ABBEY NATIONAL PROPERTY INVESTMENTS
LONDON

Hellopages » Greater London » Camden » NW1 3AN

Company number 02412672
Status Active
Incorporation Date 10 August 1989
Company Type Private Unlimited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Richard Charles Truelove as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ABBEY NATIONAL PROPERTY INVESTMENTS are www.abbeynationalproperty.co.uk, and www.abbey-national-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Abbey National Property Investments is a Private Unlimited Company. The company registration number is 02412672. Abbey National Property Investments has been working since 10 August 1989. The present status of the company is Active. The registered address of Abbey National Property Investments is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. HONEY, Andrew Roland is a Director of the company. MORRISON, Rachel Jane is a Director of the company. Secretary NAGRECHA, Lenna has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director COLES, Shaun Patrick has been resigned. Director FISHER, Robert William has been resigned. Director FRY, John Marshall has been resigned. Director GREEN, David Martin has been resigned. Director HARLEY, Ian has been resigned. Director NEWELL, Andrew has been resigned. Director O'MAHONEY, John Francis has been resigned. Director O'SHEA, Oliver Anthony has been resigned. Director PAIN, Mark Andrew has been resigned. Director RAMSELL, Philip Andrew has been resigned. Director SMART, James Ramsay has been resigned. Director TREACY, Ian Kinsman has been resigned. Director TRUELOVE, Richard Charles has been resigned. Director TYRRELL, James Michael has been resigned. Director WILKES, Norman has been resigned. Director WILKES, Norman has been resigned. Director WRIGHT, Jason Leslie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
HONEY, Andrew Roland
Appointed Date: 15 May 2015
61 years old

Director
MORRISON, Rachel Jane
Appointed Date: 23 March 2016
57 years old

Resigned Directors

Secretary
NAGRECHA, Lenna
Resigned: 01 January 1993

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 30 September 2008

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 01 January 1993

Director
COLES, Shaun Patrick
Resigned: 15 May 2015
Appointed Date: 21 September 2005
52 years old

Director
FISHER, Robert William
Resigned: 31 October 1999
Appointed Date: 01 April 1995
77 years old

Director
FRY, John Marshall
Resigned: 17 April 1996
89 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 01 January 2005
69 years old

Director
HARLEY, Ian
Resigned: 01 March 1998
Appointed Date: 07 October 1993
75 years old

Director
NEWELL, Andrew
Resigned: 31 December 2004
Appointed Date: 31 October 2001
69 years old

Director
O'MAHONEY, John Francis
Resigned: 31 December 2015
Appointed Date: 31 August 2006
71 years old

Director
O'SHEA, Oliver Anthony
Resigned: 07 October 1993
Appointed Date: 30 June 1993
69 years old

Director
PAIN, Mark Andrew
Resigned: 31 October 2001
Appointed Date: 01 March 1998
64 years old

Director
RAMSELL, Philip Andrew
Resigned: 31 August 2006
Appointed Date: 01 December 2003
66 years old

Director
SMART, James Ramsay
Resigned: 14 March 2003
Appointed Date: 28 February 2002
65 years old

Director
TREACY, Ian Kinsman
Resigned: 28 February 2002
80 years old

Director
TRUELOVE, Richard Charles
Resigned: 30 November 2016
Appointed Date: 24 August 2009
69 years old

Director
TYRRELL, James Michael
Resigned: 30 June 1993
84 years old

Director
WILKES, Norman
Resigned: 01 December 2003
Appointed Date: 02 December 1999
77 years old

Director
WILKES, Norman
Resigned: 31 March 1994
77 years old

Director
WRIGHT, Jason Leslie
Resigned: 31 May 2007
Appointed Date: 21 September 2005
54 years old

Persons With Significant Control

Santander Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY NATIONAL PROPERTY INVESTMENTS Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Dec 2016
Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
29 Apr 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 138,180,520

24 Mar 2016
Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016
...
... and 135 more events
12 Feb 1991
Secretary resigned;new secretary appointed

12 Feb 1991
Secretary resigned;new secretary appointed

12 Feb 1991
Registered office changed on 12/02/91 from: 110 whitchurch road cardiff CF4 3LY

30 Jan 1991
Company name changed whenno\certificate issued on 31/01/91

10 Aug 1989
Incorporation