First National Tricity Finance Limited LONDON


First National Tricity Finance started in year 1955 as Private Limited Company with registration number 00544013. The First National Tricity Finance company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since February 1, 1999 First National Tricity Finance Limited is no longer carrying the name Lombard Tricity Finance.

The company has 3 directors, namely Lee G., John M. and Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 8 May 2019 and Lee G. has been with the company for the least time - from 8 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First National Tricity Finance Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regents Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00544013
Date of Incorporation Mon, 31st Jan 1955
Industry Dormant Company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lee G.

Position: Director

Appointed: 08 August 2023

John M.

Position: Director

Appointed: 30 September 2022

Matthew H.

Position: Director

Appointed: 08 May 2019

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Reza A.

Position: Director

Appointed: 12 October 2016

Resigned: 08 May 2019

Andrew H.

Position: Director

Appointed: 07 June 2016

Resigned: 15 April 2020

Rachel M.

Position: Director

Appointed: 20 April 2016

Resigned: 31 December 2021

Ruben J.

Position: Director

Appointed: 19 February 2014

Resigned: 20 March 2015

Alan M.

Position: Director

Appointed: 03 October 2012

Resigned: 05 February 2014

Adam M.

Position: Director

Appointed: 17 February 2012

Resigned: 03 October 2012

David G.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2015

Shaun C.

Position: Director

Appointed: 29 July 2011

Resigned: 01 September 2016

Callum G.

Position: Director

Appointed: 29 July 2011

Resigned: 25 September 2012

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 07 January 2009

Resigned: 28 August 2012

Adam M.

Position: Director

Appointed: 07 January 2009

Resigned: 14 September 2011

Roger L.

Position: Director

Appointed: 07 January 2009

Resigned: 30 June 2011

Sally W.

Position: Director

Appointed: 20 November 2008

Resigned: 07 January 2009

Peter G.

Position: Secretary

Appointed: 14 June 2007

Resigned: 07 January 2009

Daniel L.

Position: Director

Appointed: 31 May 2007

Resigned: 14 April 2008

John M.

Position: Director

Appointed: 31 May 2007

Resigned: 31 October 2007

Nigel S.

Position: Director

Appointed: 31 May 2007

Resigned: 07 January 2009

Ewan C.

Position: Director

Appointed: 31 May 2007

Resigned: 31 October 2008

Richard H.

Position: Director

Appointed: 31 May 2007

Resigned: 07 January 2009

Gary M.

Position: Director

Appointed: 26 May 2004

Resigned: 07 January 2009

Laurence P.

Position: Director

Appointed: 26 May 2004

Resigned: 31 May 2007

Brad C.

Position: Director

Appointed: 15 September 2003

Resigned: 15 December 2006

Fn Secretary Limited

Position: Corporate Secretary

Appointed: 10 April 2003

Resigned: 14 June 2007

Ian S.

Position: Director

Appointed: 10 April 2003

Resigned: 01 July 2004

Stuart S.

Position: Director

Appointed: 10 April 2003

Resigned: 30 March 2004

Jonathan B.

Position: Director

Appointed: 10 April 2003

Resigned: 28 May 2004

John H.

Position: Director

Appointed: 05 June 2000

Resigned: 10 April 2003

James S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 February 2002

John E.

Position: Director

Appointed: 16 February 2000

Resigned: 01 July 2002

Glen L.

Position: Director

Appointed: 11 October 1999

Resigned: 15 December 2003

Paul E.

Position: Director

Appointed: 11 October 1999

Resigned: 31 January 2004

John S.

Position: Director

Appointed: 30 December 1998

Resigned: 01 April 2000

Michael B.

Position: Director

Appointed: 30 December 1998

Resigned: 12 April 2002

Timothy I.

Position: Director

Appointed: 30 December 1998

Resigned: 28 February 2002

Philip G.

Position: Director

Appointed: 30 December 1998

Resigned: 02 July 2003

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 December 1998

Resigned: 10 April 2003

Howard K.

Position: Director

Appointed: 30 October 1998

Resigned: 12 January 2000

Keith V.

Position: Director

Appointed: 30 October 1998

Resigned: 27 April 2001

Martin P.

Position: Director

Appointed: 01 October 1998

Resigned: 30 December 1998

David P.

Position: Director

Appointed: 31 July 1998

Resigned: 31 January 2000

John M.

Position: Director

Appointed: 01 January 1998

Resigned: 05 June 2000

Derek L.

Position: Secretary

Appointed: 25 November 1997

Resigned: 30 December 1998

Keith D.

Position: Director

Appointed: 25 March 1997

Resigned: 25 June 1999

Alistair B.

Position: Director

Appointed: 09 January 1997

Resigned: 30 September 1998

Margaret E.

Position: Secretary

Appointed: 07 November 1996

Resigned: 25 November 1997

Nicholas T.

Position: Director

Appointed: 20 May 1996

Resigned: 16 February 2000

Robin L.

Position: Director

Appointed: 02 May 1996

Resigned: 30 December 1998

Ian S.

Position: Director

Appointed: 26 October 1995

Resigned: 14 December 1998

Christopher R.

Position: Director

Appointed: 01 January 1995

Resigned: 04 November 1995

Ian H.

Position: Director

Appointed: 01 January 1995

Resigned: 16 February 2000

Peter L.

Position: Director

Appointed: 01 January 1995

Resigned: 07 July 1997

Trevor A.

Position: Director

Appointed: 15 February 1992

Resigned: 16 July 1998

John F.

Position: Director

Appointed: 15 February 1992

Resigned: 30 September 1996

Ian H.

Position: Secretary

Appointed: 15 February 1992

Resigned: 07 November 1996

Anthony F.

Position: Director

Appointed: 15 February 1992

Resigned: 30 December 1998

Samuel J.

Position: Director

Appointed: 15 February 1992

Resigned: 28 February 1992

John M.

Position: Director

Appointed: 15 February 1992

Resigned: 30 September 1996

Richard B.

Position: Director

Appointed: 15 February 1992

Resigned: 03 March 1998

Michael C.

Position: Director

Appointed: 15 February 1992

Resigned: 31 December 1997

Brian C.

Position: Director

Appointed: 15 February 1992

Resigned: 30 June 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Santander Cards Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Santander Cards Uk Limited

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1456283
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lombard Tricity Finance February 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements