FN1

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFN1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02067702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FN1?

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

    Where is FN1 located?

    Registered Office Address
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of FN1?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONWIDEJan 28, 1987Jan 28, 1987
    ANCART LIMITEDOct 27, 1986Oct 27, 1986

    What are the latest accounts for FN1?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FN1?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024

    What are the latest filings for FN1?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Rob Collins as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Christopher Stuart Rhodes as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Director's details changed for Mr Jason Leslie Wright on Dec 20, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    9 pagesAA

    legacy

    323 pagesPARENT_ACC

    legacy

    1 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed first nationwide\certificate issued on 05/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2022

    RES15

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    9 pagesAA

    legacy

    331 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Leslie Wright on Mar 17, 2021

    2 pagesCH01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    10 pagesAA

    legacy

    326 pagesPARENT_ACC

    Who are the officers of FN1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    COLLINS, Rob
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    United KingdomBritish278182440001
    MATHIESON, Muir
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    United KingdomBritish217976040001
    WRIGHT, Jason Leslie
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    United KingdomBritish273396180002
    JOHNSTON, Russell
    Greenway House
    Harp Hill Charlton Kings
    GL52 6PT Cheltenham
    Gloucestershire
    Secretary
    Greenway House
    Harp Hill Charlton Kings
    GL52 6PT Cheltenham
    Gloucestershire
    British106957470002
    LINDSEY, Jason David
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Secretary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    159098000001
    MCQUEEN, Michael Robert
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    Secretary
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    English16909050001
    ORME, Victoria Helen
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    220642840001
    PAUL, Julyan
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Secretary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    156132350001
    SMITHERS, Tonia Lorraine
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    Secretary
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    British128054140001
    TEMPLEMAN, Nicola Ann
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    Secretary
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    British32611460001
    VINALL, Philip Gary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Secretary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    British127555660001
    WILSON, Charles Richard Lorimer
    Summerleaze Alderley Farm
    Alderley
    GL12 7QT Wotton Under Edge
    Gloucestershire
    Secretary
    Summerleaze Alderley Farm
    Alderley
    GL12 7QT Wotton Under Edge
    Gloucestershire
    British32077930024
    BEALE, Graham John
    6 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    Director
    6 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    British41065690005
    BERNAU, Stuart David Murray
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    Director
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    United KingdomBritish15996340002
    BERNBAUM, Kevin Barry
    30 Rotherwick Road
    NW11 7DA London
    Director
    30 Rotherwick Road
    NW11 7DA London
    United KingdomBritish84513250001
    COLEMAN, Liam John
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    EnglandBritish110133560002
    COLEMAN, Liam John
    14 The Leys
    Denton
    NN7 1DH Northampton
    Northamptonshire
    Director
    14 The Leys
    Denton
    NN7 1DH Northampton
    Northamptonshire
    British110133560001
    DALES, Alistair Robert Harry
    Orchard Cottage
    Brook Street
    NN11 3SL Moreton Pinkey
    Northampton
    Director
    Orchard Cottage
    Brook Street
    NN11 3SL Moreton Pinkey
    Northampton
    British35155820001
    HARVEY, Richard William Hyde
    38 Rectory Lane
    Orlingbury
    NN14 1JH Kettering
    Northamptonshire
    Director
    38 Rectory Lane
    Orlingbury
    NN14 1JH Kettering
    Northamptonshire
    United KingdomBritish18655930001
    HEDGES, Mark Stuart Sinclair
    Kings Park Road
    Moulton Park
    NN3 6NW Northampton
    Nationwide Building Society
    Northants
    Director
    Kings Park Road
    Moulton Park
    NN3 6NW Northampton
    Nationwide Building Society
    Northants
    EnglandBritish85753420001
    HEDGES, Mark Stuart Sinclair
    8 Merton Close
    NN13 6DQ Brackley
    Northamptonshire
    Director
    8 Merton Close
    NN13 6DQ Brackley
    Northamptonshire
    EnglandBritish85753420001
    HEDGES, Mark Stuart Sinclair
    8 Merton Close
    NN13 6DQ Brackley
    Northamptonshire
    Director
    8 Merton Close
    NN13 6DQ Brackley
    Northamptonshire
    EnglandBritish85753420001
    KRAUS, Frank Charles
    Elm View Farley Green
    Albury
    GU5 9DN Guildford
    Surrey
    Director
    Elm View Farley Green
    Albury
    GU5 9DN Guildford
    Surrey
    British1595690001
    MARSDEN, Michael John
    94 Greenfield Road
    MK45 5DR Flitton
    Bedfordshire
    Director
    94 Greenfield Road
    MK45 5DR Flitton
    Bedfordshire
    British39515060001
    MCQUEEN, Michael Robert
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    Director
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    English16909050001
    RENNISON, Mark Martin
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    EnglandBritish119757510002
    RHODES, Christopher Stuart
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    United KingdomBritish26965790004
    TEMPLEMAN, Nicola Ann
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    Director
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    British32611460001
    THOMAS, Simon George
    7 Lichfield Close
    NN7 4EQ Kislingbury
    Northamptonshire
    Director
    7 Lichfield Close
    NN7 4EQ Kislingbury
    Northamptonshire
    British53825860001
    TIBBLES, John Norman
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    EnglandBritish71886680002
    TOWNSEND, Philip Andrew
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    ScotlandBritish156465190001
    WILSON, Charles Richard Lorimer
    College Farm Barn
    Garford
    OX13 5PF Abingdon
    Oxfordshire
    Director
    College Farm Barn
    Garford
    OX13 5PF Abingdon
    Oxfordshire
    British32077930005
    WOOD, Jeremy Robin
    Gorse Bank
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Gorse Bank
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    British61680080002

    Who are the persons with significant control of FN1?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Building Society
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Apr 06, 2016
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    No
    Legal FormBuilding Society
    Country RegisteredUnited Kingdom
    Legal AuthorityBuilding Societies Act, 1986
    Place RegisteredFca Mutuals Public Register
    Registration Number355b
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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