About

Registered Number: 03505690
Date of Incorporation: 05/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: International Centre, Glanmor Road, Llanelli, Dyfed, SA15 2LU

 

Nations Trust was registered on 05 February 1998, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Chirgwin, Robert Noel, Coupe, Kathleen Anne, Coupe, Stephen Michael Garstin, Dixon, Gail Louise, Evans, Rowland Bryan, Doctor, Hermon, Anthony John, Houston, George Lewis Mervyn, Nixon, Hugh Charles at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRGWIN, Robert Noel 15 November 2002 - 1
COUPE, Kathleen Anne 10 November 1999 - 1
COUPE, Stephen Michael Garstin 10 November 1999 - 1
DIXON, Gail Louise 05 February 1998 - 1
EVANS, Rowland Bryan, Doctor 05 February 1998 15 July 1998 1
HERMON, Anthony John 10 November 1999 30 April 2007 1
HOUSTON, George Lewis Mervyn 15 November 2002 11 September 2006 1
NIXON, Hugh Charles 05 February 1998 10 November 1999 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 19 November 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
363s - Annual Return 23 February 1999
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.