FIRST NATIONAL MOTOR FINANCE LIMITED

Griffins Griffins, Tavistock Square, WC1H 9LG, London
StatusDISSOLVED
Company No.01617309
CategoryPrivate Limited Company
Incorporated25 Feb 1982
Age42 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2022
Years1 year, 10 months, 23 days

SUMMARY

FIRST NATIONAL MOTOR FINANCE LIMITED is an dissolved private limited company with number 01617309. It was incorporated 42 years, 2 months, 14 days ago, on 25 February 1982 and it was dissolved 1 year, 10 months, 23 days ago, on 18 June 2022. The company address is Griffins Griffins, Tavistock Square, WC1H 9LG, London.



People

SANTANDER SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 14 days

MORRISON, Rachel Jane

Director

Chartered Accountant

ACTIVE

Assigned on 14 Mar 2016

Current time on role 8 years, 1 month, 28 days

WISE, Christopher James

Director

Chartered Secretary

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 25 days

CLAYMAN, Stanley Joseph

Secretary

RESIGNED

Assigned on 20 Dec 1993

Resigned on 29 May 1998

Time on role 4 years, 5 months, 9 days

JEFFRYES, Dennis Alfred Peter

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 10 days

SCOTT, John Stearn

Secretary

RESIGNED

Assigned on 31 Mar 1993

Resigned on 20 Dec 1993

Time on role 8 months, 20 days

ABBEY NATIONAL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 28 Aug 2012

Time on role 3 years, 10 months, 28 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 May 1998

Resigned on 30 Sep 2008

Time on role 10 years, 4 months, 1 day

CLAYMAN, Stanley Joseph

Director

Solicitor

RESIGNED

Assigned on 28 Oct 1994

Resigned on 29 May 1998

Time on role 3 years, 7 months, 1 day

COLES, Shaun Patrick

Director

Company Secretary

RESIGNED

Assigned on 28 Sep 2009

Resigned on 26 Mar 2015

Time on role 5 years, 5 months, 28 days

GEORGE, Philip Anthony

Director

Company Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 25 Mar 2003

Time on role 1 year, 25 days

GREEN, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2009

Resigned on 31 Dec 2015

Time on role 6 years, 5 months, 23 days

HILL, Michelle Anne

Director

Company Secretary

RESIGNED

Assigned on 26 Mar 2015

Resigned on 18 Feb 2016

Time on role 10 months, 23 days

HILL, Victor Thomas

Director

Director

RESIGNED

Assigned on 14 Nov 2003

Resigned on 28 Sep 2009

Time on role 5 years, 10 months, 14 days

HONEY, Andrew Roland

Director

Director

RESIGNED

Assigned on 26 Mar 2015

Resigned on 15 Apr 2020

Time on role 5 years, 20 days

HORLOCK, Keith William

Director

Company Director

RESIGNED

Assigned on 30 Dec 1998

Resigned on 29 Feb 2004

Time on role 5 years, 1 month, 30 days

HORTON, Michael Thomas James

Director

Director

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 Oct 1994

Time on role 1 year, 7 months

LEWIS, Derek John

Director

Company Secretary

RESIGNED

Assigned on 30 May 2012

Resigned on 04 Dec 2014

Time on role 2 years, 6 months, 5 days

LINSLEY, Scott

Director

Company Secretary

RESIGNED

Assigned on 28 Sep 2009

Resigned on 07 Oct 2011

Time on role 2 years, 9 days

PETRIE, Jessica Frances

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2011

Resigned on 30 May 2012

Time on role 6 months, 13 days

ROBERTS, Diane Elisabeth

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 2003

Resigned on 28 Sep 2009

Time on role 6 years, 6 months, 3 days

SCOTT, John Stearn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Apr 2000

Time on role 24 years, 1 month, 9 days

SMART, James Ramsay

Director

Accountant

RESIGNED

Assigned on 01 Apr 2000

Resigned on 28 Feb 2002

Time on role 1 year, 10 months, 27 days

VARLEY, Tracey Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 1998

Resigned on 30 Dec 1998

Time on role 7 months, 3 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 14 Mar 2016

Resigned on 28 Jul 2017

Time on role 1 year, 4 months, 14 days


Some Companies

ASANTE DIRECT LIMITED

MKTAX TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:06482781
Status:ACTIVE
Category:Private Limited Company

EPS (LEEDS) LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10558658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRY TRINICK LIMITED

1 LOTS FARM COTTAGES,READING,RG10 9YR

Number:03049214
Status:ACTIVE
Category:Private Limited Company

OLISIA COMMERCIAL & DOMESTIC LTD

25 COOMBE ROAD,HAMPTON,TW12 3PB

Number:11457056
Status:ACTIVE
Category:Private Limited Company

P.J. SMITH CONSULTING LIMITED

THE OLD FORGE,GOSFORTH,CA20 1AT

Number:07414235
Status:ACTIVE
Category:Private Limited Company

STUART KINGWELL COACHING LTD

2 BETHEL PLACE,FROME,BA11 2QL

Number:08198029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source