SANTANDER (CF TRUSTEE PROPERTY NOMINEE) LIMITED
CENTRAL MILTON KEYNES HONEYCOMB SB LIMITED LAW 2116 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AN

Company number 03951306
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 4TH FLOOR (AHM 409) SANTANDER HOUSE, 201 GRAFTON GATE EAST, CENTRAL MILTON KEYNES, ENGLAND, ENGLAND, MK9 1AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Timothy Charles Gunn Carver as a director on 28 December 2016; Termination of appointment of Antony Phillip Barker as a director on 7 March 2017. The most likely internet sites of SANTANDER (CF TRUSTEE PROPERTY NOMINEE) LIMITED are www.santandercftrusteepropertynominee.co.uk, and www.santander-cf-trustee-property-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Santander Cf Trustee Property Nominee Limited is a Private Limited Company. The company registration number is 03951306. Santander Cf Trustee Property Nominee Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Santander Cf Trustee Property Nominee Limited is 4th Floor Ahm 409 Santander House 201 Grafton Gate East Central Milton Keynes England England Mk9 1an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. AMY, Ronald John is a Director of the company. GREEN, David Martin is a Director of the company. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ALLIANCE LIMITED has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director BARKER, Antony Phillip has been resigned. Director CARVER, Timothy Charles Gunn has been resigned. Director COLOMBAS CALAFAT, Juan has been resigned. Director HAWKER, Richard Allen has been resigned. Director HENNESSY, John has been resigned. Director KING, John has been resigned. Director LORENZO, Antonio has been resigned. Director MORRISON, Brian William has been resigned. Director ODELL, Sandra Judith has been resigned. Director TRUELOVE, Richard Charles has been resigned. Director TYRRELL, Helen has been resigned. Director ALLIANCE & LEICESTER (HOLDINGS) LIMITED has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
AMY, Ronald John
Appointed Date: 22 July 2010
75 years old

Director
GREEN, David Martin
Appointed Date: 22 July 2010
69 years old

Resigned Directors

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 22 July 2010

Secretary
ALLIANCE LIMITED
Resigned: 22 July 2010
Appointed Date: 19 September 2001

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 20 March 2000

Director
BARKER, Antony Phillip
Resigned: 07 March 2017
Appointed Date: 13 December 2012
60 years old

Director
CARVER, Timothy Charles Gunn
Resigned: 28 December 2016
Appointed Date: 28 December 2016
64 years old

Director
COLOMBAS CALAFAT, Juan
Resigned: 01 December 2010
Appointed Date: 22 July 2010
63 years old

Director
HAWKER, Richard Allen
Resigned: 22 July 2010
Appointed Date: 27 March 2009
56 years old

Director
HENNESSY, John
Resigned: 13 April 2015
Appointed Date: 27 June 2013
62 years old

Director
KING, John
Resigned: 01 January 2016
Appointed Date: 22 July 2010
79 years old

Director
LORENZO, Antonio
Resigned: 01 December 2010
Appointed Date: 22 July 2010
57 years old

Director
MORRISON, Brian William
Resigned: 01 October 2012
Appointed Date: 22 July 2010
70 years old

Director
ODELL, Sandra Judith
Resigned: 04 November 2009
Appointed Date: 25 July 2008
58 years old

Director
TRUELOVE, Richard Charles
Resigned: 28 December 2016
Appointed Date: 26 June 2015
70 years old

Director
TYRRELL, Helen
Resigned: 22 July 2010
Appointed Date: 27 March 2009
50 years old

Director
ALLIANCE & LEICESTER (HOLDINGS) LIMITED
Resigned: 27 March 2009
Appointed Date: 19 September 2001

Nominee Director
HUNTSMOOR LIMITED
Resigned: 19 September 2001
Appointed Date: 20 March 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 20 March 2000

Persons With Significant Control

Santander (Cf Trustee) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANTANDER (CF TRUSTEE PROPERTY NOMINEE) LIMITED Events

04 Apr 2017
Confirmation statement made on 20 March 2017 with updates
27 Mar 2017
Termination of appointment of Timothy Charles Gunn Carver as a director on 28 December 2016
10 Mar 2017
Termination of appointment of Antony Phillip Barker as a director on 7 March 2017
05 Jan 2017
Appointment of Mr Timothy Charles Gunn Carver as a director on 28 December 2016
04 Jan 2017
Termination of appointment of Richard Charles Truelove as a director on 28 December 2016
...
... and 84 more events
24 Sep 2001
Director resigned
24 Sep 2001
Director resigned
09 Apr 2001
Return made up to 20/03/01; full list of members
03 Apr 2000
Company name changed law 2116 LIMITED\certificate issued on 03/04/00
20 Mar 2000
Incorporation