NATIONSBANK, N.A.
NC 28255


Company number FC007272
Status Active
Incorporation Date 10 April 1972
Company Type Other company type
Address NATIONS BANK CORPORATE CENTRE, CHARLOTTE, NC 28255, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are BR004658 branch closed 22/07/99; Sec appointed 01/01/68 james webb kiser north carolina usa; BR004658 registered This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. . The most likely internet sites of NATIONSBANK, N.A. are www.nationsbank.co.uk, and www.nationsbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Nationsbank N A is a Other company type. The company registration number is FC007272. Nationsbank N A has been working since 10 April 1972. The present status of the company is Active. The registered address of Nationsbank N A is Nations Bank Corporate Centre Charlotte Nc 28255 Usa United States. . KISER, James Webb is a Secretary of the company. BROWN III, Edward John is a Director of the company. HANCE JNR, James Henry is a Director of the company. LEWIS, Kenneth Doyle is a Director of the company. MCCOLL JNR, Hugh Leon is a Director of the company. VANDIVER, Floyd William is a Director of the company. Director ALBRIGHT, Robert L, Dr has been resigned. Director BECHER, JR, F James has been resigned. Director BOATWRIGHT, John G P has been resigned. Director BUCKLEY, William Edwin has been resigned. Director COLI, G John, Dr has been resigned. Director GOETTE, Eckart E has been resigned. Director HENDRICK III, J R has been resigned. Director HOWARD, JR, Charles W has been resigned. Director KELLY, JR, Blaine has been resigned. Director MESSMER, Harold Maximillian has been resigned. Director SHUFORD, A Pope has been resigned. Director SMITH, III, Joel A has been resigned. Director STERNBERGH, Robin W has been resigned. Director THOMPSON, James W has been resigned. Director WARMATH, JR, John T has been resigned.


Current Directors

Secretary
KISER, James Webb
Appointed Date: 31 January 1972

Director
BROWN III, Edward John
Appointed Date: 09 January 1997
77 years old

Director
HANCE JNR, James Henry
Appointed Date: 28 April 1994
81 years old

Director
LEWIS, Kenneth Doyle
Appointed Date: 25 July 1990
78 years old

Director
MCCOLL JNR, Hugh Leon
Appointed Date: 01 June 1998
90 years old

Director
VANDIVER, Floyd William
Appointed Date: 15 April 1993
83 years old

Resigned Directors

Director
ALBRIGHT, Robert L, Dr
Resigned: 28 April 1994
Appointed Date: 15 April 1993
81 years old

Director
BECHER, JR, F James
Resigned: 29 September 1995
Appointed Date: 15 April 1993
87 years old

Director
BOATWRIGHT, John G P
Resigned: 27 April 1995
Appointed Date: 15 April 1993
89 years old

Director
BUCKLEY, William Edwin
Resigned: 28 March 1994
Appointed Date: 15 April 1993
88 years old

Director
COLI, G John, Dr
Resigned: 28 March 1994
Appointed Date: 15 April 1993
103 years old

Director
GOETTE, Eckart E
Resigned: 29 September 1995
Appointed Date: 15 April 1993
92 years old

Director
HENDRICK III, J R
Resigned: 31 May 1997
Appointed Date: 15 April 1993
75 years old

Director
HOWARD, JR, Charles W
Resigned: 28 April 1994
Appointed Date: 15 April 1993
99 years old

Director
KELLY, JR, Blaine
Resigned: 28 April 1994
Appointed Date: 15 April 1993
96 years old

Director
MESSMER, Harold Maximillian
Resigned: 27 April 1995
Appointed Date: 15 April 1993
79 years old

Director
SHUFORD, A Pope
Resigned: 31 May 1997
Appointed Date: 15 April 1993
84 years old

Director
SMITH, III, Joel A
Resigned: 31 May 1997
Appointed Date: 15 April 1993
80 years old

Director
STERNBERGH, Robin W
Resigned: 29 September 1995
Appointed Date: 15 April 1993
79 years old

Director
THOMPSON, James W
Resigned: 31 January 1996
Appointed Date: 15 April 1993
86 years old

Director
WARMATH, JR, John T
Resigned: 28 April 1994
Appointed Date: 15 April 1993
95 years old

NATIONSBANK, N.A. Events

22 Jul 1999
BR004658 branch closed 22/07/99
27 Oct 1998
Sec appointed 01/01/68 james webb kiser north carolina usa
22 Oct 1998
BR004658 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1998
Dir appointed 01/06/97 hugh leon mccoll north carolina usa
21 Oct 1998
Dir appointed 28/04/94 james henry hance north carolina usa
...
... and 78 more events
28 Sep 1982
Accounts made up to 31 December 1979
26 Sep 1982
Accounts made up to 31 December 1980
30 Aug 1979
Accounts made up to 31 December 1977
18 Apr 1977
Accounts made up to 31 December 1976
18 Apr 1976
Accounts made up to 31 December 1975

NATIONSBANK, N.A. Charges

20 May 1994
Deposit agreement
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: All monies standing to the credit of (a) each account and…
27 May 1993
Deed of variation
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: 10/25/27/29/31/33/35 chesham st london SW1. 38 brompton sq…
7 April 1989
Equitable mortgage
Delivered: 11 April 1989
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: 21/23 draycott place london t/no.ngl 343911. 10 chesham st…
13 November 1986
Equitable mortgage
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: 17 beaufort gardens london t/no.LN74468 31 chesham st…
10 March 1986
Equitable charge
Delivered: 18 March 1986
Status: Outstanding
Persons entitled: Charterhouse Japhet PLC
Description: 13 & 14 vicarage gate london W8 t/no.316560. 25/27/29…
30 January 1986
Letter of undertaking
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Charterhouse Japhet PLC
Description: F/H property k/a 13 & 14 vicarage gate london W8…