National Australia Finance (infrastructure Leasing No.2) Limited LONDON


National Australia Finance (infrastructure Leasing No.2) started in year 2007 as Private Limited Company with registration number 06275665. The National Australia Finance (infrastructure Leasing No.2) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 52 Lime Street. Postal code: EC3M 7AF. Since 2007/08/29 National Australia Finance (infrastructure Leasing No.2) Limited is no longer carrying the name Hackremco (no. 2503).

Currently there are 3 directors in the the firm, namely Daniela P., Lelia B. and Rolfe L.. In addition one secretary - Maya S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

National Australia Finance (infrastructure Leasing No.2) Limited Address / Contact

Office Address 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06275665
Date of Incorporation Mon, 11th Jun 2007
Industry Financial leasing
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Daniela P.

Position: Director

Appointed: 17 November 2022

Maya S.

Position: Secretary

Appointed: 08 April 2022

Lelia B.

Position: Director

Appointed: 30 September 2021

Rolfe L.

Position: Director

Appointed: 02 May 2013

Camelia C.

Position: Director

Appointed: 30 September 2021

Resigned: 08 September 2022

Robert F.

Position: Secretary

Appointed: 12 May 2021

Resigned: 29 April 2022

Simon N.

Position: Director

Appointed: 06 April 2017

Resigned: 11 March 2022

Mona W.

Position: Director

Appointed: 02 September 2014

Resigned: 28 September 2020

Gregory H.

Position: Director

Appointed: 02 May 2013

Resigned: 27 February 2015

Cameron F.

Position: Director

Appointed: 02 May 2013

Resigned: 14 June 2013

Gregory E.

Position: Director

Appointed: 02 December 2011

Resigned: 13 April 2017

Paul R.

Position: Director

Appointed: 25 March 2010

Resigned: 14 July 2011

Peter T.

Position: Director

Appointed: 25 March 2010

Resigned: 05 October 2011

Bruce S.

Position: Director

Appointed: 25 March 2010

Resigned: 30 April 2012

Bernadette L.

Position: Secretary

Appointed: 06 April 2008

Resigned: 27 May 2021

Bruce R.

Position: Director

Appointed: 14 September 2007

Resigned: 25 March 2010

Sally W.

Position: Director

Appointed: 14 September 2007

Resigned: 25 March 2010

Rolfe L.

Position: Director

Appointed: 14 September 2007

Resigned: 25 March 2010

James D.

Position: Director

Appointed: 14 September 2007

Resigned: 10 April 2014

Barry C.

Position: Director

Appointed: 14 September 2007

Resigned: 25 March 2010

Barbara M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 06 April 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2007

Resigned: 14 September 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2007

Resigned: 14 September 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is National Australia Finance (Europe Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Australia Finance (Europe Holdings) Limited

52 Lime Street, London, EC3M 7AF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6229825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2503) August 29, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 4th, July 2023
Free Download (13 pages)

Company search