ROYAL BANK INVOICE FINANCE LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7QD

Company number 01988387
Status Active
Incorporation Date 12 February 1986
Company Type Private Limited Company
Address SMITH HOUSE, PO BOX 50 ELMWOOD HOUSE, FELTHAM, MIDDLESEX, TW13 7QD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Appointment of Joseph Alexander Pattara as a director on 31 October 2016. The most likely internet sites of ROYAL BANK INVOICE FINANCE LIMITED are www.royalbankinvoicefinance.co.uk, and www.royal-bank-invoice-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Fulwell Rail Station is 2.6 miles; to Brentford Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Chessington North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Bank Invoice Finance Limited is a Private Limited Company. The company registration number is 01988387. Royal Bank Invoice Finance Limited has been working since 12 February 1986. The present status of the company is Active. The registered address of Royal Bank Invoice Finance Limited is Smith House Po Box 50 Elmwood House Feltham Middlesex Tw13 7qd. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund is a Director of the company. PATTARA, Joseph Alexander is a Director of the company. WOOD, John Hamer is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary LEA, John Albert has been resigned. Secretary MORRIN, Martin John has been resigned. Director ALLEN, Peter Richard has been resigned. Director BARDRICK, Michael Jeffrey has been resigned. Director BARNARD, Andrew David has been resigned. Director BECKINGHAM, Neil Dennis has been resigned. Director BRADLEY, Alec Peerless Mcleod has been resigned. Director BRADLEY, Neil Joseph has been resigned. Director BUTTERWORTH, John has been resigned. Director COMFORT, Peter Nigel has been resigned. Director COWIE, Ian Duncan has been resigned. Director DICKINSON, Alan Peter has been resigned. Director HANNAY, Melanie Jane has been resigned. Director HOLDEN, Adam has been resigned. Director HOLLOWAY, Stuart Antony has been resigned. Director HOUSTON, Iain Arthur has been resigned. Director HUGHES-HUNT, Camilla Jane has been resigned. Director JONES, Susan Myra has been resigned. Director KELLY, James Michael has been resigned. Director KNOX, John has been resigned. Director MCFARLANE, Ross William has been resigned. Director MITCHELL, Michael Kevin has been resigned. Director MORGAN, Jason Asa has been resigned. Director MORRIN, Martin John has been resigned. Director MORRIN, Martin John has been resigned. Director NICHOLS, Lawrence Edward De Lisle has been resigned. Director RANKIN, Alexander Arthur George has been resigned. Director RANKIN, David Robertson Shepherd has been resigned. Director SAVILLE, Suzanne has been resigned. Director SCULLEY, Neil Anthony has been resigned. Director SEMPLE, Francesca Margaret has been resigned. Director SINGLETON, Kathryn Elizabeth has been resigned. Director SMITH, John Anthony has been resigned. Director SNELLING, Duane Edward has been resigned. Director SUTHERLAND, Ian Maclaren has been resigned. Director THORNTON, John has been resigned. Director TORRANCE, Peter has been resigned. Director WALLS, Colin Jamie Fleming has been resigned. Director WATTS, Oliver David has been resigned. Director WILCOX, David Brian has been resigned. Director WOOD, John Hamer has been resigned. Director WRIGHT, Ian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
LORD, Peter Edmund
Appointed Date: 01 July 2016
67 years old

Director
PATTARA, Joseph Alexander
Appointed Date: 31 October 2016
52 years old

Director
WOOD, John Hamer
Appointed Date: 23 August 2016
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 26 July 2007
Appointed Date: 21 April 2004

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 27 July 2007

Secretary
LEA, John Albert
Resigned: 20 April 2004

Secretary
MORRIN, Martin John
Resigned: 01 February 1994
Appointed Date: 15 October 1993

Director
ALLEN, Peter Richard
Resigned: 18 January 2001
Appointed Date: 26 November 1999
82 years old

Director
BARDRICK, Michael Jeffrey
Resigned: 30 June 2014
Appointed Date: 25 October 2011
58 years old

Director
BARNARD, Andrew David
Resigned: 19 April 2010
Appointed Date: 06 April 2009
54 years old

Director
BECKINGHAM, Neil Dennis
Resigned: 01 December 2000
66 years old

Director
BRADLEY, Alec Peerless Mcleod
Resigned: 28 April 2000
84 years old

Director
BRADLEY, Neil Joseph
Resigned: 29 December 2006
Appointed Date: 13 April 2004
58 years old

Director
BUTTERWORTH, John
Resigned: 30 June 1996
90 years old

Director
COMFORT, Peter Nigel
Resigned: 24 January 2005
Appointed Date: 18 January 2001
70 years old

Director
COWIE, Ian Duncan
Resigned: 31 October 2016
Appointed Date: 31 March 2015
65 years old

Director
DICKINSON, Alan Peter
Resigned: 29 October 1999
Appointed Date: 30 October 1996
75 years old

Director
HANNAY, Melanie Jane
Resigned: 06 April 2009
Appointed Date: 01 March 2007
58 years old

Director
HOLDEN, Adam
Resigned: 01 July 2016
Appointed Date: 31 January 2014
51 years old

Director
HOLLOWAY, Stuart Antony
Resigned: 11 June 2004
Appointed Date: 12 July 2000
68 years old

Director
HOUSTON, Iain Arthur
Resigned: 28 April 2000
Appointed Date: 29 October 1999
76 years old

Director
HUGHES-HUNT, Camilla Jane
Resigned: 23 August 2000
Appointed Date: 24 September 1999
66 years old

Director
JONES, Susan Myra
Resigned: 29 June 2001
Appointed Date: 18 January 2001
69 years old

Director
KELLY, James Michael
Resigned: 15 July 1997
Appointed Date: 01 October 1993
69 years old

Director
KNOX, John
Resigned: 14 October 1993
82 years old

Director
MCFARLANE, Ross William
Resigned: 18 April 2012
Appointed Date: 13 August 1997
63 years old

Director
MITCHELL, Michael Kevin
Resigned: 29 November 2010
Appointed Date: 19 April 2010
61 years old

Director
MORGAN, Jason Asa
Resigned: 01 March 2007
Appointed Date: 01 September 2005
56 years old

Director
MORRIN, Martin John
Resigned: 31 March 2015
Appointed Date: 29 January 2009
67 years old

Director
MORRIN, Martin John
Resigned: 12 July 2000
67 years old

Director
NICHOLS, Lawrence Edward De Lisle
Resigned: 22 September 2005
Appointed Date: 24 January 2005
67 years old

Director
RANKIN, Alexander Arthur George
Resigned: 07 September 2016
Appointed Date: 13 August 1997
66 years old

Director
RANKIN, David Robertson Shepherd
Resigned: 01 August 1997
Appointed Date: 20 September 1996
61 years old

Director
SAVILLE, Suzanne
Resigned: 19 March 2009
Appointed Date: 01 March 2007
61 years old

Director
SCULLEY, Neil Anthony
Resigned: 30 July 2007
Appointed Date: 02 January 2007
63 years old

Director
SEMPLE, Francesca Margaret
Resigned: 01 March 2007
Appointed Date: 26 January 2006
55 years old

Director
SINGLETON, Kathryn Elizabeth
Resigned: 01 July 2003
Appointed Date: 16 September 2002
52 years old

Director
SMITH, John Anthony
Resigned: 18 January 2001
Appointed Date: 26 March 1999
74 years old

Director
SNELLING, Duane Edward
Resigned: 17 December 2008
Appointed Date: 30 July 2007
62 years old

Director
SUTHERLAND, Ian Maclaren
Resigned: 01 October 1993
86 years old

Director
THORNTON, John
Resigned: 18 January 2001
Appointed Date: 28 April 2000
67 years old

Director
TORRANCE, Peter
Resigned: 24 January 2005
Appointed Date: 18 January 2001
69 years old

Director
WALLS, Colin Jamie Fleming
Resigned: 15 November 2007
Appointed Date: 24 January 2005
57 years old

Director
WATTS, Oliver David
Resigned: 31 January 2014
Appointed Date: 19 April 2010
50 years old

Director
WILCOX, David Brian
Resigned: 17 March 2006
Appointed Date: 01 November 2000
79 years old

Director
WOOD, John Hamer
Resigned: 15 August 2013
Appointed Date: 31 December 2008
63 years old

Director
WRIGHT, Ian
Resigned: 26 January 2011
Appointed Date: 19 April 2010
60 years old

Persons With Significant Control

Rbs Invoice Finance (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL BANK INVOICE FINANCE LIMITED Events

05 Jan 2017
Auditor's resignation
01 Dec 2016
Full accounts made up to 31 December 2015
16 Nov 2016
Appointment of Joseph Alexander Pattara as a director on 31 October 2016
04 Nov 2016
Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 210 more events
12 Jun 1986
Director's particulars changed

03 Jun 1986
Company name changed lookstamp LIMITED\certificate issued on 03/06/86

22 May 1986
Director resigned;new director appointed

16 May 1986
Accounting reference date notified as 30/09

15 May 1986
Resolutions
  • RES02(U) ‐ Company reregistered on 22/04/86