NDI CEE LIMITED
NORWICH NDI SOUTH AMERICA LIMITED

Hellopages » Norfolk » Norwich » NR1 3PA

Company number 08702498
Status Active
Incorporation Date 23 September 2013
Company Type Private Limited Company
Address 9TH FLOOR NORFOLK TOWER, 48-52 SURREY STREET, NORWICH, NR1 3PA
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Statement of capital following an allotment of shares on 20 December 2016 GBP 100 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-16 . The most likely internet sites of NDI CEE LIMITED are www.ndicee.co.uk, and www.ndi-cee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Ndi Cee Limited is a Private Limited Company. The company registration number is 08702498. Ndi Cee Limited has been working since 23 September 2013. The present status of the company is Active. The registered address of Ndi Cee Limited is 9th Floor Norfolk Tower 48 52 Surrey Street Norwich Nr1 3pa. . MCMANUS, Christopher Lindsay Antony is a Director of the company. VLASBLOEM, Pieter is a Director of the company. The company operates in "Non-life reinsurance".


ndi cee Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCMANUS, Christopher Lindsay Antony
Appointed Date: 12 November 2014
64 years old

Director
VLASBLOEM, Pieter
Appointed Date: 23 September 2013
69 years old

Persons With Significant Control

Ndi Insurance & Reinsurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NDI CEE LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100

20 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 4 more events
19 Nov 2014
Change of name notice
12 Nov 2014
Appointment of Mr Christopher Lindsay Antony Mcmanus as a director on 12 November 2014
21 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

20 Jan 2014
Registered office address changed from 31 Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom on 20 January 2014
23 Sep 2013
Incorporation
Statement of capital on 2013-09-23
  • GBP 2