FIRST NATIONAL MANAGEMENT SERVICES LIMITED

FIRST NATIONAL MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST NATIONAL MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02038114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FIRST NATIONAL MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMC FINANCING 3 PLCMar 01, 1988Mar 01, 1988
    HMC MORTGAGE NOTES 11 PLCSep 05, 1986Sep 05, 1986
    SHOREWELL LIMITEDJul 17, 1986Jul 17, 1986

    What are the latest accounts for FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016

    2 pagesTM01

    Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 29, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    8 pagesAA

    Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015

    2 pagesAP01

    Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015

    1 pagesTM01

    Auditor's resignation

    5 pagesAUD

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2013

    8 pagesAA

    Appointment of Mrs Agnes Xavier-Phillips as a director

    2 pagesAP01

    Termination of appointment of Duncan Berry as a director

    1 pagesTM01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Annual return made up to Aug 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Who are the officers of FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Kalpna
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    199400140001
    URIA-FERNANDEZ, Manuel
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomSpanish162307820001
    CHARD, Nicola Ruth
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    Secretary
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    British78565310001
    JACOBS, Alan John
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    Secretary
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    British12263280001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British68571410001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    COUCH, Gary Charles
    35 Kildare Terrace
    W2 5JT London
    Director
    35 Kildare Terrace
    W2 5JT London
    British52556350001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Italian126181320001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    British92873190001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    NUTLEY, Julian Stanley
    9 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    The Old Fox
    Bedfordshire
    Director
    9 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    The Old Fox
    Bedfordshire
    United KingdomBritish136696510001
    PACKE, Maxwell Gordon
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    Director
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    British47686490002
    PERRIN, Laurence Anne Renee
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomFrench183220720001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430002
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritish42961460001
    PUNCH, Andrew Robert
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    Director
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    United KingdomBritish147703850001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritish47378830001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    SIMMONS, Alison
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish157197450001
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritish75238840002
    SULLY, Elizabeth Mary
    3 Vincent Close
    Woodley
    RG5 4HN Reading
    Berkshire
    Director
    3 Vincent Close
    Woodley
    RG5 4HN Reading
    Berkshire
    British97088050001

    Does FIRST NATIONAL MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 25, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 9TH december 1988 and any other security document (as defined)
    Short particulars
    Standard securities specified at intus (see form 395 relevant to this charge).
    Persons Entitled
    • The Law Debentrue Trust Corporation PLC as Trustee
    Transactions
    • Jun 27, 1991Registration of a charge
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 25, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 9TH december 1988 and any other securing document (as defined)
    Short particulars
    Standard securities specified at intus (see form 395 relevant to this charge).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC as Trustee
    Transactions
    • Jun 27, 1991Registration of a charge
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of sub-charge and assignment
    Created On Dec 09, 1988
    Delivered On Dec 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agents (as defined) prusuant to clause 16 of the management deed dated 9/12/88 and all other monies due or to become due from the company to the chargee or to the beaners of the global class a note or the global class b not under the terms of the charge or the notes and in respect of any prior rancing indebtedness (as defined in the management deed or trust deed both dated 9/12/88).
    Short particulars
    Legal mortgage over all l/hold and f/hold land - registered or inregistered at H.M. lane registry and all the right, benefit, title and interest present & future therein. (See form 395-M325 for full details).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 29, 1988Registration of a charge
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does FIRST NATIONAL MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Feb 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0