UKBizDB.co.uk

FIRST NATIONAL MOTOR PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First National Motor Plc. The company was founded 36 years ago and was given the registration number 02248924. The firm's registered office is in REDHILL. You can find them at Santander House, 86 Station Road, Redhill, Surrey. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FIRST NATIONAL MOTOR PLC
Company Number:02248924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Santander House, 86 Station Road, Redhill, Surrey, RH1 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2022Active
29 Ferndale Close, Stokenchurch, High Wycombe, HP14 3YS

Secretary05 January 1996Active
Quainton Cottage, Quainton, Aylesbury, HP22 4AY

Secretary-Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary27 May 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director25 March 2003Active
Coombewood, Rignall Road, Great Missenden, HP16 9PE

Director31 January 2000Active
35 Kildare Terrace, London, W2 5JT

Director-Active
53, Ickenham Road, Ruislip, Middlesex, HA4 8BZ

Director15 January 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director24 May 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director12 June 2009Active
Santander House, 86 Station Road, Redhill, RH1 1SR

Director25 March 2003Active
Overways 2 Aston Park, Off London Road, Aston Clinton, HP22 5HL

Director15 January 2003Active
Oakleigh, Spratts Lane, Ottershaw, KT16 0HH

Director11 May 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 June 2016Active
Ashwater House, Ewen, Cirencester, GL7 6PZ

Director-Active
5 Gables Close, Chalfont St Peter, SL9 0PR

Director31 March 1995Active
Santander House, 86 Station Road, Redhill, RH1 1SR

Director25 March 2003Active
74 Grange Gardens, Pinner, HA5 5QF

Director01 April 1996Active
2 Stopps Orchard, Monks Risborough, Princes Risborough, HP27 2JB

Director01 April 1996Active
5 Dyke Close, Hove, BN3 6DB

Director-Active
Nobles Farm, Saunderton, High Wycombe, HP14 4HN

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director24 May 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 June 2016Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Director-Active

People with Significant Control

Santander Equity Investments Limited
Notified on:29 August 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.