WILLIAMS & GLYN'S BANK LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8PB

Company number 00952374
Status Active
Incorporation Date 17 April 1969
Company Type Private Limited Company
Address 1 PRINCES STREET, LONDON, EC2R 8PB
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WILLIAMS & GLYN'S BANK LIMITED are www.williamsglynsbank.co.uk, and www.williams-glyn-s-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Williams Glyn S Bank Limited is a Private Limited Company. The company registration number is 00952374. Williams Glyn S Bank Limited has been working since 17 April 1969. The present status of the company is Active. The registered address of Williams Glyn S Bank Limited is 1 Princes Street London Ec2r 8pb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DOWN, Carolyn Jean is a Director of the company. NICHOLSON, Andrew James is a Director of the company. SUTHERLAND, Sally Jane is a Director of the company. Secretary ALLEN, Merle has been resigned. Secretary BERESFORD, Robyn Fay has been resigned. Secretary CASTRO, Marcos has been resigned. Secretary LEA, John Albert has been resigned. Secretary RUSSELL, Christine Anne has been resigned. Secretary WALLACE, Barbara Charlotte has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Director CAMPBELL, Hew has been resigned. Director CUNNINGHAM, Angela Mary has been resigned. Director DARE, Simon Christopher has been resigned. Director FOSTER, Kennedy Campbell has been resigned. Director HOPKINS, Richard James has been resigned. Director JACKSON, James Anthony has been resigned. Director LEA, John Albert has been resigned. Director MACARTHUR, Neil Clark has been resigned. Director MCLEAN, Miller Roy has been resigned. Director MORIARTY, Antoinette Una has been resigned. Director SMITH, Carolyn has been resigned. Director STEWART, Gary Robert Mcneilly has been resigned. Director STRUGNELL, Penelope Ann has been resigned. Director WALLACE, Barbara Charlotte has been resigned. Director WINTER, Charles Milne has been resigned. The company operates in "Banks".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 July 2012

Director
DOWN, Carolyn Jean
Appointed Date: 18 June 2015
52 years old

Director
NICHOLSON, Andrew James
Appointed Date: 16 September 2011
50 years old

Director
SUTHERLAND, Sally Jane
Appointed Date: 08 February 2012
57 years old

Resigned Directors

Secretary
ALLEN, Merle
Resigned: 08 November 2011
Appointed Date: 16 September 2011

Secretary
BERESFORD, Robyn Fay
Resigned: 05 February 2010
Appointed Date: 01 August 2008

Secretary
CASTRO, Marcos
Resigned: 01 August 2008
Appointed Date: 23 November 2005

Secretary
LEA, John Albert
Resigned: 20 April 2004

Secretary
RUSSELL, Christine Anne
Resigned: 27 July 2012
Appointed Date: 08 February 2012

Secretary
WALLACE, Barbara Charlotte
Resigned: 16 September 2011
Appointed Date: 05 February 2010

Secretary
WHITTAKER, Carolyn Jean
Resigned: 23 November 2005
Appointed Date: 20 April 2004

Director
CAMPBELL, Hew
Resigned: 31 May 2005
Appointed Date: 05 September 1994
62 years old

Director
CUNNINGHAM, Angela Mary
Resigned: 28 February 2008
Appointed Date: 20 April 2004
63 years old

Director
DARE, Simon Christopher
Resigned: 19 January 2000
Appointed Date: 01 October 1997
66 years old

Director
FOSTER, Kennedy Campbell
Resigned: 02 September 1994
75 years old

Director
HOPKINS, Richard James
Resigned: 28 February 2008
Appointed Date: 20 April 2004
67 years old

Director
JACKSON, James Anthony
Resigned: 08 February 2012
Appointed Date: 15 July 2010
58 years old

Director
LEA, John Albert
Resigned: 20 April 2004
74 years old

Director
MACARTHUR, Neil Clark
Resigned: 22 September 2010
Appointed Date: 28 February 2008
58 years old

Director
MCLEAN, Miller Roy
Resigned: 31 May 2005
75 years old

Director
MORIARTY, Antoinette Una
Resigned: 20 April 2004
Appointed Date: 01 August 1997
58 years old

Director
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 19 January 2000
52 years old

Director
STEWART, Gary Robert Mcneilly
Resigned: 22 September 2010
Appointed Date: 29 February 2008
59 years old

Director
STRUGNELL, Penelope Ann
Resigned: 01 August 1997
60 years old

Director
WALLACE, Barbara Charlotte
Resigned: 16 September 2011
Appointed Date: 22 September 2010
54 years old

Director
WINTER, Charles Milne
Resigned: 02 August 1993
92 years old

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAMS & GLYN'S BANK LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 December 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 33,750,000

18 Jun 2015
Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015
...
... and 155 more events
19 Feb 1979
Accounts made up to 30 September 1978
09 Feb 1978
Accounts made up to 30 September 1977
08 Feb 1977
Accounts made up to 30 September 1976
07 Feb 1977
Accounts made up to 30 September 1975
17 Apr 1969
Certificate of incorporation