NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED
INTERCEDE 2182 LIMITED

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

Company number 06229825
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QQ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100,000 . The most likely internet sites of NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED are www.nationalaustraliafinanceeuropeholdings.co.uk, and www.national-australia-finance-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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.National Australia Finance Europe Holdings Limited is a Private Limited Company. The company registration number is 06229825. National Australia Finance Europe Holdings Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of National Australia Finance Europe Holdings Limited is 88 Wood Street London Ec2v 7qq. . LEWIS, Bernadette is a Secretary of the company. ELSWOOD, Gregory Derek is a Director of the company. LAKIN, Rolfe Alan Cameron is a Director of the company. Secretary MCALL, Barbara Anne has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director DUFFY, James Anthony has been resigned. Director GOLDING, Richard Michael David has been resigned. Director RAYNER, Paul Keith has been resigned. Director ROSE, Bruce Thomas has been resigned. Director STOCKWELL, Bruce Alastair has been resigned. Director THODEY, Peter Leonard has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LEWIS, Bernadette
Appointed Date: 06 April 2008

Director
ELSWOOD, Gregory Derek
Appointed Date: 02 December 2011
59 years old

Director
LAKIN, Rolfe Alan Cameron
Appointed Date: 22 June 2007
64 years old

Resigned Directors

Secretary
MCALL, Barbara Anne
Resigned: 06 April 2008
Appointed Date: 22 June 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 27 April 2007

Director
DUFFY, James Anthony
Resigned: 10 April 2014
Appointed Date: 22 June 2007
65 years old

Director
GOLDING, Richard Michael David
Resigned: 24 March 2010
Appointed Date: 22 June 2007
62 years old

Director
RAYNER, Paul Keith
Resigned: 14 July 2011
Appointed Date: 24 March 2010
61 years old

Director
ROSE, Bruce Thomas
Resigned: 24 March 2010
Appointed Date: 22 June 2007
74 years old

Director
STOCKWELL, Bruce Alastair
Resigned: 30 April 2012
Appointed Date: 24 March 2010
77 years old

Director
THODEY, Peter Leonard
Resigned: 05 October 2011
Appointed Date: 24 March 2010
75 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 27 April 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 27 April 2007

NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jun 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 100,000

08 May 2015
Full accounts made up to 30 September 2014
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000

...
... and 56 more events
19 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2007
Company name changed intercede 2182 LIMITED\certificate issued on 20/06/07
27 Apr 2007
Incorporation