BRITISH OVERSEAS BANK NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2M 3UR

Company number 00220905
Status Active
Incorporation Date 2 April 1927
Company Type Private Limited Company
Address 135 BISHOPSGATE, LONDON, EC2M 3UR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Peter David Christmas as a director on 13 April 2017; Appointment of Joseph Sanderson as a director on 12 April 2017; Appointment of Craig Ferguson Bowie as a director on 12 April 2017. The most likely internet sites of BRITISH OVERSEAS BANK NOMINEES LIMITED are www.britishoverseasbanknominees.co.uk, and www.british-overseas-bank-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Overseas Bank Nominees Limited is a Private Limited Company. The company registration number is 00220905. British Overseas Bank Nominees Limited has been working since 02 April 1927. The present status of the company is Active. The registered address of British Overseas Bank Nominees Limited is 135 Bishopsgate London Ec2m 3ur. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOWIE, Craig Ferguson is a Director of the company. CHRISTMAS, Peter David is a Director of the company. DAVIES, Karen Elizabeth is a Director of the company. HARRISON, John David is a Director of the company. HEDGECOCK, Jonathan is a Director of the company. PEMBERTON, Brian is a Director of the company. SANDERSON, Joseph is a Director of the company. SHARPE, Ian Rogan is a Director of the company. WARDHAUGH, Iain Thomas, Director is a Director of the company. WRIGHT, Simon Andrew is a Director of the company. 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 ADAMS, Sarah Jane has been resigned. Director ALLAN, Gordon Robert has been resigned. Director BETNEY, Lee Alan has been resigned. Director CALDER, Alan Alexander has been resigned. Director CLARK, James Forbes has been resigned. Director COLEMAN, Simon Gary has been resigned. Director CRAWFORD, Kenneth William has been resigned. Director CUNNINGHAM, Angela Mary has been resigned. Director DARE, Simon Christopher has been resigned. Director DAVIES, Kevin James has been resigned. Director DAVIES, Stephen William has been resigned. Director DUNCAN, James has been resigned. Director EWEN, Nichola has been resigned. Director FRIEND, Michelle Rosetta has been resigned. Director GEACH, Anthony Francis has been resigned. Director GOULDS, Philip Arthur has been resigned. Director GOULDS, Philip Arthur has been resigned. Director GREENWOOD, Russell John has been resigned. Director HARPER, Alan Christopher has been resigned. Director HAWKINS, Alan Roy has been resigned. Director HAY, Alastair Cockburn has been resigned. Director HOPKINS, Richard James has been resigned. Director HUGHES, Frances Lynn has been resigned. Director HUGHES, Simon Nicholas has been resigned. Director JACKSON, James Anthony has been resigned. Director JENKINS, Howard Nicholas has been resigned. Director LAYZELL, Pamela Jane has been resigned. Director LEA, John Albert has been resigned. Director LOWE, Stephen Anthony has been resigned. Director MACARTHUR, Neil Clark has been resigned. Director MACKIE, Richard has been resigned. Director MARSHALL, Elizabeth Jayne has been resigned. Director MARTIN, Peter William has been resigned. Director MASON, Jacqueline Louise has been resigned. Director MCCABE, Jane has been resigned. Director MCGARRY, Paulene has been resigned. Director MORIARTY, Antoinette Una has been resigned. Director NICHOLSON, Andrew James has been resigned. Director NUGENT, Michael Joseph has been resigned. Director O'BRIEN, Amanda Mary has been resigned. Director PARKER, Richard Frederick William has been resigned. Director REED, Colin Campbell has been resigned. Director SCOTT, Andrew Edward Charles has been resigned. Director SHORT, Steven has been resigned. Director SMITH, Carolyn has been resigned. Director STEPHENS, Johnny has been resigned. Director STEWART, Gary Robert Mcneilly has been resigned. Director STOREY, John has been resigned. Director STRUGNELL, Penelope Ann has been resigned. Director STUBBERFIELD, John Charles has been resigned. Director SUTHERLAND, Sally Jane has been resigned. Director WALLACE, Barbara Charlotte has been resigned. Director WILLIAMS, Ann Susan has been resigned. Director WILLIAMS, Ann Susan has been resigned. Director WILLMOTT, Brian James has been resigned. Director WOOD, Marc has been resigned. Director WYNN, Linda Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 July 2012

Director
BOWIE, Craig Ferguson
Appointed Date: 12 April 2017
60 years old

Director
CHRISTMAS, Peter David
Appointed Date: 13 April 2017
62 years old

Director
DAVIES, Karen Elizabeth
Appointed Date: 14 September 2015
59 years old

Director
HARRISON, John David
Appointed Date: 09 November 2004
51 years old

Director
HEDGECOCK, Jonathan
Appointed Date: 02 August 2012
52 years old

Director
PEMBERTON, Brian
Appointed Date: 02 August 2012
58 years old

Director
SANDERSON, Joseph
Appointed Date: 12 April 2017
50 years old

Director
SHARPE, Ian Rogan
Appointed Date: 11 September 2014
64 years old

Director
WARDHAUGH, Iain Thomas, Director
Appointed Date: 11 September 2014
63 years old

Director
WRIGHT, Simon Andrew
Appointed Date: 14 September 2015
61 years old

Resigned Directors

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: 30 August 2011

Secretary
WALLACE, Barbara Charlotte
Resigned: 30 August 2011
Appointed Date: 05 February 2010

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

Director
ADAMS, Sarah Jane
Resigned: 01 February 1999
Appointed Date: 08 July 1998
59 years old

Director
ALLAN, Gordon Robert
Resigned: 28 July 1995
64 years old

Director
BETNEY, Lee Alan
Resigned: 01 February 1999
Appointed Date: 08 July 1998
59 years old

Director
CALDER, Alan Alexander
Resigned: 01 December 2016
Appointed Date: 07 October 2010
65 years old

Director
CLARK, James Forbes
Resigned: 25 March 1994
61 years old

Director
COLEMAN, Simon Gary
Resigned: 18 February 1994
60 years old

Director
CRAWFORD, Kenneth William
Resigned: 18 February 1994
62 years old

Director
CUNNINGHAM, Angela Mary
Resigned: 19 January 2011
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
DAVIES, Kevin James
Resigned: 19 October 1998
Appointed Date: 11 June 1997
64 years old

Director
DAVIES, Stephen William
Resigned: 28 November 1994
Appointed Date: 18 February 1994
57 years old

Director
DUNCAN, James
Resigned: 16 September 1996
Appointed Date: 16 August 1995
65 years old

Director
EWEN, Nichola
Resigned: 09 June 1994
Appointed Date: 15 December 1992
63 years old

Director
FRIEND, Michelle Rosetta
Resigned: 07 November 2014
Appointed Date: 02 August 2012
45 years old

Director
GEACH, Anthony Francis
Resigned: 05 June 1997
Appointed Date: 06 April 1994
69 years old

Director
GOULDS, Philip Arthur
Resigned: 01 February 1999
Appointed Date: 08 July 1998
70 years old

Director
GOULDS, Philip Arthur
Resigned: 05 June 1997
70 years old

Director
GREENWOOD, Russell John
Resigned: 15 May 2015
Appointed Date: 13 January 2010
59 years old

Director
HARPER, Alan Christopher
Resigned: 09 June 1995
Appointed Date: 22 March 1993
74 years old

Director
HAWKINS, Alan Roy
Resigned: 01 June 1999
Appointed Date: 11 June 1997
70 years old

Director
HAY, Alastair Cockburn
Resigned: 02 November 2012
Appointed Date: 07 October 2010
62 years old

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

Director
HUGHES, Frances Lynn
Resigned: 14 December 2016
Appointed Date: 02 August 2012
66 years old

Director
HUGHES, Simon Nicholas
Resigned: 01 February 1999
Appointed Date: 26 July 1994
59 years old

Director
JACKSON, James Anthony
Resigned: 17 April 2012
Appointed Date: 11 February 2011
58 years old

Director
JENKINS, Howard Nicholas
Resigned: 20 November 2013
Appointed Date: 13 January 2010
63 years old

Director
LAYZELL, Pamela Jane
Resigned: 03 February 1998
Appointed Date: 11 June 1997
58 years old

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

Director
LOWE, Stephen Anthony
Resigned: 05 June 1997
Appointed Date: 06 April 1994
60 years old

Director
MACARTHUR, Neil Clark
Resigned: 11 February 2011
Appointed Date: 29 February 2008
58 years old

Director
MACKIE, Richard
Resigned: 18 November 2009
Appointed Date: 09 November 2004
67 years old

Director
MARSHALL, Elizabeth Jayne
Resigned: 08 July 1998
Appointed Date: 24 June 1997
62 years old

Director
MARTIN, Peter William
Resigned: 27 September 2015
Appointed Date: 10 February 2003
68 years old

Director
MASON, Jacqueline Louise
Resigned: 12 December 1993
64 years old

Director
MCCABE, Jane
Resigned: 08 May 1998
Appointed Date: 11 June 1997
64 years old

Director
MCGARRY, Paulene
Resigned: 05 June 1997
Appointed Date: 07 September 1995
65 years old

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

Director
NICHOLSON, Andrew James
Resigned: 09 January 2014
Appointed Date: 30 August 2011
50 years old

Director
NUGENT, Michael Joseph
Resigned: 09 June 1995
82 years old

Director
O'BRIEN, Amanda Mary
Resigned: 05 June 1997
Appointed Date: 06 April 1994
58 years old

Director
PARKER, Richard Frederick William
Resigned: 18 June 2015
Appointed Date: 07 October 2010
58 years old

Director
REED, Colin Campbell
Resigned: 09 June 1995
Appointed Date: 22 March 1993
72 years old

Director
SCOTT, Andrew Edward Charles
Resigned: 05 June 1997
Appointed Date: 28 July 1995
57 years old

Director
SHORT, Steven
Resigned: 04 April 2014
Appointed Date: 10 February 2003
57 years old

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

Director
STEPHENS, Johnny
Resigned: 07 August 1997
Appointed Date: 05 September 1996
74 years old

Director
STEWART, Gary Robert Mcneilly
Resigned: 11 February 2011
Appointed Date: 29 February 2008
59 years old

Director
STOREY, John
Resigned: 01 February 1999
Appointed Date: 26 July 1994
77 years old

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

Director
STUBBERFIELD, John Charles
Resigned: 18 November 2009
76 years old

Director
SUTHERLAND, Sally Jane
Resigned: 09 January 2014
Appointed Date: 17 April 2012
57 years old

Director
WALLACE, Barbara Charlotte
Resigned: 30 August 2011
Appointed Date: 11 February 2011
54 years old

Director
WILLIAMS, Ann Susan
Resigned: 01 April 2010
Appointed Date: 25 April 1994
70 years old

Director
WILLIAMS, Ann Susan
Resigned: 09 March 1994
70 years old

Director
WILLMOTT, Brian James
Resigned: 05 June 1997
Appointed Date: 28 July 1995
59 years old

Director
WOOD, Marc
Resigned: 02 December 2015
Appointed Date: 14 September 2015
49 years old

Director
WYNN, Linda Mary
Resigned: 01 February 1999
Appointed Date: 19 October 1998
77 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

BRITISH OVERSEAS BANK NOMINEES LIMITED Events

21 Apr 2017
Appointment of Peter David Christmas as a director on 13 April 2017
18 Apr 2017
Appointment of Joseph Sanderson as a director on 12 April 2017
13 Apr 2017
Appointment of Craig Ferguson Bowie as a director on 12 April 2017
06 Feb 2017
Second filing for the termination of Frances Lynn Hughes as a director
23 Dec 2016
Termination of appointment of Frances Lynn Hughes as a director on 14 November 2016
...
... and 240 more events
18 Mar 1994
Director resigned

11 Mar 1994
Director resigned

11 Mar 1994
Director resigned

10 Mar 1994
New director appointed

07 Jan 1994
Accounts made up to 30 September 1993

BRITISH OVERSEAS BANK NOMINEES LIMITED Charges

12 June 2015
Charge code 0022 0905 0018
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Wellcome Trust Limited
Description: The freehold property known as land at land on the south…
21 November 2014
Charge code 0022 0905 0017
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The freehold property known as land and buildings on the…
17 October 2013
Charge code 0022 0905 0016
Delivered: 5 November 2013
Status: Satisfied on 18 July 2014
Persons entitled: Fife Leisure General Partner Limited
Description: Subjects k/a leisure unit 2, fife leisure park, halbeath…
3 April 2013
Charge over shares
Delivered: 9 April 2013
Status: Satisfied on 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the original share…
18 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1-4 cadleigh close ivybridge devon t/no…
18 August 2005
Deed of assignment
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right title and interest in and to the aggregate…
18 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit H2 st mowden road marsh mills…
18 August 2005
Deed of assignment
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right title and interest in and to the aggregate…
23 July 2004
Assignment of rental income
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right title and interest in and to the rental…
23 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a future house 125 chatham street…
25 May 2004
Assignment of rental income
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of security all of its right title and interest in…
25 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a geopost UK limited distribution centre…
25 March 2004
Assignment of rental income
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of security all its right, title and interest in and…
25 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings at factories "a"…
1 March 2004
Assignment of rental income
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the rental income…
1 March 2004
Assignment of rental income
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the rental income…
1 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as pinder house 249 upper third street…
1 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as unit 9 nuffield way abingdon t/n…