NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED
LONDON INTERCEDE 1928 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05049462
Status Liquidation
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators statement of receipts and payments to 20 February 2017; Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator. The most likely internet sites of NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED are www.nationalaustraliafinancevesselleasingno3.co.uk, and www.national-australia-finance-vessel-leasing-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. National Australia Finance Vessel Leasing No 3 Limited is a Private Limited Company. The company registration number is 05049462. National Australia Finance Vessel Leasing No 3 Limited has been working since 19 February 2004. The present status of the company is Liquidation. The registered address of National Australia Finance Vessel Leasing No 3 Limited is 15 Canada Square London E14 5gl. . 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 O'CONNOR, Claudine Elaine 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 DUFFY, James Anthony 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 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: 12 June 2013
64 years old

Resigned Directors

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

Secretary
O'CONNOR, Claudine Elaine
Resigned: 19 November 2004
Appointed Date: 06 May 2004

Secretary
SPEAK, Richard Gibson
Resigned: 25 September 2006
Appointed Date: 19 November 2004

Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 May 2004
Appointed Date: 19 February 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
DUFFY, James Anthony
Resigned: 10 April 2014
Appointed Date: 02 February 2010
65 years old

Director
MITCHELL, Jeffrey Ian
Resigned: 11 February 2005
Appointed Date: 06 May 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: 06 May 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
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: 06 May 2004
Appointed Date: 19 February 2004

Director
MITRE SECRETARIES LIMITED
Resigned: 06 May 2004
Appointed Date: 19 February 2004

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED Events

03 Mar 2017
Liquidators statement of receipts and payments to 20 February 2017
03 Mar 2017
Return of final meeting in a members' voluntary winding up
01 Aug 2016
Appointment of a voluntary liquidator
07 Jul 2016
Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 7 July 2016
01 Jul 2016
Declaration of solvency
...
... and 87 more events
13 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 May 2004
Company name changed intercede 1928 LIMITED\certificate issued on 06/05/04
19 Feb 2004
Incorporation

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED Charges

24 August 2006
Mortgage of the vessel
Delivered: 4 September 2006
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: The right title and interest present and future in and to…
5 June 2006
Mortgage
Delivered: 21 June 2006
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: The right title and interest in and to the ship mv methane…
21 April 2006
Mortgage
Delivered: 11 May 2006
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: All right title and interest in the vessel methane rita…
24 May 2004
The deed of covenant and charge
Delivered: 1 June 2004
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: To charge the vessel with effect from delivery by way of…
24 May 2004
The deed of covenant and charge
Delivered: 1 June 2004
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: To charge the vessel with effect from delivery by way of…
24 May 2004
The deed of covenant and charge
Delivered: 1 June 2004
Status: Satisfied on 18 February 2016
Persons entitled: Methane Services Limited
Description: To charge the vessel with effect from delivery by way of…