First Wessex National Limited BRISTOL


First Wessex National started in year 1920 as Private Limited Company with registration number 00169379. The First Wessex National company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Bristol at Enterprise House. Postal code: BS5 0DZ. Since June 1, 1998 First Wessex National Limited is no longer carrying the name Wessex National.

At present there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. 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 Wessex National Limited Address / Contact

Office Address Enterprise House
Office Address2 Easton Road
Town Bristol
Post code BS5 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00169379
Date of Incorporation Fri, 30th Jul 1920
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David M.

Position: Director

Appointed: 08 June 2013

Resigned: 17 October 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Anthony M.

Position: Director

Appointed: 02 August 2010

Resigned: 13 January 2012

Christopher J.

Position: Director

Appointed: 18 January 2010

Resigned: 08 June 2013

Sidney B.

Position: Secretary

Appointed: 18 January 2010

Resigned: 15 July 2011

Justin D.

Position: Director

Appointed: 29 February 2008

Resigned: 08 June 2013

Margaret P.

Position: Secretary

Appointed: 06 July 2006

Resigned: 18 January 2010

Margaret P.

Position: Director

Appointed: 06 July 2006

Resigned: 18 January 2010

Tony A.

Position: Director

Appointed: 06 July 2006

Resigned: 29 February 2008

Leon D.

Position: Director

Appointed: 01 January 2006

Resigned: 20 July 2009

Christopher H.

Position: Director

Appointed: 31 July 2005

Resigned: 06 July 2006

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 24 June 2004

David L.

Position: Director

Appointed: 07 December 2001

Resigned: 31 July 2005

Piers M.

Position: Director

Appointed: 18 October 1999

Resigned: 17 January 2003

Julian H.

Position: Director

Appointed: 01 July 1999

Resigned: 30 April 2001

Debbie W.

Position: Director

Appointed: 01 October 1997

Resigned: 01 May 2003

Robert H.

Position: Director

Appointed: 01 April 1997

Resigned: 18 October 1999

Robert D.

Position: Director

Appointed: 01 April 1997

Resigned: 07 December 2001

Anne C.

Position: Director

Appointed: 17 July 1995

Resigned: 01 October 1997

Robert S.

Position: Director

Appointed: 17 July 1995

Resigned: 31 March 1997

John O.

Position: Director

Appointed: 28 February 1995

Resigned: 11 April 1996

Michael O.

Position: Director

Appointed: 05 July 1991

Resigned: 06 July 2006

James M.

Position: Director

Appointed: 05 July 1991

Resigned: 27 February 1995

Victor W.

Position: Director

Appointed: 05 July 1991

Resigned: 11 April 1996

Graeme V.

Position: Director

Appointed: 05 July 1991

Resigned: 01 April 1997

David F.

Position: Director

Appointed: 05 July 1991

Resigned: 19 May 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Firstbus (South) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstbus (South) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03261587
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

Wessex National June 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements