BANK OF AMERICA, NATIONAL ASSOCIATION
CHARLOTTE


Company number FC002984
Status Active
Incorporation Date 1 February 1931
Company Type Other company type
Address 100 NORTH TRYON STREET, CHARLOTTE, NORTH CAROLINA 28202, USA
Home Country UNITED STATES
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Termination of appointment of Sharon Kathleen Cloete as secretary on 26 January 2017; Appointment of Bhupinder Kalsi as a secretary on 23 June 2016. The most likely internet sites of BANK OF AMERICA, NATIONAL ASSOCIATION are www.bankofamericanational.co.uk, and www.bank-of-america-national.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. Bank of America National Association is a Other company type. The company registration number is FC002984. Bank of America National Association has been working since 01 February 1931. The present status of the company is Active. The registered address of Bank of America National Association is 100 North Tryon Street Charlotte North Carolina 28202 Usa. . FADINA, Abolanle is a Secretary of the company. GILLIAM, Allison L is a Secretary of the company. JEFFRIES, Ross E is a Secretary of the company. KALSI, Bhupinder is a Secretary of the company. OO, Ruby is a Secretary of the company. ALLEN, Sharon Lee is a Director of the company. BIES, Susan Schmidt is a Director of the company. BOVENDER JR, Jack Oliver is a Director of the company. BRAMBLE, Frank Paul is a Director of the company. DE WECK, Pierre is a Director of the company. DENNIS, Michael is a Director of the company. DONALD, Arnold Wayne is a Director of the company. HOLLIDAY, Charles Otis is a Director of the company. HUDSON, Linda Parker is a Director of the company. LOZANO, Monica Cecilia is a Director of the company. MAY, Thomas John is a Director of the company. MOYNIHAN, Brian Thomas is a Director of the company. NOWELL 111, Lionel Lewis is a Director of the company. ROSE, Clayton Stuart is a Director of the company. WOOD, Thomas Dunne is a Director of the company. YOST, Robert David is a Director of the company. Secretary CHURCH, Fiona has been resigned. Secretary CLOETE, Sharon Kathleen has been resigned. Secretary FORSTER, Paul Martin has been resigned. Secretary FOXON, Anne Louise has been resigned. Secretary HERALD, Alice Ann has been resigned. Secretary KISER, James Webb has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Secretary MOGENSEN, Lauren Anne has been resigned. Secretary MOSTYN, William has been resigned. Secretary MULHOLLAND, Alyson Elizabeth has been resigned. Secretary SOROKIN, Cheryl has been resigned. Director ALIBRANDI, Joseph has been resigned. Director BANKS, Keith Thomas has been resigned. Director BARNET, William has been resigned. Director BEDFORD, Peter has been resigned. Director BOARDMAN, William Penniman has been resigned. Director BRIMMER, Andrew has been resigned. Director BRINKLEY, Amy has been resigned. Director CLARKE, Richard has been resigned. Director COLBERT, Virgis William has been resigned. Director COLEMAN, Lewis has been resigned. Director COLLINS, John Thomas has been resigned. Director COUNTRYMAN, Gary Lee has been resigned. Director CRULL, Itmm has been resigned. Director DAHL, C R has been resigned. Director DESOER, Barbara has been resigned. Director FELDSTEIN, Kathleen has been resigned. Director FRANKS, Tommy Ray has been resigned. Director GIFFORD, Charles Kilvert has been resigned. Director HAMMONDS, Bruce Lee has been resigned. Director HANCE JNR, James Henry has been resigned. Director HAWLEY, Philip has been resigned. Director HOPE JR, Frank has been resigned. Director JONES, David Paul has been resigned. Director KITCHEN, Lawrence has been resigned. Director LEWIS, Kenneth Doyle has been resigned. Director LOZANO JR, Ignacio has been resigned. Director MAIER, Cornell has been resigned. Director MASSEY, Walter Eugene has been resigned. Director MCCOLL JNR, Hugh Leon has been resigned. Director MCGEE, Liam has been resigned. Director METTLER, Ruben has been resigned. Director MOYNIHAN, Brian has been resigned. Director MURRAY, Michael John has been resigned. Director POWELL, Donald Edward has been resigned. Director PRICE, Joe has been resigned. Director PRUEHER, Joseph Wilson has been resigned. Director QUINN, Donald has been resigned. Director ROSENBERG, Richard has been resigned. Director ROSSOTTI, Charles Ossola has been resigned. Director RYAN, Thomas Michael has been resigned. Director SCULLY, Robert William has been resigned. Director SPENCE, A Michael has been resigned. Director STRUTHERS, Richard Kenneth has been resigned. Director TAYLOR, Eugene has been resigned. Director THAIN, John Alexander has been resigned. Director VANDIVER, Floyd William has been resigned. Director YEAGER, Jacques has been resigned.


Current Directors

Secretary
FADINA, Abolanle
Appointed Date: 23 June 2016

Secretary
GILLIAM, Allison L
Appointed Date: 30 September 1998

Secretary
JEFFRIES, Ross E
Appointed Date: 08 May 2013

Secretary
KALSI, Bhupinder
Appointed Date: 23 June 2016

Secretary
OO, Ruby
Appointed Date: 28 July 2015

Director
ALLEN, Sharon Lee
Appointed Date: 23 August 2012
74 years old

Director
BIES, Susan Schmidt
Appointed Date: 25 June 2009
78 years old

Director
BOVENDER JR, Jack Oliver
Appointed Date: 23 August 2012
80 years old

Director
BRAMBLE, Frank Paul
Appointed Date: 05 June 2009
77 years old

Director
DE WECK, Pierre
Appointed Date: 13 November 2013
75 years old

Director
DENNIS, Michael
Appointed Date: 23 June 2016
73 years old

Director
DONALD, Arnold Wayne
Appointed Date: 23 January 2013
70 years old

Director
HOLLIDAY, Charles Otis
Appointed Date: 21 September 2009
77 years old

Director
HUDSON, Linda Parker
Appointed Date: 23 August 2012
75 years old

Director
LOZANO, Monica Cecilia
Appointed Date: 05 June 2009
69 years old

Director
MAY, Thomas John
Appointed Date: 05 June 2009
78 years old

Director
MOYNIHAN, Brian Thomas
Appointed Date: 01 January 2010
66 years old

Director
NOWELL 111, Lionel Lewis
Appointed Date: 23 January 2013
70 years old

Director
ROSE, Clayton Stuart
Appointed Date: 24 July 2013
67 years old

Director
WOOD, Thomas Dunne
Appointed Date: 27 April 2016
73 years old

Director
YOST, Robert David
Appointed Date: 23 August 2012
78 years old

Resigned Directors

Secretary
CHURCH, Fiona
Resigned: 28 August 2015
Appointed Date: 12 August 2008

Secretary
CLOETE, Sharon Kathleen
Resigned: 26 January 2017
Appointed Date: 11 July 2012

Secretary
FORSTER, Paul Martin
Resigned: 01 July 2014
Appointed Date: 11 July 2012

Secretary
FOXON, Anne Louise
Resigned: 23 June 2014
Appointed Date: 11 July 2012

Secretary
HERALD, Alice Ann
Resigned: 28 July 2010
Appointed Date: 01 January 2008

Secretary
KISER, James Webb
Resigned: 24 April 2001
Appointed Date: 30 September 1998

Secretary
LI, Helene Yuk Hing
Resigned: 01 August 2014
Appointed Date: 12 August 2008

Secretary
MOGENSEN, Lauren Anne
Resigned: 28 August 2015
Appointed Date: 28 July 2010

Secretary
MOSTYN, William
Resigned: 31 December 2007
Appointed Date: 04 April 2005

Secretary
MULHOLLAND, Alyson Elizabeth
Resigned: 28 August 2015
Appointed Date: 11 September 2012

Secretary
SOROKIN, Cheryl
Resigned: 30 September 1998
Appointed Date: 30 June 1993

Director
ALIBRANDI, Joseph
Resigned: 30 September 1998
Appointed Date: 30 June 1993
96 years old

Director
BANKS, Keith Thomas
Resigned: 01 January 2009
Appointed Date: 25 October 2007
69 years old

Director
BARNET, William
Resigned: 31 July 2009
Appointed Date: 05 June 2009
83 years old

Director
BEDFORD, Peter
Resigned: 30 September 1998
Appointed Date: 30 June 1993
87 years old

Director
BOARDMAN, William Penniman
Resigned: 25 March 2011
Appointed Date: 05 June 2009
84 years old

Director
BRIMMER, Andrew
Resigned: 22 May 1997
Appointed Date: 30 June 1993
99 years old

Director
BRINKLEY, Amy
Resigned: 05 June 2009
Appointed Date: 24 April 2001
69 years old

Director
CLARKE, Richard
Resigned: 20 September 1998
Appointed Date: 30 June 1993
95 years old

Director
COLBERT, Virgis William
Resigned: 08 May 2013
Appointed Date: 05 June 2009
86 years old

Director
COLEMAN, Lewis
Resigned: 02 January 1995
Appointed Date: 30 June 1993
83 years old

Director
COLLINS, John Thomas
Resigned: 29 July 2009
Appointed Date: 05 June 2009
78 years old

Director
COUNTRYMAN, Gary Lee
Resigned: 31 July 2009
Appointed Date: 05 June 2009
86 years old

Director
CRULL, Itmm
Resigned: 30 September 1998
Appointed Date: 30 June 1993
94 years old

Director
DAHL, C R
Resigned: 26 May 1994
Appointed Date: 30 June 1993
104 years old

Director
DESOER, Barbara
Resigned: 05 June 2009
Appointed Date: 09 July 2001
72 years old

Director
FELDSTEIN, Kathleen
Resigned: 30 September 1998
Appointed Date: 30 June 1993
84 years old

Director
FRANKS, Tommy Ray
Resigned: 17 June 2009
Appointed Date: 05 June 2009
80 years old

Director
GIFFORD, Charles Kilvert
Resigned: 27 April 2016
Appointed Date: 05 June 2009
82 years old

Director
HAMMONDS, Bruce Lee
Resigned: 01 January 2009
Appointed Date: 01 July 2008
77 years old

Director
HANCE JNR, James Henry
Resigned: 31 January 2005
Appointed Date: 10 January 1998
81 years old

Director
HAWLEY, Philip
Resigned: 23 May 1996
Appointed Date: 30 June 1993
100 years old

Director
HOPE JR, Frank
Resigned: 30 September 1998
Appointed Date: 30 June 1993
95 years old

Director
JONES, David Paul
Resigned: 09 May 2012
Appointed Date: 05 June 2009
83 years old

Director
KITCHEN, Lawrence
Resigned: 26 May 1994
Appointed Date: 30 June 1993
102 years old

Director
LEWIS, Kenneth Doyle
Resigned: 31 December 2009
Appointed Date: 10 January 1998
78 years old

Director
LOZANO JR, Ignacio
Resigned: 22 May 1997
Appointed Date: 30 June 1993
98 years old

Director
MAIER, Cornell
Resigned: 25 May 1995
Appointed Date: 30 June 1993
100 years old

Director
MASSEY, Walter Eugene
Resigned: 28 April 2010
Appointed Date: 05 June 2009
87 years old

Director
MCCOLL JNR, Hugh Leon
Resigned: 24 April 2001
Appointed Date: 10 January 1998
90 years old

Director
MCGEE, Liam
Resigned: 05 June 2009
Appointed Date: 01 April 2004
71 years old

Director
METTLER, Ruben
Resigned: 26 May 1994
Appointed Date: 30 June 1993
101 years old

Director
MOYNIHAN, Brian
Resigned: 05 June 2009
Appointed Date: 10 August 2004
66 years old

Director
MURRAY, Michael John
Resigned: 31 July 2000
Appointed Date: 10 January 1998
81 years old

Director
POWELL, Donald Edward
Resigned: 08 May 2013
Appointed Date: 05 June 2009
84 years old

Director
PRICE, Joe
Resigned: 05 June 2009
Appointed Date: 01 January 2007
64 years old

Director
PRUEHER, Joseph Wilson
Resigned: 17 June 2009
Appointed Date: 05 June 2009
82 years old

Director
QUINN, Donald
Resigned: 30 September 1998
Appointed Date: 30 June 1993
93 years old

Director
ROSENBERG, Richard
Resigned: 30 September 1998
Appointed Date: 30 June 1993
95 years old

Director
ROSSOTTI, Charles Ossola
Resigned: 08 May 2013
Appointed Date: 25 June 2009
84 years old

Director
RYAN, Thomas Michael
Resigned: 28 April 2010
Appointed Date: 05 June 2009
73 years old

Director
SCULLY, Robert William
Resigned: 08 May 2013
Appointed Date: 21 August 2009
75 years old

Director
SPENCE, A Michael
Resigned: 30 September 1998
Appointed Date: 30 June 1993

Director
STRUTHERS, Richard Kenneth
Resigned: 05 May 2009
Appointed Date: 01 January 2009
70 years old

Director
TAYLOR, Eugene
Resigned: 24 October 2007
Appointed Date: 24 April 2001
78 years old

Director
THAIN, John Alexander
Resigned: 22 January 2009
Appointed Date: 01 January 2009
70 years old

Director
VANDIVER, Floyd William
Resigned: 31 March 2002
Appointed Date: 10 January 1998
83 years old

Director
YEAGER, Jacques
Resigned: 26 May 1994
Appointed Date: 30 June 1993
104 years old

BANK OF AMERICA, NATIONAL ASSOCIATION Events

22 Mar 2017
Group of companies' accounts made up to 31 December 2016
06 Feb 2017
Termination of appointment of Sharon Kathleen Cloete as secretary on 26 January 2017
09 Jan 2017
Appointment of Bhupinder Kalsi as a secretary on 23 June 2016
09 Jan 2017
Appointment of Abolanle Fadina as a secretary on 23 June 2016
18 Jul 2016
Appointment of Michael Dennis as a director on 23 June 2016
...
... and 240 more events
25 Sep 1989
Full accounts made up to 31 December 1988

04 Jun 1988
Group of companies' accounts made up to 31 December 1987

24 Mar 1987
Group of companies' accounts made up to 31 December 1986

04 Mar 1931
Initial branch registration
03 Jan 1931
Certificate of incorporation

BANK OF AMERICA, NATIONAL ASSOCIATION Charges

29 June 2007
Security deed
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, Londn Branch
Description: All sums and payments now and from time to time hereafter…
16 April 2007
Call option charge
Delivered: 20 April 2007
Status: Satisfied on 10 January 2012
Persons entitled: Bridgend Investments Limited
Description: Fixed charge all rights title and interest in and to the…
21 December 2006
Collateral security deed
Delivered: 3 January 2007
Status: Satisfied on 10 January 2012
Persons entitled: Hbos Treasury Services PLC
Description: All posted collateral and the assigned rights. See the…
12 July 2006
Deed of charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch
Description: All charged assets being all securities and all other…
2 May 2006
Master novation agreement
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The participant charges all its right, title and interest…
13 December 2004
Aircraft mortgage relating to one boeing 767-336ER with manufacturer's serial number 24334 and UK registration mark g-bnwb
Delivered: 16 December 2004
Status: Satisfied on 19 February 2005
Persons entitled: Hsbc Bank PLC
Description: The aircraft the proceeds of the sale of the aircraft. See…
8 December 2004
Aircraft mortgage relating to one boeing 767-336ER with manufacturer's serial number 24336 and UK registration mark g-bnwd
Delivered: 16 December 2004
Status: Satisfied on 19 February 2005
Persons entitled: Hsbc Bank PLC
Description: The aircraft the proceeds of the sale of the aircraft. See…
8 December 2004
Aircraft mortgage relating to one boeing 767-336ER with manufacturer's serial number 24335 and UK registration mark g-bnwc
Delivered: 16 December 2004
Status: Satisfied on 19 February 2005
Persons entitled: Hsbc Bank PLC
Description: The aircraft the proceeds of the sale of the aircraft. See…
8 December 2004
Aircraft mortgage relating to one boeing 767-336ER with manufacturer's serial number 24333 and UK registration mark g-bnwa
Delivered: 16 December 2004
Status: Satisfied on 19 February 2005
Persons entitled: Hsbc Bank PLC
Description: The aircraft the proceeds of the sale of the aircraft. See…
17 December 1999
Equipment lease deed between the company and the chargee relating to various items of machinery used at kitt green wigan lancashire and harlesden london W10
Delivered: 6 January 2000
Status: Satisfied on 22 October 2003
Persons entitled: Hj Heinz Company Limited
Description: All rental monies in relation to the equipment under the…
18 June 1998
Owners first mortgage no 7677
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7676
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7675
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7674
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7673
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7672
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners first mortgage no 7671
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing model 767 336ER aircraft manufacturers serial number…
18 June 1998
Owners security assignment no.7677
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7676
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7675
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7674
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7673
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7672
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…
18 June 1998
Owners security assignment no.7671
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The assigned documents namely the aircraft lease agreement…