This company is commonly known as First National Motor Contracts Limited. The company was founded 35 years ago and was given the registration number 02478618. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 99999 - Dormant Company.
Name | : | FIRST NATIONAL MOTOR CONTRACTS LIMITED |
---|---|---|
Company Number | : | 02478618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 14 March 2016 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 16 April 2020 | Active |
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN | Secretary | 30 September 2008 | Active |
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA | Secretary | - | Active |
40 Hitchings Way, Reigate, RH2 8EW | Secretary | 07 December 1995 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 30 December 1998 | Active |
30 Highlands Road, Leatherhead, KT22 8NJ | Director | 02 November 1994 | Active |
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ | Director | - | Active |
2-3, Triton Square, Regent's Place, London, NW1 3AN | Director | 28 September 2009 | Active |
Sayers House Sayers Common, Hassocks, BN6 9HU | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 08 July 2009 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 26 March 2015 | Active |
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF | Director | 14 November 2003 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 26 March 2015 | Active |
Overways 2 Aston Park, Off London Road, Aston Clinton, HP22 5HL | Director | 30 December 1998 | Active |
Secretariat (Ts6, B01), Santander Uk Plc 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 30 May 2012 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 28 September 2009 | Active |
18 The Cloisters, Ampthill, MK45 2UJ | Director | 20 November 2002 | Active |
2, Triton Square, Regents Place, London, NW1 3AN | Director | 07 November 2011 | Active |
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY | Director | - | Active |
2 Woodside Close, Caterham, CR3 6AU | Director | 25 March 2003 | Active |
25 Great Lime Kilns, Southwater, Horsham, RH13 9JL | Director | 15 March 2002 | Active |
Three Elms, Common Gate Road, Chorleywood, WD3 5JR | Director | 30 December 1998 | Active |
13 Alexandra Drive, Newport Pagnell, MK16 0ES | Director | 01 April 2000 | Active |
Hillfoot Farm, Aldworth Road, Compton, Berkshire, United Kingdom, RG20 6RD | Director | 14 March 2016 | Active |
Santander Equity Investments Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Santander Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.