Company NameFirst National Motor Contracts Limited
Company StatusDissolved
Company Number02478618
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Dissolution Date27 April 2023 (12 months ago)
Previous NamesForceband Limited and Lombard Motor Contracts Limited

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(26 years after company formation)
Appointment Duration7 years, 1 month (closed 27 April 2023)
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(30 years, 1 month after company formation)
Appointment Duration3 years (closed 27 April 2023)
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(22 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2023)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1998)
RoleDirector Lombard Group
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed07 December 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 December 1998)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(8 years, 9 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 NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMartin Samuel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2002)
RoleCompany Director
Correspondence Address25 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Glen Lucken
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 The Cloisters
Ampthill
Bedfordshire
MK45 2UJ
Director NameDiane Elisabeth Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(13 years 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(13 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(19 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(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regent's Place
London
NW1 3AN
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(19 years, 6 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
Appointed07 November 2011(21 years, 8 months after company formation)
Appointment Duration6 months, 3 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(22 years, 2 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(25 years 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(25 years 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(26 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
Appointed30 December 1998(8 years, 9 months after company formation)
Appointment Duration9 years, 9 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(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents 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

100 at £1Santander Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a members' voluntary winding up (19 pages)
7 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)
26 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)
24 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)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 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 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison 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 Mr Jason Leslie Wright 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 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(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 (6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 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)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 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 (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
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)
6 June 2012Termination of appointment of Jessica Petrie as a director (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 8 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)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
1 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 (6 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 8 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)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 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 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 Victor Hill as a director (1 page)
7 October 2009Termination of appointment of Diane Roberts as a director (1 page)
7 October 2009Appointment of Shaun Patrick Coles as a director (3 pages)
29 July 2009Director appointed david martin green (3 pages)
29 July 2009Director appointed david martin green (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Return made up to 08/03/09; full list of members (10 pages)
9 April 2009Return made up to 08/03/09; 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 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (20 pages)
24 April 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Return made up to 08/03/06; full list of members (2 pages)
21 March 2006Return made up to 08/03/06; full list of members (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 08/03/05; full list of members (2 pages)
18 May 2005Return made up to 08/03/05; full list of members (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Return made up to 08/03/04; full list of members (6 pages)
17 March 2004Return made up to 08/03/04; full list of members (6 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)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Return made up to 08/03/03; full list of members (5 pages)
15 May 2003Return made up to 08/03/03; full list of members (5 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)
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)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Return made up to 08/03/02; full list of members (5 pages)
10 April 2002Return made up to 08/03/02; full list of members (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002Secretary's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Return made up to 08/03/01; full list of members (5 pages)
23 March 2001Return made up to 08/03/01; full list of members (5 pages)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
27 March 2000Return made up to 08/03/00; full list of members (7 pages)
27 March 2000Return made up to 08/03/00; full list of members (7 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
17 March 1999Return made up to 08/03/99; full list of members (6 pages)
17 March 1999Return made up to 08/03/99; full list of members (6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (4 pages)
20 January 1999New director appointed (4 pages)
20 January 1999Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey, RH1 1NP (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey, RH1 1NP (1 page)
30 December 1998Company name changed lombard motor contracts LIMITED\certificate issued on 30/12/98 (2 pages)
30 December 1998Company name changed lombard motor contracts LIMITED\certificate issued on 30/12/98 (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
17 March 1998Return made up to 08/03/98; full list of members (7 pages)
17 March 1998Return made up to 08/03/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 March 1997Return made up to 08/03/97; full list of members (7 pages)
26 March 1997Return made up to 08/03/97; full list of members (7 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
31 March 1996Return made up to 08/03/96; full list of members (7 pages)
31 March 1996Return made up to 08/03/96; full list of members (7 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
22 August 1995Director's particulars changed (6 pages)
22 August 1995Director's particulars changed (6 pages)
31 March 1995Return made up to 08/03/95; no change of members (16 pages)
31 March 1995Return made up to 08/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 September 1994Full accounts made up to 31 December 1993 (12 pages)
8 September 1994Full accounts made up to 31 December 1993 (12 pages)
21 October 1993Full accounts made up to 31 December 1992 (12 pages)
21 October 1993Full accounts made up to 31 December 1992 (12 pages)
8 October 1992Full accounts made up to 31 December 1991 (10 pages)
8 October 1992Full accounts made up to 31 December 1991 (10 pages)
24 July 1991Full accounts made up to 31 December 1990 (11 pages)
24 July 1991Full accounts made up to 31 December 1990 (11 pages)