NAB EUROPE LIMITED
LONDON NABCAPITAL EUROPE LIMITED ALNERY NO. 2794 LIMITED

Hellopages » City of London » City of London » EC2V 7QQ

Company number 06641387
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of NAB EUROPE LIMITED are www.nabeurope.co.uk, and www.nab-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nab Europe Limited is a Private Limited Company. The company registration number is 06641387. Nab Europe Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Nab Europe Limited is 88 Wood Street London Ec2v 7qq. . LEWIS, Bernadette is a Secretary of the company. CARR, Barry John is a Director of the company. LAKIN, Rolfe Alan Cameron is a Director of the company. NYE, Simon is a Director of the company. SAADIE, Michael is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director BURGESS, Christopher Jonathan Lloyd has been resigned. Director CARR, Barry John has been resigned. Director COHEN, Matthew Eric has been resigned. Director GOLDING, Richard Michael David has been resigned. Director LAMBERT, Steven John has been resigned. Director ROSE, Bruce Thomas has been resigned. Director WILLIAMS, Sally Angela Helen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEWIS, Bernadette
Appointed Date: 25 September 2008

Director
CARR, Barry John
Appointed Date: 19 October 2011
64 years old

Director
LAKIN, Rolfe Alan Cameron
Appointed Date: 25 September 2008
64 years old

Director
NYE, Simon
Appointed Date: 11 January 2016
57 years old

Director
SAADIE, Michael
Appointed Date: 14 August 2015
61 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 25 September 2008
Appointed Date: 09 July 2008

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 25 September 2008
Appointed Date: 09 July 2008

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 25 September 2008
Appointed Date: 09 July 2008

Director
BURGESS, Christopher Jonathan Lloyd
Resigned: 28 February 2014
Appointed Date: 08 April 2010
61 years old

Director
CARR, Barry John
Resigned: 05 September 2011
Appointed Date: 05 September 2011
64 years old

Director
COHEN, Matthew Eric
Resigned: 11 December 2013
Appointed Date: 25 September 2008
53 years old

Director
GOLDING, Richard Michael David
Resigned: 27 February 2015
Appointed Date: 25 September 2008
62 years old

Director
LAMBERT, Steven John
Resigned: 10 April 2015
Appointed Date: 25 September 2008
63 years old

Director
ROSE, Bruce Thomas
Resigned: 02 February 2010
Appointed Date: 25 September 2008
74 years old

Director
WILLIAMS, Sally Angela Helen
Resigned: 06 March 2015
Appointed Date: 25 September 2008
59 years old

NAB EUROPE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Full accounts made up to 30 September 2016
08 Feb 2016
Full accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000

12 Jan 2016
Appointment of Mr Simon Nye as a director on 11 January 2016
...
... and 58 more events
30 Sep 2008
Accounting reference date extended from 31/07/2009 to 30/09/2009
30 Sep 2008
Nc inc already adjusted 25/09/08
30 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

30 Sep 2008
Registered office changed on 30/09/2008 from one bishops square london E1 6AD
09 Jul 2008
Incorporation