Glen Vine
Isle Of Man
IM4 4HB
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Elizabeth Patricia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2002) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 January 2017) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 January 2017) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Lough Ny Shuin Ballaconley Farm Lane Jurby East Isle Of Man IM7 3HA |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 January 2017) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2017 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Maurice James Postlethwaite as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Brigit Scott as a director on 26 January 2017 (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
25 June 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
8 June 2010 | Director's details changed for Mr. Maurice James Postlethwaite on 3 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr. Maurice James Postlethwaite on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 3 June 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
26 June 2007 | Return made up to 03/06/07; no change of members
|
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
15 July 2002 | New director appointed (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
12 July 2002 | Return made up to 03/06/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page) |
3 January 2002 | New director appointed (2 pages) |
11 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (2 pages) |
26 February 2001 | Resolutions
|
18 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 December 1998 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company limted 4 fitzroy square london W1P 5AH (1 page) |
8 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
5 March 1999 | Director's particulars changed (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
18 February 1998 | Full accounts made up to 31 December 1997 (2 pages) |
23 January 1998 | Memorandum and Articles of Association (24 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
24 July 1997 | Company name changed first national trustco. (U.K.) l imited\certificate issued on 25/07/97 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 June 1997 | Incorporation (28 pages) |