, Richard Anthony
Resigned: 02 October 2015
Appointed Date: 02 April 2014
57 years old

Director
RICHARDSON, Ian Michael
Resigned: 31 January 2007
Appointed Date: 31 January 2007
59 years old

Director
SMITH, Joseph
Resigned: 19 May 2009
Appointed Date: 31 January 2007
74 years old

Director
TYLER, Bruce Charles
Resigned: 21 July 2011
Appointed Date: 12 November 2007
63 years old

Director
WEIGH, Peter Langford
Resigned: 12 September 2000
85 years old

Director
WOOD, Thomas Francis
Resigned: 30 June 2016
Appointed Date: 24 October 2012
53 years old

Director
WOODLEY, Owen Pearson
Resigned: 04 May 2012
Appointed Date: 31 January 2011
58 years old

Persons With Significant Control

Shawbrook Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAWBROOK BANK LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
10 Feb 2017
Appointment of Mr Andrew Didham as a director on 1 February 2017
09 Feb 2017
Appointment of Mr Dylan Minto as a director on 6 February 2017
06 Jul 2016
Termination of appointment of Thomas Francis Wood as a director on 30 June 2016
09 Jun 2016
Termination of appointment of Graham Paul Alcock as a director on 9 June 2016
...
... and 223 more events
19 Sep 1973
Share capital
14 Jul 1970
Company name changed\certificate issued on 14/07/70
03 May 1949
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Jun 1944
Certificate of incorporation
29 Jun 1944
Incorporation