Company NameFirst National Motor Finance Limited
Company StatusDissolved
Company Number01617309
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 1 month ago)
Dissolution Date18 June 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(34 years after company formation)
Appointment Duration6 years, 3 months (closed 18 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2020(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusClosed
Appointed28 August 2012(30 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 18 June 2022)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary NameDennis Alfred Peter Jeffryes
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Armitage Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Director NameMr Michael Thomas James Horton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
The Paddock Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameMr John Stearn Scott
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary NameMr Stanley Joseph Clayman
NationalityBritish
StatusResigned
Appointed20 December 1993(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameTracey Elizabeth Varley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 December 1998)
RoleSecretary
Correspondence Address50 Woodfield Crescent
London
W5 1PB
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameDiane Elisabeth Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(21 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Woodside Close
Caterham
Surrey
CR3 6AU
Director NameVictor Thomas Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Draxmont Way
Surrenden Road
Brighton
East Sussex
BN1 6QF
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(27 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMiss Jessica Frances Petrie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(29 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat (Ts6 B01)
Santander Uk Plc 2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(33 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(33 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillfoot Farm Aldworth Road
Compton
Berkshire
RG20 6RD
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(16 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

12.6k at £1Santander Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 May 1982Delivered on: 29 May 1982
Satisfied on: 26 May 1993
Persons entitled: First National Securities Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & rights uncalled capital.
Fully Satisfied

Filing History

18 June 2022Final Gazette dissolved following liquidation (1 page)
18 March 2022Return of final meeting in a members' voluntary winding up (19 pages)
6 December 2021Liquidators' statement of receipts and payments to 16 November 2021 (15 pages)
3 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Declaration of solvency (7 pages)
3 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
(1 page)
19 November 2020Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 19 November 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
3 July 2018Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018 (2 pages)
3 July 2018Cessation of Santander Uk Plc as a person with significant control on 28 June 2018 (1 page)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,600
(4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,600
(4 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages)
7 April 2015Appointment of Michelle Anne Hill as a director on 26 March 2015 (2 pages)
2 April 2015Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages)
2 April 2015Appointment of Mr Andrew Roland Honey as a director on 26 March 2015 (2 pages)
2 April 2015Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page)
2 April 2015Termination of appointment of Shaun Patrick Coles as a director on 26 March 2015 (1 page)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12,600
(5 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12,600
(5 pages)
10 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,600
(6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,600
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Termination of appointment of Jessica Petrie as a director (1 page)
6 June 2012Appointment of Derek John Lewis as a director (2 pages)
6 June 2012Termination of appointment of Jessica Petrie as a director (1 page)
6 June 2012Appointment of Derek John Lewis as a director (2 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
24 January 2012Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 24 January 2012 (1 page)
3 January 2012Appointment of Jessica Frances Petrie as a director (3 pages)
3 January 2012Appointment of Jessica Frances Petrie as a director (3 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
7 October 2011Termination of appointment of Scott Linsley as a director (1 page)
7 October 2011Termination of appointment of Scott Linsley as a director (1 page)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Scott Linsley on 4 May 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Scott Linsley on 30 October 2009 (3 pages)
17 November 2009Director's details changed for Scott Linsley on 30 October 2009 (3 pages)
15 October 2009Appointment of Scott Linsley as a director (2 pages)
15 October 2009Appointment of Scott Linsley as a director (2 pages)
7 October 2009Appointment of Shaun Patrick Coles as a director (3 pages)
7 October 2009Appointment of Shaun Patrick Coles as a director (3 pages)
7 October 2009Termination of appointment of Victor Hill as a director (1 page)
7 October 2009Termination of appointment of Diane Roberts as a director (1 page)
7 October 2009Termination of appointment of Diane Roberts as a director (1 page)
7 October 2009Termination of appointment of Victor Hill as a director (1 page)
29 July 2009Director appointed david martin green (3 pages)
29 July 2009Director appointed david martin green (3 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 13/03/09; full list of members (10 pages)
9 April 2009Return made up to 13/03/09; full list of members (10 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 13/03/08; full list of members (3 pages)
14 May 2008Return made up to 13/03/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
10 February 2004Director's particulars changed (2 pages)
10 February 2004Director's particulars changed (2 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
1 April 2003Return made up to 13/03/03; full list of members (5 pages)
1 April 2003Return made up to 13/03/03; full list of members (5 pages)
31 January 2003Registered office changed on 31/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
31 January 2003Registered office changed on 31/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 April 2002Return made up to 13/03/02; full list of members (5 pages)
11 April 2002Return made up to 13/03/02; full list of members (5 pages)
28 March 2002New director appointed (3 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002Director resigned (1 page)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 March 2001Return made up to 13/03/01; full list of members (5 pages)
23 March 2001Return made up to 13/03/01; full list of members (5 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
27 March 2000Return made up to 13/03/00; full list of members (7 pages)
27 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
22 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 March 1999Return made up to 13/03/99; no change of members (5 pages)
24 March 1999Return made up to 13/03/99; no change of members (5 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
29 October 1998Company name changed first national (faf) LIMITED\certificate issued on 29/10/98 (2 pages)
29 October 1998Company name changed first national (faf) LIMITED\certificate issued on 29/10/98 (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 October 1997Company name changed first national factors LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed first national factors LIMITED\certificate issued on 27/10/97 (2 pages)
23 July 1997Company name changed fine art funding LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed fine art funding LIMITED\certificate issued on 24/07/97 (2 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 April 1997Return made up to 13/03/97; no change of members (15 pages)
3 April 1997Return made up to 13/03/97; no change of members (15 pages)
20 March 1996Return made up to 13/03/96; no change of members (15 pages)
20 March 1996Return made up to 13/03/96; no change of members (15 pages)
6 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 April 1995Accounts for a dormant company made up to 31 October 1994 (7 pages)
10 April 1995Accounts for a dormant company made up to 31 October 1994 (7 pages)
16 March 1995Return made up to 13/03/95; full list of members (20 pages)
16 March 1995Return made up to 13/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 March 1994Accounts for a dormant company made up to 31 October 1993 (7 pages)
12 March 1994Accounts for a dormant company made up to 31 October 1993 (7 pages)
1 September 1993Accounts made up to 31 October 1992 (7 pages)
1 September 1993Accounts made up to 31 October 1992 (7 pages)
27 March 1992Accounts made up to 31 October 1991 (7 pages)
27 March 1992Accounts made up to 31 October 1991 (7 pages)
22 April 1991Accounts made up to 31 October 1990 (6 pages)
22 April 1991Accounts made up to 31 October 1990 (6 pages)
19 April 1990Accounts made up to 31 October 1989 (6 pages)
19 April 1990Accounts made up to 31 October 1989 (6 pages)
26 April 1989Accounts made up to 31 October 1988 (6 pages)
26 April 1989Accounts made up to 31 October 1988 (6 pages)
13 April 1988Accounts made up to 31 October 1987 (8 pages)
13 April 1988Accounts made up to 31 October 1987 (8 pages)
11 April 1987Accounts made up to 31 October 1986 (8 pages)
11 April 1987Accounts made up to 31 October 1986 (8 pages)
6 May 1986Accounts made up to 31 October 1985 (8 pages)
6 May 1986Accounts made up to 31 October 1985 (8 pages)