This company is commonly known as Fntc Third Nominee Limited. The company was founded 31 years ago and was given the registration number 02719551. 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 74990 - Non-trading company.
Name | : | FNTC THIRD NOMINEE LIMITED |
---|---|---|
Company Number | : | 02719551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1992 |
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 | 16 September 1998 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 16 September 1998 | 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 | 03 August 1992 | Active |
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN | Secretary | 02 June 1992 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 05 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1992 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 03 August 1992 | Active |
4 Exchange Mews, Tunbridge Wells, TN4 9RQ | Director | 13 August 2002 | Active |
4th Floor, 45 Monmouth Street, London, WC2H 9DG | Director | 31 October 2018 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 16 September 1998 | Active |
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN | Director | 02 June 1992 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 17 September 2004 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 13 August 2002 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE | Director | 13 August 2002 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 05 February 1998 | Active |
Lauderdale, Strang Road, Union Mills, IM4 4NL | Director | 09 January 2013 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 16 September 1998 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 13 August 2002 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 13 August 2002 | Active |
12 Ellerslie Cottage, Crosby, Isle Of Man, ISLE MAN | Director | 02 June 1992 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 03 August 1992 | Active |
Old School House, Rushen, IM9 5LR | Director | 12 December 1996 | Active |
First National Trustee Company (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | 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 |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.