FIRST NATIONAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIRST NATIONAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038114

Incorporation date

16/07/1986

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon18/01/2017
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 2016-10-01
dot icon18/01/2017
Termination of appointment of Laurence Anne Renee Perrin as a director on 2016-12-30
dot icon07/11/2016
Return of final meeting in a members' voluntary winding up
dot icon28/12/2015
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 2015-12-29
dot icon22/12/2015
Appointment of a voluntary liquidator
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Declaration of solvency
dot icon17/09/2015
Termination of appointment of Steven Mark Pickering as a director on 2015-09-11
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon14/07/2015
Appointment of Mrs Kalpna Shah as a secretary on 2015-07-10
dot icon14/07/2015
Termination of appointment of Fn Secretary Limited as a secretary on 2015-07-10
dot icon11/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon26/02/2015
Appointment of Mrs Laurence Anne Renee Perrin as a director on 2015-02-16
dot icon08/02/2015
Termination of appointment of Agnes Xavier-Phillips as a director on 2015-02-05
dot icon02/10/2014
Auditor's resignation
dot icon22/09/2014
Miscellaneous
dot icon12/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
dot icon27/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/11/2013
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon19/09/2013
Termination of appointment of Duncan Berry as a director
dot icon10/09/2013
Director's details changed for Mr Manuel Uria-Fernandez on 2013-09-10
dot icon11/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Kimon De Ridder as a director
dot icon22/07/2013
Director's details changed for Steven Mark Pickering on 2012-12-01
dot icon08/07/2013
Director's details changed for Steven Mark Pickering on 2013-07-08
dot icon07/07/2013
Director's details changed for Mr Duncan Gee Berry on 2013-07-08
dot icon01/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon02/12/2012
Termination of appointment of Agnes Xavier-Phillips as a director
dot icon25/11/2012
Current accounting period shortened from 2012-12-31 to 2012-11-30
dot icon28/10/2012
Termination of appointment of Robert Garden as a director
dot icon28/10/2012
Termination of appointment of David Harvey as a director
dot icon28/10/2012
Termination of appointment of Kellie Evans as a director
dot icon18/10/2012
Memorandum and Articles of Association
dot icon18/10/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/06/2012
Appointment of Steven Mark Pickering as a director
dot icon14/06/2012
Termination of appointment of Clodagh Gunnigle as a director
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director
dot icon08/03/2012
Appointment of Mrs Kellie Victoria Evans as a director
dot icon08/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon17/10/2011
Solvency statement dated 17/10/11
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Statement by directors
dot icon17/10/2011
Statement of capital on 2011-10-18
dot icon17/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon13/10/2011
Termination of appointment of Alison Simmons as a director
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon22/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon11/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2011-02-01
dot icon30/01/2011
Appointment of Ms Clodagh Gunnigle as a director
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon04/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon03/01/2011
Termination of appointment of Colin Shave as a director
dot icon29/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/07/2010
Appointment of Mr Robert James Garden as a director
dot icon18/07/2010
Termination of appointment of William Flynn as a director
dot icon05/07/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon28/01/2010
Statement of company's objects
dot icon28/01/2010
Notice of removal of restriction on the company's articles
dot icon28/01/2010
Resolutions
dot icon20/01/2010
Director's details changed for Duncan Gee Berry on 2010-01-01
dot icon17/01/2010
Director's details changed for David Harvey on 2010-01-04
dot icon10/11/2009
Director's details changed for David Harvey on 2009-10-27
dot icon09/11/2009
Director's details changed for Mr Colin John Varnell Shave on 2009-10-27
dot icon09/11/2009
Director's details changed for Ian George Ferguson on 2009-10-27
dot icon09/11/2009
Director's details changed for Mandeep Singh Johar on 2009-10-27
dot icon08/11/2009
Director's details changed for Duncan Gee Berry on 2009-10-27
dot icon04/11/2009
Director's details changed for William John Flynn on 2009-10-27
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Appointment terminated director ian wilson
dot icon18/09/2008
Director appointed ian george ferguson
dot icon12/08/2008
31/07/08 no member list
dot icon10/08/2008
Director appointed ian douglas wilson
dot icon27/07/2008
Appointment terminated director ricky hunkin
dot icon22/07/2008
Appointment terminated director andrew punch
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Appointment terminated director giacomo gigantiello
dot icon14/01/2008
New director appointed
dot icon27/11/2007
Director's particulars changed
dot icon26/11/2007
New director appointed
dot icon14/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon21/08/2007
Return made up to 31/07/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon01/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon27/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon09/07/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Director resigned
dot icon02/01/2006
New director appointed
dot icon27/12/2005
Secretary's particulars changed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 31/07/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon23/12/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/12/2003
Re-registration of Memorandum and Articles
dot icon23/12/2003
Application for reregistration from PLC to private
dot icon23/12/2003
Resolutions
dot icon02/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon10/09/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon13/08/2003
Auditor's resignation
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Director's particulars changed
dot icon19/08/2002
Return made up to 31/07/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Secretary's particulars changed
dot icon06/02/2002
Resolutions
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Director's particulars changed
dot icon02/10/2000
Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe bucks HP13 5HN
dot icon06/08/2000
Return made up to 31/07/00; full list of members
dot icon06/08/2000
Location of register of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon18/07/1999
Auditor's resignation
dot icon20/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
Director's particulars changed
dot icon17/08/1998
Return made up to 31/07/98; no change of members
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
Secretary resigned
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon17/08/1997
Return made up to 31/07/97; full list of members
dot icon17/08/1997
Location of register of members address changed
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon03/09/1996
Location of register of members address changed
dot icon03/09/1996
Location of debenture register address changed
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon20/04/1996
Director resigned
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Director resigned
dot icon28/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon28/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon25/07/1995
Director's particulars changed
dot icon24/04/1995
New director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon18/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Director's particulars changed
dot icon29/08/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 31/07/94; full list of members
dot icon03/07/1994
Director resigned
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 31/07/93; full list of members
dot icon05/07/1993
Director's particulars changed
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon07/09/1992
Return made up to 31/07/92; full list of members
dot icon19/07/1992
Location of register of members
dot icon19/07/1992
Location of register of directors' interests
dot icon20/02/1992
Director's particulars changed
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 31/07/91; full list of members
dot icon26/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon28/08/1990
Full accounts made up to 1990-03-31
dot icon28/08/1990
Return made up to 31/07/90; full list of members
dot icon20/11/1989
New director appointed
dot icon18/09/1989
New director appointed
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Return made up to 01/08/89; full list of members
dot icon03/09/1989
Director resigned
dot icon25/07/1989
Director's particulars changed
dot icon16/04/1989
Prospectus
dot icon16/04/1989
Prospectus
dot icon28/12/1988
Particulars of mortgage/charge
dot icon29/08/1988
Full accounts made up to 1988-03-31
dot icon29/08/1988
Return made up to 03/08/88; full list of members
dot icon14/03/1988
Director resigned
dot icon03/03/1988
Memorandum and Articles of Association
dot icon28/02/1988
Certificate of change of name
dot icon28/02/1988
Certificate of change of name
dot icon12/02/1988
Resolutions
dot icon12/10/1987
Full accounts made up to 1987-03-31
dot icon12/10/1987
Return made up to 13/08/87; full list of members
dot icon19/02/1987
Application to commence business
dot icon24/10/1986
New director appointed
dot icon24/09/1986
Company type changed from pri to PLC
dot icon14/09/1986
New director appointed
dot icon14/09/1986
Resolutions
dot icon14/09/1986
Resolutions
dot icon04/09/1986
Certificate of change of name
dot icon28/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1986
Registered office changed on 29/08/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, William John
Director
18/07/2007 - 29/06/2010
102
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
26/05/1998 - 09/04/2003
204
Shama, Philip Isaac
Director
31/03/1996 - 30/01/2000
22
Milton, Douglas George
Director
10/05/1999 - 09/04/2003
48
Punch, Andrew Robert
Director
10/08/2006 - 10/07/2008
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST NATIONAL MANAGEMENT SERVICES LIMITED

FIRST NATIONAL MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 16/07/1986 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

toggle

FIRST NATIONAL MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 16/07/1986 and dissolved on 07/02/2017.

Where is FIRST NATIONAL MANAGEMENT SERVICES LIMITED located?

toggle

FIRST NATIONAL MANAGEMENT SERVICES LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does FIRST NATIONAL MANAGEMENT SERVICES LIMITED do?

toggle

FIRST NATIONAL MANAGEMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRST NATIONAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.