NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED
INTERCEDE 1968 LIMITED

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

Company number 05223504
Status Active
Incorporation Date 6 September 2004
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 seventy-seven 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; Termination of appointment of Ercelia Rountree as a director on 1 June 2016. The most likely internet sites of NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED are www.nationalaustraliafinancevesselleasing.co.uk, and www.national-australia-finance-vessel-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two 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 Vessel Leasing Limited is a Private Limited Company. The company registration number is 05223504. National Australia Finance Vessel Leasing Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of National Australia Finance Vessel Leasing 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. Secretary SPEAK, Richard Gibson has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BIRCH, Brian Charles has been resigned. Director DEEKS, Philip John has been resigned. Director MITCHELL, Jeffrey Ian has been resigned. Director PLATT, Joseph Thomas has been resigned. Director RAUCHENBERGER, Richard has been resigned. Director RAYNER, Paul Keith has been resigned. Director ROSE, Bruce Thomas has been resigned. Director ROUNTREE, Ercelia has been resigned. Director STOCKWELL, Bruce Alastair has been resigned. Director STONE, Michael Rhys Watkin has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. 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: 02 February 2010
64 years old

Resigned Directors

Secretary
MCALL, Barbara Anne
Resigned: 06 April 2008
Appointed Date: 25 September 2006

Secretary
SPEAK, Richard Gibson
Resigned: 25 September 2006
Appointed Date: 17 November 2004

Secretary
MITRE SECRETARIES LIMITED
Resigned: 17 November 2004
Appointed Date: 06 September 2004

Director
BIRCH, Brian Charles
Resigned: 07 March 2007
Appointed Date: 14 September 2005
67 years old

Director
DEEKS, Philip John
Resigned: 01 February 2010
Appointed Date: 11 May 2007
56 years old

Director
MITCHELL, Jeffrey Ian
Resigned: 11 February 2005
Appointed Date: 17 November 2004
65 years old

Director
PLATT, Joseph Thomas
Resigned: 23 April 2009
Appointed Date: 03 August 2006
56 years old

Director
RAUCHENBERGER, Richard
Resigned: 01 September 2006
Appointed Date: 17 November 2004
62 years old

Director
RAYNER, Paul Keith
Resigned: 14 July 2011
Appointed Date: 02 February 2010
61 years old

Director
ROSE, Bruce Thomas
Resigned: 02 February 2010
Appointed Date: 25 September 2006
74 years old

Director
ROUNTREE, Ercelia
Resigned: 01 June 2016
Appointed Date: 19 August 2014
63 years old

Director
STOCKWELL, Bruce Alastair
Resigned: 30 April 2012
Appointed Date: 02 February 2010
77 years old

Director
STONE, Michael Rhys Watkin
Resigned: 25 September 2006
Appointed Date: 11 February 2005
68 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 17 November 2004
Appointed Date: 06 September 2004

Director
MITRE SECRETARIES LIMITED
Resigned: 17 November 2004
Appointed Date: 06 September 2004

Persons With Significant Control

National Australia Finance (Europe Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) 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
08 Jun 2016
Termination of appointment of Ercelia Rountree as a director on 1 June 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000

14 Apr 2015
Full accounts made up to 30 September 2014
...
... and 67 more events
23 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Nov 2004
Registered office changed on 23/11/04 from: mitre house 160 aldersgate street london EC1A 4DD
18 Oct 2004
Company name changed intercede 1968 LIMITED\certificate issued on 18/10/04
06 Sep 2004
Incorporation