THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED
FELTHAM LOMBARD NATWEST DISCOUNTING LIMITED

Hellopages » Greater London » Hounslow » TW13 7QD

Company number 00943038
Status Active
Incorporation Date 25 November 1968
Company Type Private Limited Company
Address SMITH HOUSE, PO BOX 50 ELMWOOD AVENUE, FELTHAM, MIDDLESEX, TW13 7QD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016. The most likely internet sites of THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED are www.theroyalbankofscotlandinvoicediscounting.co.uk, and www.the-royal-bank-of-scotland-invoice-discounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten 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.The Royal Bank of Scotland Invoice Discounting Limited is a Private Limited Company. The company registration number is 00943038. The Royal Bank of Scotland Invoice Discounting Limited has been working since 25 November 1968. The present status of the company is Active. The registered address of The Royal Bank of Scotland Invoice Discounting Limited is Smith House Po Box 50 Elmwood Avenue Feltham Middlesex Tw13 7qd. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund 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 LEWIS, Derek John has been resigned. Secretary STRANAGHAN, Patricia Ann has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director BARDRICK, Michael Jeffrey has been resigned. Director BARNARD, Andrew David has been resigned. Director BECK, James Frederick has been resigned. Director BRADLEY, Neil Joseph has been resigned. Director CARTE, Brian Addison has been resigned. Director CARTE, Brian Addison has been resigned. Director COMFORT, Peter Nigel has been resigned. Director COWIE, Ian Duncan has been resigned. Director GEE, Paul Robert has been resigned. Director GREEP, William Henry has been resigned. Director HANNAY, Melanie Jane has been resigned. Director HAYDEN, Peter David has been resigned. Director HOLDEN, Adam has been resigned. Director HOLLOWAY, Stuart Antony has been resigned. Director JOHNSON, Jeffrey has been resigned. Director JONES, Susan Myra has been resigned. Director MABERLY, Michael Alan has been resigned. Director MCFARLANE, Ross William has been resigned. Director MORGAN, Jason Asa 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 SAVILLE, Suzanne has been resigned. Director SCULLEY, Neil Anthony has been resigned. Director SEMPLE, Francesca Margaret has been resigned. Director SMITH, Robert John has been resigned. Director SNELLING, Duane Edward has been resigned. Director TORRANCE, Peter has been resigned. Director TURNER, Malcolm Winston has been resigned. Director WALLS, Colin Jamie Fleming has been resigned. Director WATTS, Oliver David has been resigned. Director WHITEHORN, John Leonard has been resigned. Director WILCOX, David Brian has been resigned. Director WOOD, John Hamer 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
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: 21 April 2004
Appointed Date: 07 August 2000

Secretary
LEWIS, Derek John
Resigned: 06 August 2000
Appointed Date: 27 April 1993

Secretary
STRANAGHAN, Patricia Ann
Resigned: 27 April 1993

Secretary
THOMAS, Marina Louise
Resigned: 20 April 2004
Appointed Date: 20 April 2004

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
BECK, James Frederick
Resigned: 31 October 2003
Appointed Date: 18 January 2001
75 years old

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

Director
CARTE, Brian Addison
Resigned: 16 November 1992
82 years old

Director
CARTE, Brian Addison
Resigned: 30 June 1996
82 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
GEE, Paul Robert
Resigned: 02 February 1994
76 years old

Director
GREEP, William Henry
Resigned: 08 May 1998
87 years old

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

Director
HAYDEN, Peter David
Resigned: 18 January 2001
Appointed Date: 22 April 1997
67 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: 27 January 2000
68 years old

Director
JOHNSON, Jeffrey
Resigned: 30 April 1999
Appointed Date: 20 February 1995
79 years old

Director
JONES, Susan Myra
Resigned: 29 June 2001
Appointed Date: 22 October 1999
69 years old

Director
MABERLY, Michael Alan
Resigned: 31 December 1994
89 years old

Director
MCFARLANE, Ross William
Resigned: 18 April 2012
Appointed Date: 18 January 2001
63 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: 09 June 2011
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: 24 January 2005
66 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
SMITH, Robert John
Resigned: 31 July 2000
78 years old

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

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

Director
TURNER, Malcolm Winston
Resigned: 29 February 2000
80 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
WHITEHORN, John Leonard
Resigned: 01 November 2000
86 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

Persons With Significant Control

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

THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED Events

05 Jan 2017
Auditor's resignation
01 Dec 2016
Full accounts made up to 31 December 2015
04 Nov 2016
Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
08 Sep 2016
Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016
...
... and 180 more events
13 Apr 1987
Return made up to 14/02/87; no change of members

13 Apr 1987
Director resigned;new director appointed

03 Jun 1986
New director appointed

20 May 1986
Return made up to 02/04/86; full list of members

13 May 1986
New director appointed