BYZANTINE OVERSEAS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2FD

Company number 03016401
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address 1 ADELAIDE MANSIONS, HOVE, EAST SUSSEX, BN3 2FD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 3 . The most likely internet sites of BYZANTINE OVERSEAS LIMITED are www.byzantineoverseas.co.uk, and www.byzantine-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Byzantine Overseas Limited is a Private Limited Company. The company registration number is 03016401. Byzantine Overseas Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Byzantine Overseas Limited is 1 Adelaide Mansions Hove East Sussex Bn3 2fd. The company`s financial liabilities are £24.99k. It is £23.14k against last year. The cash in hand is £4.44k. It is £-6.76k against last year. And the total assets are £8.77k, which is £-6.08k against last year. SINCLAIR, Susan Linda is a Secretary of the company. PARKER, John Campbell is a Director of the company. SINCLAIR, Susan Linda is a Director of the company. Secretary PARKER, Pamela Gillian has been resigned. Secretary SINCLAIR, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKER, Pamela Gillian has been resigned. Director SINCLAIR, Susan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


byzantine overseas Key Finiance

LIABILITIES £24.99k
+1250%
CASH £4.44k
-61%
TOTAL ASSETS £8.77k
-41%
All Financial Figures

Current Directors

Secretary
SINCLAIR, Susan Linda
Appointed Date: 19 June 2000

Director
PARKER, John Campbell
Appointed Date: 31 January 1995
98 years old

Director
SINCLAIR, Susan Linda
Appointed Date: 19 June 2000
66 years old

Resigned Directors

Secretary
PARKER, Pamela Gillian
Resigned: 19 June 2000
Appointed Date: 23 June 1997

Secretary
SINCLAIR, Susan
Resigned: 23 June 1997
Appointed Date: 31 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Director
PARKER, Pamela Gillian
Resigned: 19 June 2000
Appointed Date: 23 June 1997
75 years old

Director
SINCLAIR, Susan
Resigned: 23 June 1997
Appointed Date: 31 January 1995
66 years old

Persons With Significant Control

John Campbell Parker
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Linda Sinclair Ba Hons
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BYZANTINE OVERSEAS LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3

...
... and 43 more events
31 Jan 1996
Return made up to 31/01/96; full list of members
31 Jan 1996
Registered office changed on 31/01/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 1996
New secretary appointed
04 Feb 1995
Secretary resigned

31 Jan 1995
Incorporation