AN (123) LIMITED
LONDON A N CLAIMS PLC. FIRST NATIONAL GROUP P.L.C. FIRST NATIONAL FINANCE CORPORATION P L C

Hellopages » Greater London » Camden » NW1 3AN

Company number 00059614
Status Active
Incorporation Date 22 November 1898
Company Type Private Limited 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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 20 January 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 AN (123) LIMITED are www.an123.co.uk, and www.an-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and ten months. An 123 Limited is a Private Limited Company. The company registration number is 00059614. An 123 Limited has been working since 22 November 1898. The present status of the company is Active. The registered address of An 123 Limited 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 ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary CLAYMAN, Stanley Joseph has been resigned. Secretary CLAYMAN, Stanley Joseph has been resigned. Secretary VARLEY, Tracey Elizabeth has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BIRCH, Peter Gibbs has been resigned. Director BURLEIGH, Robert Haydon has been resigned. Director CLAYMAN, Stanley Joseph has been resigned. Director CLAYMAN, Stanley Joseph has been resigned. Director COLES, Shaun Patrick has been resigned. Director COMNINOS, Michael has been resigned. Director COWHAM, David Francis has been resigned. Director CRACKNELL, George Duncton has been resigned. Director DALWOOD, Keith Lionel has been resigned. Director DAVENPORT, Maurice Hopwood has been resigned. Director DIXON, Conrad Bailey has been resigned. Director GEORGE, Philip Anthony has been resigned. Director GREEN, David Martin has been resigned. Director HARLEY, Ian has been resigned. Director HILL, Victor Thomas has been resigned. Director HORLOCK, Keith William has been resigned. Director INGRAM, Timothy Charles William has been resigned. Director JONES, Anthony Lewis has been resigned. Director JONES, David Gareth has been resigned. Director KAMIEL, Josef Ingo has been resigned. Director LANGDON, Richard Norman Darbey has been resigned. Director MAYS-SMITH, Robert Martin has been resigned. Director MILTON, Douglas George has been resigned. Director O'MAHONEY, John Francis has been resigned. Director SCOTT, John Stearn has been resigned. Director SMART, James Ramsay has been resigned. Director THORNHAM, David Alan has been resigned. Director TONER, Charles Gerard has been resigned. Director TRUELOVE, Richard Charles has been resigned. Director VILLIERS, Charles Nigel has been resigned. Director VINE, Roy has been resigned. Director WRIGLEY, Thomas James Borgen 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: 03 June 2015
61 years old

Director
MORRISON, Rachel Jane
Appointed Date: 06 June 2016
57 years old

Resigned Directors

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

Secretary
CLAYMAN, Stanley Joseph
Resigned: 14 March 1994
Appointed Date: 01 April 1994

Secretary
CLAYMAN, Stanley Joseph
Resigned: 29 May 1998

Secretary
VARLEY, Tracey Elizabeth
Resigned: 10 April 2003
Appointed Date: 29 May 1998

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 10 April 2003

Director
BIRCH, Peter Gibbs
Resigned: 25 September 1996
Appointed Date: 30 August 1995
87 years old

Director
BURLEIGH, Robert Haydon
Resigned: 30 August 1995
Appointed Date: 10 November 1994
84 years old

Director
CLAYMAN, Stanley Joseph
Resigned: 29 May 1998
Appointed Date: 29 November 1995
89 years old

Director
CLAYMAN, Stanley Joseph
Resigned: 01 July 1993
89 years old

Director
COLES, Shaun Patrick
Resigned: 03 June 2015
Appointed Date: 31 October 2007
52 years old

Director
COMNINOS, Michael
Resigned: 30 August 1995
94 years old

Director
COWHAM, David Francis
Resigned: 26 February 1996
85 years old

Director
CRACKNELL, George Duncton
Resigned: 30 April 1997
92 years old

Director
DALWOOD, Keith Lionel
Resigned: 01 July 1993
91 years old

Director
DAVENPORT, Maurice Hopwood
Resigned: 06 March 1995
100 years old

Director
DIXON, Conrad Bailey
Resigned: 28 February 2005
Appointed Date: 19 March 2002
63 years old

Director
GEORGE, Philip Anthony
Resigned: 10 April 2003
Appointed Date: 03 April 1995
74 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 28 February 2005
69 years old

Director
HARLEY, Ian
Resigned: 28 January 1998
Appointed Date: 30 August 1995
75 years old

Director
HILL, Victor Thomas
Resigned: 28 February 2005
Appointed Date: 14 November 2003
61 years old

Director
HORLOCK, Keith William
Resigned: 29 February 2004
Appointed Date: 03 April 1995
79 years old

Director
INGRAM, Timothy Charles William
Resigned: 28 February 2002
Appointed Date: 03 July 1992
78 years old

Director
JONES, Anthony Lewis
Resigned: 06 March 1995
100 years old

Director
JONES, David Gareth
Resigned: 28 April 1999
Appointed Date: 30 August 1995
76 years old

Director
KAMIEL, Josef Ingo
Resigned: 31 May 1994
93 years old

Director
LANGDON, Richard Norman Darbey
Resigned: 31 March 1992
106 years old

Director
MAYS-SMITH, Robert Martin
Resigned: 30 August 1995
94 years old

Director
MILTON, Douglas George
Resigned: 10 April 2003
Appointed Date: 28 February 2002
74 years old

Director
O'MAHONEY, John Francis
Resigned: 31 October 2007
Appointed Date: 28 February 2005
71 years old

Director
SCOTT, John Stearn
Resigned: 01 April 2000
Appointed Date: 30 August 1995
80 years old

Director
SMART, James Ramsay
Resigned: 28 February 2002
Appointed Date: 01 April 2000
65 years old

Director
THORNHAM, David Alan
Resigned: 20 July 2001
Appointed Date: 10 January 1995
87 years old

Director
TONER, Charles Gerard
Resigned: 04 April 1997
Appointed Date: 25 September 1996
83 years old

Director
TRUELOVE, Richard Charles
Resigned: 30 November 2016
Appointed Date: 31 October 2007
69 years old

Director
VILLIERS, Charles Nigel
Resigned: 27 January 1999
Appointed Date: 30 August 1995
84 years old

Director
VINE, Roy
Resigned: 24 February 1993
102 years old

Director
WRIGLEY, Thomas James Borgen
Resigned: 03 November 1993
89 years old

Persons With Significant Control

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

AN (123) LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
06 Dec 2016
Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
01 Jul 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Appointment of Mrs Rachel Jane Morrison as a director on 6 June 2016
08 Jun 2016
Termination of appointment of David Martin Green as a director on 31 December 2015
...
... and 240 more events
10 Apr 1990
Full group accounts made up to 31 October 1989

10 Apr 1990
Return made up to 14/03/90; bulk list available separately

05 Apr 1990
Ad 30/03/90--------- premium £ si [email protected]

07 Mar 1990
Ad 22/02/90--------- £ si [email protected]

21 Feb 1990
Location of register of members (non legible)

AN (123) LIMITED Charges

5 March 2008
Charge and assignment
Delivered: 17 March 2008
Status: Satisfied on 14 January 2011
Persons entitled: Merrill Lynch Capital Services,Inc.
Description: All rights title and interests in relation to each of the…