ENGLISH & OVERSEAS INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENGLISH & OVERSEAS INVESTMENTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ENGLISH & OVERSEAS INVESTMENTS LIMITED was incorporated 33 years ago on 18/06/1990 and has the registered number: 02512901. The accounts status is SMALL.
ENGLISH & OVERSEAS INVESTMENTS LIMITED was incorporated 33 years ago on 18/06/1990 and has the registered number: 02512901. The accounts status is SMALL.
ENGLISH & OVERSEAS INVESTMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCES VICTORIA HEAZELL | Secretary | 2016-10-05 | CURRENT | ||
MR ANGUS ALEXANDER DODD | May 1967 | British | Director | 2016-06-27 | CURRENT |
MR MICHAEL BEN JENKINS | Sep 1972 | British | Director | 2017-01-13 | CURRENT |
MR JAMES MICHAEL EDWARD SAUNDERS | May 1966 | British | Director | 2017-01-13 | CURRENT |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2001-08-22 UNTIL 2012-10-31 | RESIGNED |
GAIL ROBSON SKEETE | British | Secretary | 1998-05-09 UNTIL 1999-08-31 | RESIGNED | |
SANDRA JUDITH ODELL | Secretary | 2013-01-01 UNTIL 2016-10-05 | RESIGNED | ||
PETER THOMAS GRIFFITH WOOLLEY | Mar 1962 | British | Secretary | RESIGNED | |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Secretary | 1999-10-20 UNTIL 2002-07-20 | RESIGNED |
PAUL HUGHES | Feb 1953 | Secretary | 1999-06-07 UNTIL 2000-01-31 | RESIGNED | |
GAIL ROBSON SKEETE | British | Secretary | 1999-10-20 UNTIL 2000-05-30 | RESIGNED | |
TIMOTHY DAVID GIBSON | Jun 1969 | Secretary | 1996-08-31 UNTIL 1998-05-09 | RESIGNED | |
MS SUSAN ELIZABETH DIXON | Jan 1960 | British | Secretary | 2004-10-25 UNTIL 2013-01-01 | RESIGNED |
CHARLOTTE IND EASTWOOD | British | Secretary | 2002-07-23 UNTIL 2004-10-25 | RESIGNED | |
MR JAMES NICHOLAS LAZARUS | Apr 1956 | British | Director | 1993-05-01 UNTIL 2001-11-23 | RESIGNED |
MR MICHAEL EDWARD RILEY | Sep 1960 | British | Director | 2001-08-13 UNTIL 2002-07-31 | RESIGNED |
MR NICHOLAS SIMON KEITH SHATTOCK | Oct 1959 | British | Director | 1999-06-07 UNTIL 2011-03-24 | RESIGNED |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2012-05-25 UNTIL 2016-06-27 | RESIGNED |
MR DANIEL MARK GREENSLADE | Sep 1976 | British | Director | 2015-03-31 UNTIL 2015-05-26 | RESIGNED |
JAMES ROBERT HAMILTON STUBBER | Aug 1954 | British | Director | 2002-10-14 UNTIL 2006-02-17 | RESIGNED |
PETER THOMAS GRIFFITH WOOLLEY | Mar 1962 | British | Director | RESIGNED | |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2012-08-01 UNTIL 2015-03-31 | RESIGNED |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 1999-06-07 UNTIL 2012-05-25 | RESIGNED |
JAMES ROBERT CLARK | Nov 1942 | British | Director | RESIGNED | |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2015-05-26 UNTIL 2017-01-13 | RESIGNED |
EDWARD STRATFORD DUGDALE | Aug 1959 | British | Director | 1999-06-07 UNTIL 2002-10-07 | RESIGNED |
MR DAVID NICHOLAS GAVAGHAN | Aug 1959 | British | Director | 2010-05-10 UNTIL 2012-02-16 | RESIGNED |
MR NIGEL GEORGE ELLIS | Apr 1939 | British | Director | 1999-06-07 UNTIL 2007-09-04 | RESIGNED |
MISS TONIANNE DWYER | Sep 1962 | Australian | Director | 2006-11-30 UNTIL 2010-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
English & Overseas Properties Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |