This company is commonly known as Nationale-nederlanden Overseas Finance And Investment Company. The company was founded 32 years ago and was given the registration number 02634701. The firm's registered office is in HIGH WYCOMBE. You can find them at Seymour Taylor, 57 London Road, High Wycombe, Bucks. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY |
---|---|---|
Company Number | : | 02634701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seymour Taylor, 57 London Road, High Wycombe, Bucks, England, HP11 1BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 03 May 2016 | Active |
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Director | 01 April 2022 | Active |
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE | Director | 01 October 2020 | Active |
10 Carshalton Road, Woodmansterne, Banstead, SM7 3HR | Secretary | 21 June 1993 | Active |
24 Godwyn Road, Folkestone, CT20 2LA | Secretary | - | Active |
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP | Secretary | 19 September 2003 | Active |
Lessworth, 3 Littleworth Lane, Esher, KT10 9PF | Secretary | 20 September 1994 | Active |
B Peereboomvollerlaan 13, 2111 Ta Aerdenhout, Holland, | Director | 28 April 1993 | Active |
Seymour Taylor, 57 London Road, High Wycombe, England, HP11 1BS | Director | 31 December 2013 | Active |
Lindelaan 23, 2267, Leidschendam-Voorburg, The Netherlands, | Director | 29 March 2007 | Active |
Jacob Mulderweg 18, 2597 Bs Den Haag, The Netherlands, | Director | 12 January 1995 | Active |
60 London Wall, London, EC2M 5TQ | Director | 30 September 2012 | Active |
45 Lee Road, Blackheath, London, SE3 9RT | Director | 19 November 2001 | Active |
Prinses Beatrixlaan 35 - 37, The Hague Hp D.09, Netherlands, 2595 AK | Director | 01 December 2020 | Active |
25 Lexham Gardens, Kensington, London, W8 5JE | Director | 29 October 1996 | Active |
Seymour Taylor, 57 London Road, High Wycombe, England, HP11 1BS | Director | 30 September 2012 | Active |
Rose Court Inveresk Village, Musselburgh, EH21 7TD | Director | - | Active |
Italuulenkuja 11, 02100 Espoo, Finland, | Director | - | Active |
18 Vine Court Road, Sevenoaks, TN13 3UY | Director | 01 March 2003 | Active |
Warmonderweg 82, Oegstgeest, Netherlands, | Director | 12 January 2001 | Active |
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP | Director | 27 May 2004 | Active |
53 Abbotswood Road, Streatham, London, SW16 1AL | Director | 26 October 1993 | Active |
42 Flanchford Road, London, W12 9ND | Director | 29 October 1996 | Active |
78 Cadogan Place, London, SW1X 9RP | Director | 26 October 1993 | Active |
47 Kyrle Road, London, SW11 6BB | Director | 12 September 2003 | Active |
60 London Wall, London, EC2M 5TQ | Director | 23 February 2010 | Active |
2 Coombehurst Close, Hadley Wood, Barnet, EN4 0JU | Director | - | Active |
Laan Van Welkevreden, 3062 2p, Rotterdam, Netherlands, FOREIGN | Director | 17 March 1997 | Active |
65 Princes Avenue, London, N3 2DA | Director | 12 September 2003 | Active |
Allegro 99, 2925 Bb Krimpen Aan, Den Ijssel The Netherlands, | Director | 15 June 1992 | Active |
Nn Group N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 65, Schenkkade, The Hague, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Incorporation | Memorandum articles. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Incorporation | Memorandum articles. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.