FNTC THIRD NOMINEE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 02719551
Status Active
Incorporation Date 2 June 1992
Company Type Private Limited Company
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 . The most likely internet sites of FNTC THIRD NOMINEE LIMITED are www.fntcthirdnominee.co.uk, and www.fntc-third-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fntc Third Nominee Limited is a Private Limited Company. The company registration number is 02719551. Fntc Third Nominee Limited has been working since 02 June 1992. The present status of the company is Active. The registered address of Fntc Third Nominee Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. LIGHTFOOT, Michael is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Secretary GERRARD, James Michael has been resigned. Secretary WATTERSON, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director GERRARD, James Michael has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director STRAUSS, Carole Ann has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Director WATTERSON, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 16 September 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 16 September 1998
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 August 2002
64 years old

Director
LIGHTFOOT, Michael
Appointed Date: 09 January 2013
57 years old

Director
SCOTT, Brigit
Appointed Date: 31 December 2012
58 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 05 February 1998
Appointed Date: 03 August 1992

Secretary
GERRARD, James Michael
Resigned: 03 August 1992
Appointed Date: 02 June 1992

Secretary
WATTERSON, John Michael
Resigned: 16 September 1998
Appointed Date: 05 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1992
Appointed Date: 02 June 1992

Director
BEFROY, Raymond Eugene
Resigned: 05 February 1998
Appointed Date: 03 August 1992
88 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 13 August 2002
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 13 August 2002
Appointed Date: 16 September 1998
76 years old

Director
GERRARD, James Michael
Resigned: 03 August 1992
Appointed Date: 02 June 1992
90 years old

Director
HARRIS, Karen Rachel
Resigned: 31 December 2012
Appointed Date: 17 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 01 November 2007
Appointed Date: 13 August 2002
70 years old

Director
KENNY, Declan Thomas
Resigned: 16 September 1998
Appointed Date: 05 February 1998
64 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 16 September 1998
61 years old

Director
MULLER, Mark Alan
Resigned: 31 December 2003
Appointed Date: 13 August 2002
61 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 13 August 2002
63 years old

Director
STRAUSS, Carole Ann
Resigned: 03 August 1992
Appointed Date: 02 June 1992
70 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 12 December 1996
Appointed Date: 03 August 1992
75 years old

Director
WATTERSON, John Michael
Resigned: 16 September 1998
Appointed Date: 12 December 1996
71 years old

FNTC THIRD NOMINEE LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

...
... and 92 more events
22 Jul 1993
Return made up to 02/06/93; full list of members

28 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1992
Director resigned;new director appointed

09 Jun 1992
Secretary resigned

02 Jun 1992
Incorporation