FIRST NATIONAL MOTOR FACILITIES LIMITED

Griffins Griffins, Tavistock Square, WC1H 9LG, London
StatusDISSOLVED
Company No.02501089
CategoryPrivate Limited Company
Incorporated10 May 1990
Age34 years, 3 days
JurisdictionEngland Wales
Dissolution08 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

FIRST NATIONAL MOTOR FACILITIES LIMITED is an dissolved private limited company with number 02501089. It was incorporated 34 years, 3 days ago, on 10 May 1990 and it was dissolved 2 years, 1 month, 5 days ago, on 08 April 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, 16 days

MORRISON, Rachel Jane

Director

Chartered Accountant

ACTIVE

Assigned on 14 Mar 2016

Current time on role 8 years, 1 month, 30 days

WISE, Christopher James

Director

Chartered Secretary

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 27 days

BARNES, John Charlton

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 07 Dec 1995

Time on role 3 years, 2 months, 7 days

BROMLEY, Heidi Elizabeth

Secretary

RESIGNED

Assigned on 07 Dec 1995

Resigned on 30 Dec 1998

Time on role 3 years, 23 days

EVANS, Margaret Janet

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 13 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 30 Dec 1998

Resigned on 30 Sep 2008

Time on role 9 years, 9 months

BRIAN, Michael

Director

Director Lombard Group

RESIGNED

Assigned on 02 Nov 1994

Resigned on 30 Dec 1998

Time on role 4 years, 1 month, 28 days

CARTE, Brian Addison

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 13 days

CARTE, Brian Addison

Director

Banker

RESIGNED

Assigned on

Resigned on 08 Apr 1993

Time on role 31 years, 1 month, 5 days

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

FINNERTY, Colin William

Director

Director

RESIGNED

Assigned on

Resigned on 02 Nov 1994

Time on role 29 years, 6 months, 11 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

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

LUCKEN, Glen

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2002

Resigned on 25 Mar 2003

Time on role 4 months, 5 days

PETRIE, Jessica Frances

Director

Comopany Secretary

RESIGNED

Assigned on 07 Nov 2011

Resigned on 30 May 2012

Time on role 6 months, 23 days

PURDY, John Douglas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 12 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

SAMUEL, Martin

Director

Company Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 20 Nov 2002

Time on role 8 months, 5 days

SCOTT, John Stearn

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 01 Apr 2000

Time on role 1 year, 3 months, 2 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

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

ANABEEB LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10984529
Status:ACTIVE
Category:Private Limited Company

CHILTERN MEWS FLAT MANAGEMENT COMPANY LIMITED

NETWORK HOUSE,NEW BARNET,EN4 8AL

Number:04513246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLAMES OF YORK LIMITED

129 BEVERLEY ROAD,HESSLE,HU13 9AN

Number:08858778
Status:ACTIVE
Category:Private Limited Company

GRACE ESTATES LTD

5 CUILLIN CLOSE,NOTTINGHAM,NG5 5EH

Number:10682974
Status:ACTIVE
Category:Private Limited Company

RTL (2118) REALISATIONS LIMITED

PRICEWATERHOUSECOOPERS LLP,33 WELLINGTON STREET,LS1 4JP

Number:02824994
Status:ACTIVE
Category:Private Limited Company

SAULP TRANSPORT LTD

122 WORDSWORTH COURT, MIDDLEFIELD,HATFIELD,AL10 0EQ

Number:10687762
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