FN SECRETARY LTD

Building 4 Hatters Lane Building 4 Hatters Lane, Watford, WD18 8YF, Hertfordshire
StatusDISSOLVED
Company No.02936076
CategoryPrivate Limited Company
Incorporated01 Jun 1994
Age29 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 3 days

SUMMARY

FN SECRETARY LTD is an dissolved private limited company with number 02936076. It was incorporated 29 years, 11 months, 21 days ago, on 01 June 1994 and it was dissolved 8 years, 4 months, 3 days ago, on 19 January 2016. The company address is Building 4 Hatters Lane Building 4 Hatters Lane, Watford, WD18 8YF, Hertfordshire.



People

SHAH, Kalpna

Secretary

ACTIVE

Assigned on 15 Jun 2007

Current time on role 16 years, 11 months, 7 days

PICKERING, Steven Mark

Director

Company Director

ACTIVE

Assigned on 13 Aug 2013

Current time on role 10 years, 9 months, 9 days

URIA-FERNANDEZ, Manuel

Director

Company Director

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 21 days

CASWELL, Sarah Anne

Secretary

RESIGNED

Assigned on 25 Mar 2003

Resigned on 15 Jun 2007

Time on role 4 years, 2 months, 21 days

FERRIS, Michael James

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 15 Jun 2000

Time on role 6 years, 14 days

JONES, Kathryn Louise

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Jun 1994

Time on role

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2000

Resigned on 25 Mar 2003

Time on role 2 years, 9 months, 10 days

BERRY, Duncan Gee

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Sep 2010

Resigned on 29 Oct 2012

Time on role 2 years, 1 month, 27 days

CLAYMAN, Stanley Joseph

Director

Solicitor

RESIGNED

Assigned on 02 Jun 1994

Resigned on 29 May 1998

Time on role 3 years, 11 months, 27 days

COWHAM, David Francis

Director

Company Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 28 Feb 1997

Time on role 2 years, 8 months, 26 days

DE RIDDER, Kimon Celicourt Macris, Dr

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2012

Resigned on 14 Aug 2013

Time on role 1 year, 5 months, 20 days

EVANS, Kellie Victoria

Director

Company Director

RESIGNED

Assigned on 23 Feb 2012

Resigned on 29 Oct 2012

Time on role 8 months, 6 days

FERGUSON, Ian George

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Sep 2010

Resigned on 22 Feb 2012

Time on role 1 year, 5 months, 20 days

GARDEN, Robert James

Director

Company Director

RESIGNED

Assigned on 02 Sep 2010

Resigned on 29 Oct 2012

Time on role 2 years, 1 month, 27 days

GEORGE, Philip Anthony

Director

Company Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 25 Mar 2003

Time on role 8 years, 9 months, 23 days

GUNNIGLE, Clodagh

Director

Chief Risk Officer

RESIGNED

Assigned on 02 Sep 2010

Resigned on 31 May 2012

Time on role 1 year, 8 months, 29 days

HARVEY, David

Director

Sales & Marketing Director

RESIGNED

Assigned on 02 Sep 2010

Resigned on 29 Oct 2012

Time on role 2 years, 1 month, 27 days

HORLOCK, Keith William

Director

Company Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 25 Mar 2003

Time on role 8 years, 4 months

HORTON, Michael Thomas James

Director

Company Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 31 Oct 1994

Time on role 4 months, 29 days

JOHAR, Mandeep Singh

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Sep 2010

Resigned on 01 Aug 2011

Time on role 10 months, 30 days

MEW, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 30 Jun 1997

Time on role 3 years, 28 days

PICKERING, Steven Mark

Director

Company Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 29 Oct 2012

Time on role 4 months, 10 days

SCOTT, John Stearn

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 1994

Resigned on 01 Apr 2000

Time on role 5 years, 9 months, 30 days

SHAVE, Colin John Varnell

Director

Company Director

RESIGNED

Assigned on 02 Sep 2010

Resigned on 31 Dec 2010

Time on role 3 months, 29 days

SIMMONS, Alison

Director

Compliance Leader

RESIGNED

Assigned on 12 Jan 2011

Resigned on 01 Oct 2011

Time on role 8 months, 19 days

STEPHENS, Graham Robertson

Director

Company Director

RESIGNED

Assigned on 01 Jun 1994

Resigned on 02 Jun 1994

Time on role 1 day

XAVIER-PHILLIPS, Agnes, Jp Dl

Director

Solicitor

RESIGNED

Assigned on 02 Sep 2010

Resigned on 30 Nov 2012

Time on role 2 years, 2 months, 28 days

YORKSTON, John Wood

Director

Director

RESIGNED

Assigned on 08 May 1996

Resigned on 02 Jun 2000

Time on role 4 years, 25 days

FCLS GROUP LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 29 May 1998

Time on role 11 months, 20 days

FIRST NATIONAL CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 02 Sep 2010

Time on role 7 years, 5 months, 8 days


Some Companies

AVAILABLE LIGHT IMAGES LIMITED

4 ALBERT PLACE,PERTH,PH2 8JE

Number:SC431387
Status:ACTIVE
Category:Private Limited Company

PURE CONNECTION PETS LTD

8 OXNEY COTTAGE,TENTERDEN,TN30 7JL

Number:11817886
Status:ACTIVE
Category:Private Limited Company

READ.HOLMFIRTH LIMITED

41 HUDDERSFIELD ROAD,HOLMFIRTH,HD9 3JH

Number:11712943
Status:ACTIVE
Category:Private Limited Company

RICHARD NEWNHAM FURNITURE LTD.

FALCON COTTAGE,SALISBURY,SP5 1BG

Number:05756768
Status:ACTIVE
Category:Private Limited Company

STERILIZER TECHNICAL SERVICES LIMITED

BROOKWOOD BINTON ROAD,STRATFORD-UPON-AVON,CV37 8PP

Number:03686232
Status:ACTIVE
Category:Private Limited Company

THE MUSAABI'S LIMITED

35 BUTLER ROAD,CROWTHORNE,RG45 6QZ

Number:09594107
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