This company is commonly known as First National Trustee Company (u.k.) Limited. The company was founded 30 years ago and was given the registration number 02903284. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FIRST NATIONAL TRUSTEE COMPANY (U.K.) LIMITED |
---|---|---|
Company Number | : | 02903284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 07 September 1998 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 29 January 1996 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 31 December 2012 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 30 September 1994 | Active |
14 Dukes Road, Douglas, ISLEMAN | Secretary | 01 March 1994 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 26 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 1994 | Active |
4th Floor 45, Monmouth Street, London, WC2H 9DG | Director | 31 October 2018 | Active |
56 Howitt Road, Belsize, London, NW3 4LJ | Director | 09 January 2001 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 29 January 1996 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 18 May 2010 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE | Director | 29 September 1998 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 01 March 1994 | Active |
Lauderdale, Strang Road, Union Mills, IM4 4NL | Director | 09 January 2013 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 07 September 1998 | Active |
Sinclair Dene, Derbyhaven, IM9 1TY | Director | 31 May 2001 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 29 November 1995 | Active |
9 Trevor Place, Knightsbridge, London, SW7 1LA | Director | 01 March 1994 | Active |
Old School House, Rushen, IM9 5LR | Director | 29 September 1998 | Active |
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Change corporate secretary company with change date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts amended with accounts type full. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-10 | Auditors | Auditors resignation company. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.