FIRST NATIONWIDE
SWINDON

Hellopages » Wiltshire » Swindon » SN38 1NW

Company number 02067702
Status Active
Incorporation Date 27 October 1986
Company Type Private Unlimited Company
Address NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/17; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of FIRST NATIONWIDE are www.first.co.uk, and www.first.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. First Nationwide is a Private Unlimited Company. The company registration number is 02067702. First Nationwide has been working since 27 October 1986. The present status of the company is Active. The registered address of First Nationwide is Nationwide House Pipers Way Swindon Sn38 1nw. . ORME, Victoria Helen is a Secretary of the company. RENNISON, Mark Martin is a Director of the company. TIBBLES, John Norman is a Director of the company. TOWNSEND, Philip Andrew is a Director of the company. Secretary JOHNSTON, Russell has been resigned. Secretary LINDSEY, Jason David has been resigned. Secretary MCQUEEN, Michael Robert has been resigned. Secretary PAUL, Julyan has been resigned. Secretary SMITHERS, Tonia Lorraine has been resigned. Secretary TEMPLEMAN, Nicola Ann has been resigned. Secretary VINALL, Philip Gary has been resigned. Secretary WILSON, Charles Richard Lorimer has been resigned. Director BEALE, Graham John has been resigned. Director BERNAU, Stuart David Murray has been resigned. Director BERNBAUM, Kevin Barry has been resigned. Director COLEMAN, Liam John has been resigned. Director COLEMAN, Liam John has been resigned. Director DALES, Alistair Robert Harry has been resigned. Director HARVEY, Richard William Hyde has been resigned. Director HEDGES, Mark Stuart Sinclair has been resigned. Director HEDGES, Mark Stuart Sinclair has been resigned. Director HEDGES, Mark Stuart Sinclair has been resigned. Director KRAUS, Frank Charles has been resigned. Director MARSDEN, Michael John has been resigned. Director MCQUEEN, Michael Robert has been resigned. Director TEMPLEMAN, Nicola Ann has been resigned. Director THOMAS, Simon George has been resigned. Director WILSON, Charles Richard Lorimer has been resigned. Director WOOD, Jeremy Robin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ORME, Victoria Helen
Appointed Date: 30 November 2016

Director
RENNISON, Mark Martin
Appointed Date: 01 February 2007
65 years old

Director
TIBBLES, John Norman
Appointed Date: 01 September 2000
70 years old

Director
TOWNSEND, Philip Andrew
Appointed Date: 01 December 2010
60 years old

Resigned Directors

Secretary
JOHNSTON, Russell
Resigned: 21 February 2008
Appointed Date: 01 August 2005

Secretary
LINDSEY, Jason David
Resigned: 30 November 2016
Appointed Date: 01 April 2011

Secretary
MCQUEEN, Michael Robert
Resigned: 03 February 1992

Secretary
PAUL, Julyan
Resigned: 01 April 2011
Appointed Date: 03 December 2010

Secretary
SMITHERS, Tonia Lorraine
Resigned: 13 May 2008
Appointed Date: 21 February 2008

Secretary
TEMPLEMAN, Nicola Ann
Resigned: 30 March 1993
Appointed Date: 03 February 1992

Secretary
VINALL, Philip Gary
Resigned: 03 December 2010
Appointed Date: 13 May 2008

Secretary
WILSON, Charles Richard Lorimer
Resigned: 31 July 2005
Appointed Date: 30 March 1993

Director
BEALE, Graham John
Resigned: 01 April 2007
Appointed Date: 05 April 2003
66 years old

Director
BERNAU, Stuart David Murray
Resigned: 05 April 2005
Appointed Date: 30 March 1993
74 years old

Director
BERNBAUM, Kevin Barry
Resigned: 13 August 2004
Appointed Date: 12 August 2004
62 years old

Director
COLEMAN, Liam John
Resigned: 28 February 2011
Appointed Date: 03 January 2006
58 years old

Director
COLEMAN, Liam John
Resigned: 13 August 2004
Appointed Date: 04 August 2004
58 years old

Director
DALES, Alistair Robert Harry
Resigned: 04 April 2003
Appointed Date: 30 March 1993
76 years old

Director
HARVEY, Richard William Hyde
Resigned: 30 May 1997
Appointed Date: 30 March 1993
75 years old

Director
HEDGES, Mark Stuart Sinclair
Resigned: 29 April 2010
Appointed Date: 25 March 2010
67 years old

Director
HEDGES, Mark Stuart Sinclair
Resigned: 25 September 2006
Appointed Date: 07 July 2006
67 years old

Director
HEDGES, Mark Stuart Sinclair
Resigned: 12 August 2004
Appointed Date: 04 August 2004
67 years old

Director
KRAUS, Frank Charles
Resigned: 06 February 1992
81 years old

Director
MARSDEN, Michael John
Resigned: 18 October 1999
Appointed Date: 30 July 1999
85 years old

Director
MCQUEEN, Michael Robert
Resigned: 03 February 1992
71 years old

Director
TEMPLEMAN, Nicola Ann
Resigned: 30 March 1993
Appointed Date: 03 February 1992

Director
THOMAS, Simon George
Resigned: 24 May 2000
Appointed Date: 01 December 1997
61 years old

Director
WILSON, Charles Richard Lorimer
Resigned: 30 March 1993
Appointed Date: 03 February 1992
75 years old

Director
WOOD, Jeremy Robin
Resigned: 02 January 2006
Appointed Date: 14 August 2002
64 years old

Persons With Significant Control

Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST NATIONWIDE Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
30 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 165 more events
06 Oct 1987
Registered office changed on 06/10/87 from: new oxford house high holborn london WC1V 8PW

28 Jan 1987
Company name changed ancart LIMITED\certificate issued on 28/01/87
26 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1987
Registered office changed on 26/01/87 from: 70/74 city road london EC1Y 2DQ

27 Oct 1986
Certificate of Incorporation