Nlc Name No. 3 Limited

  • Active
  • Incorporated on 5 Oct 1993

Reg Address: , County Gates, Bournemouth BH1 2NF

Previous Names:
Firmadd Limited - 5 Oct 1993

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Nlc Name No. 3 Limited" is a ltd and located in , County Gates, Bournemouth BH1 2NF. Nlc Name No. 3 Limited is currently in active status and it was incorporated on 5 Oct 1993 (30 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nlc Name No. 3 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Keith Percival Director 26 Jun 2023 British Active
2 David Emmanuel Hynam Director 28 Apr 2023 British Active
3 Barry Cudmore Director 18 May 2022 Irish Resigned
25 May 2023
4 Mark Russell Hanscomb Director 16 May 2022 British Active
5 Christopher Walker Director 4 Jun 2020 British Active
6 Christopher Walker Director 4 Jun 2020 British Resigned
18 May 2022
7 Anthony Wayne Snow Director 30 Nov 2019 British Active
8 Anthony Wayne Snow Director 30 Nov 2019 British Resigned
16 Sep 2021
9 Richard Alexander Rowney Director 20 Mar 2019 British Resigned
31 Dec 2019
10 Richard Alexander Rowney Director 20 Mar 2019 British Resigned
31 Dec 2019
11 Michael Peter Jones Secretary 19 Sep 2018 - Active
12 John Trevor Perks Director 1 Jul 2018 British Resigned
20 Mar 2019
13 Stephen Richard Cooper Director 1 Jul 2018 British Resigned
20 Mar 2019
14 Andrew Mark Parsons Director 24 Jan 2018 British Resigned
30 Nov 2019
15 Andrew Mark Parsons Director 24 Jan 2018 British Resigned
30 Nov 2019
16 Kieran Paul O'Keeffe Director 19 Sep 2016 British Resigned
29 Dec 2017
17 Charles Herbert Andrew Knapman Director 5 May 2016 British Resigned
24 Jan 2018
18 Rachel Susan Small Secretary 1 Jan 2013 - Resigned
3 Sep 2018
19 Paul Bernard Cassidy Secretary 1 Jan 2009 - Resigned
1 Jan 2013
20 Stephen Victor Castle Director 19 Nov 2008 British Resigned
19 Sep 2016
21 John Brendan O'Roarke Director 19 Nov 2008 British Resigned
5 May 2016
22 John Brendan O'Roarke Director 19 Nov 2008 British Resigned
5 May 2016
23 Andrew James Gibson Director 1 Apr 2007 British Resigned
27 Jun 2008
24 Arthur Milton Director 2 Oct 2006 United Kingdom Resigned
19 Nov 2008
25 Christopher Derek Hill Director 24 Jun 2005 British Resigned
31 Jan 2009
26 Philip John Lampshire Secretary 1 Jan 2003 - Resigned
1 Jan 2009
27 Ian William James Patrick Director 26 Mar 2002 British Resigned
31 Mar 2006
28 Ian William James Patrick Director 26 Mar 2002 British Resigned
31 Mar 2006
29 David Charles Poole Director 13 Jan 1999 British Resigned
26 Mar 2002
30 Michael David Conway Secretary 13 Jan 1999 - Resigned
31 Dec 2002
31 Andrew James Gibson Director 13 Jan 1999 British Resigned
24 Jun 2005
32 Paul Martin Fletcher Director 21 Aug 1998 British Resigned
28 Feb 1999
33 Anthony Louis Sidney Stacey Brend Director 21 Aug 1998 British-Australian Resigned
28 Jan 1999
34 Charles Sinclair Portsmouth Director 1 Mar 1995 British Resigned
23 Feb 2000
35 Charles Sinclair Portsmouth Secretary 2 Mar 1994 British Resigned
13 Jan 1999
36 William Moore Wilson Director 10 Nov 1993 British Resigned
28 Jan 1999
37 James Kenneth Steen Secretary 28 Oct 1993 - Resigned
5 Oct 1994
38 John Niven Duncan Director 27 Oct 1993 British Resigned
28 Jan 1999
39 Jean Albert Arvis Director 27 Oct 1993 French Resigned
28 Jan 1999
40 Richard Edward Cole Director 19 Oct 1993 American Resigned
22 Sep 1997
41 James Kenneth Steen Director 19 Oct 1993 - Resigned
2 Mar 1994
42 Bruce William Schnitzer Director 19 Oct 1993 American Resigned
31 Mar 1998
43 Leon Neal Nominee Director 8 Oct 1993 British Resigned
5 Oct 1994
44 Nicholas Ian Cooper Nominee Director 8 Oct 1993 British Resigned
19 Oct 1993
45 OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 8 Oct 1993 - Resigned
28 Oct 1993
46 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 5 Oct 1993 - Resigned
8 Oct 1993
47 INSTANT COMPANIES LIMITED Corporate Nominee Director 5 Oct 1993 - Resigned
8 Oct 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Liverpool Victoria Financial Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
2 Jan 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
30 Nov 2017 - Ceased
2 Jan 2020
3 Liverpool Victoria General Insurance Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
30 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nlc Name No. 3 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Aug 2023 Download PDF
2 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
3 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
4 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
5 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
6 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
7 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
8 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
9 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
10 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
11 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
12 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
13 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
14 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
15 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
16 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
17 Mortgage - Satisfy Charge Full 25 Jul 2023 Download PDF
18 Officers - Appoint Person Director Company With Name Date 26 Jun 2023 Download PDF
19 Officers - Termination Director Company With Name Termination Date 30 May 2023 Download PDF
20 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
21 Confirmation Statement - Updates 18 Aug 2022 Download PDF
22 Accounts - Dormant 12 Jul 2022 Download PDF
23 Officers - Termination Director Company With Name Termination Date 25 May 2022 Download PDF
24 Mortgage - Satisfy Charge Full 1 Oct 2020 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 14 Sep 2020 Download PDF
2 Pages
26 Mortgage - Satisfy Charge Full 25 Aug 2020 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 25 Aug 2020 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 25 Aug 2020 Download PDF
2 Pages
29 Mortgage - Satisfy Charge Full 20 Aug 2020 Download PDF
2 Pages
30 Mortgage - Satisfy Charge Full 20 Aug 2020 Download PDF
2 Pages
31 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
32 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
34 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
35 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
36 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
37 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
38 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
39 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
40 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
41 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
43 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
44 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
45 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
46 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
2 Pages
47 Confirmation Statement - Updates 18 Aug 2020 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 18 Aug 2020 Download PDF
2 Pages
49 Mortgage - Satisfy Charge Full 18 Aug 2020 Download PDF
2 Pages
50 Accounts - Dormant 17 Aug 2020 Download PDF
9 Pages
51 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
52 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
53 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
54 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
55 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
56 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
57 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
58 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
59 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
60 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
61 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
62 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
63 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
64 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
65 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
66 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
67 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
68 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
1 Pages
69 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
70 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
71 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
72 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
73 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
74 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
75 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
76 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
77 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
78 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
79 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
80 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
81 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
82 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
83 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
84 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
85 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
86 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
87 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
88 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
89 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
90 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
91 Mortgage - Satisfy Charge Full 12 Aug 2020 Download PDF
2 Pages
92 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
1 Pages
93 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
2 Pages
94 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
2 Pages
95 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
1 Pages
96 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
2 Pages
97 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
1 Pages
98 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
2 Pages
99 Mortgage - Satisfy Charge Full 11 Aug 2020 Download PDF
2 Pages
100 Mortgage - Satisfy Charge Full 10 Aug 2020 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Phoenix Aw Limited
Mutual People: Anthony Wayne Snow
Active
2 National Provident Life Limited
Mutual People: Anthony Wayne Snow
Active
3 Phoenix Life Limited
Mutual People: Anthony Wayne Snow
Active
4 Abbey Life Assurance Company Limited
Mutual People: Anthony Wayne Snow
Active
5 Phoenix Life Assurance Limited
Mutual People: Anthony Wayne Snow
Active
6 Teachers Property Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
7 Frizzell Financial Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
8 Liverpool Victoria Financial Services Limited
Mutual People: Anthony Wayne Snow
Active
9 Liverpool Victoria Inactive Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
10 Liverpool Victoria Life Company Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
11 Liverpool Victoria Trustees Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
12 Lv Equity Release Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
13 Lv Commercial Mortgages Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
14 Lv Protection Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
15 Ayresbrook Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
16 Nlc Name No. 4 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
17 Nlc Name No. 5 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
18 Nm Pensions Trustees Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
19 Highway Corporate Capital Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
dissolved
20 Lv Life Services Limited
Mutual People: Anthony Wayne Snow
Active
21 Sovereign Unit Trust Managers Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
dissolved
22 Teachers Management Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
23 Nlc Name No. 1 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
24 Liverpool Victoria Asset Management Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
25 Liverpool Victoria Financial Advice Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
26 Teachers Assurance Company Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
27 Teachers Financial Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
28 Nlc Name No. 2 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
29 Nlc Name No. 7 Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
30 Liverpool Victoria Banking Services Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
31 Lv Capital Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
32 Ockham Corporate Limited
Mutual People: Anthony Wayne Snow , Christopher Walker
Active
33 Queer Britain Museum Ltd
Mutual People: Anthony Wayne Snow
Active
34 Wealth Wizards Limited
Mutual People: Christopher Walker
Active