You are here: bizstats.co.uk > a-z index > F list > FN list

Fn1 SWINDON


Fn1 started in year 1986 as Private Unlimited Company with registration number 02067702. The Fn1 company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Swindon at Nationwide House. Postal code: SN38 1NW. Since 5th January 2022 Fn1 is no longer carrying the name First Nationwide.

The firm has 3 directors, namely Jason W., Muir M. and Christopher R.. Of them, Christopher R. has been with the company the longest, being appointed on 13 September 2019 and Jason W. has been with the company for the least time - from 31 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fn1 Address / Contact

Office Address Nationwide House
Office Address2 Pipers Way
Town Swindon
Post code SN38 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02067702
Date of Incorporation Mon, 27th Oct 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jason W.

Position: Director

Appointed: 31 December 2020

Muir M.

Position: Director

Appointed: 10 February 2020

Christopher R.

Position: Director

Appointed: 13 September 2019

Nbs Cosec Limited

Position: Corporate Secretary

Appointed: 18 January 2019

Victoria O.

Position: Secretary

Appointed: 30 November 2016

Resigned: 18 January 2019

Jason L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 30 November 2016

Julyan P.

Position: Secretary

Appointed: 03 December 2010

Resigned: 01 April 2011

Philip T.

Position: Director

Appointed: 01 December 2010

Resigned: 13 February 2020

Mark H.

Position: Director

Appointed: 25 March 2010

Resigned: 29 April 2010

Philip V.

Position: Secretary

Appointed: 13 May 2008

Resigned: 03 December 2010

Tonia S.

Position: Secretary

Appointed: 21 February 2008

Resigned: 13 May 2008

Mark R.

Position: Director

Appointed: 01 February 2007

Resigned: 13 September 2019

Mark H.

Position: Director

Appointed: 07 July 2006

Resigned: 25 September 2006

Liam C.

Position: Director

Appointed: 03 January 2006

Resigned: 28 February 2011

Russell J.

Position: Secretary

Appointed: 01 August 2005

Resigned: 21 February 2008

Kevin B.

Position: Director

Appointed: 12 August 2004

Resigned: 13 August 2004

Mark H.

Position: Director

Appointed: 04 August 2004

Resigned: 12 August 2004

Liam C.

Position: Director

Appointed: 04 August 2004

Resigned: 13 August 2004

Graham B.

Position: Director

Appointed: 05 April 2003

Resigned: 01 April 2007

Jeremy W.

Position: Director

Appointed: 14 August 2002

Resigned: 02 January 2006

John T.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2020

Michael M.

Position: Director

Appointed: 30 July 1999

Resigned: 18 October 1999

Simon T.

Position: Director

Appointed: 01 December 1997

Resigned: 24 May 2000

Stuart B.

Position: Director

Appointed: 30 March 1993

Resigned: 05 April 2005

Alistair D.

Position: Director

Appointed: 30 March 1993

Resigned: 04 April 2003

Richard H.

Position: Director

Appointed: 30 March 1993

Resigned: 30 May 1997

Charles W.

Position: Secretary

Appointed: 30 March 1993

Resigned: 31 July 2005

Charles W.

Position: Director

Appointed: 03 February 1992

Resigned: 30 March 1993

Nicola T.

Position: Director

Appointed: 03 February 1992

Resigned: 30 March 1993

Nicola T.

Position: Secretary

Appointed: 03 February 1992

Resigned: 30 March 1993

Frank K.

Position: Director

Appointed: 14 November 1991

Resigned: 06 February 1992

Michael M.

Position: Director

Appointed: 14 November 1991

Resigned: 03 February 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Nationwide Building Society from Swindon, United Kingdom. This PSC is classified as "a building society", 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.

Nationwide Building Society

Nationwide House Pipers Way, Swindon, SN38 1NW, United Kingdom

Legal authority Building Societies Act, 1986
Legal form Building Society
Country registered United Kingdom
Place registered Fca Mutuals Public Register
Registration number 355b
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

First Nationwide January 5, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements