LENDLEASE OVERSEAS HOLDINGS LIMITED
LONDON BOVIS LEND LEASE OVERSEAS HOLDINGS LIMITED BYTEREALM LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 03807131
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Mark John Packer as a director on 12 October 2016; Termination of appointment of Georgina Jane Scott as a director on 12 October 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of LENDLEASE OVERSEAS HOLDINGS LIMITED are www.lendleaseoverseasholdings.co.uk, and www.lendlease-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Lendlease Overseas Holdings Limited is a Private Limited Company. The company registration number is 03807131. Lendlease Overseas Holdings Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Lendlease Overseas Holdings Limited is 20 Triton Street Regent S Place London Nw1 3bf. . BURWOOD, Simon Ralph is a Director of the company. PACKER, Mark John is a Director of the company. Secretary CHADWICK, Peter Roy has been resigned. Secretary FOLGER, Susan has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BURIAK, Larissa has been resigned. Director CASARI, Sergio has been resigned. Director CHADWICK, Peter Roy has been resigned. Director CUTTS, Alistair has been resigned. Director DEW, Beverley Edward John has been resigned. Director FLETCHER, Mark Andrew has been resigned. Director FREE, Matthew Lance has been resigned. Director GLEDHILL, Lisa Veronica has been resigned. Director GOUGH, Alison Louise has been resigned. Director GRIST, Stephen Kenneth has been resigned. Director LEATHES, Simon William De Mussenden has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MARTIN, Neil Christopher has been resigned. Director MCKENZIE, David Raymond John has been resigned. Director MINTZ, Jonathan has been resigned. Director QUARTERMAN, William Jan Charles has been resigned. Director SCOTT, Georgina Jane has been resigned. Director SILVERBECK, Andrew David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURWOOD, Simon Ralph
Appointed Date: 10 September 2015
46 years old

Director
PACKER, Mark John
Appointed Date: 12 October 2016
60 years old

Resigned Directors

Secretary
CHADWICK, Peter Roy
Resigned: 13 October 2003
Appointed Date: 24 January 2000

Secretary
FOLGER, Susan
Resigned: 14 January 2000
Appointed Date: 19 July 1999

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 13 October 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2015
Appointed Date: 01 September 2013

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 July 1999
Appointed Date: 14 July 1999

Director
BURIAK, Larissa
Resigned: 10 March 2009
Appointed Date: 17 October 2008
45 years old

Director
CASARI, Sergio
Resigned: 19 June 2006
Appointed Date: 04 August 2005
61 years old

Director
CHADWICK, Peter Roy
Resigned: 12 March 2004
Appointed Date: 02 February 2000
71 years old

Director
CUTTS, Alistair
Resigned: 21 July 2008
Appointed Date: 14 March 2006
60 years old

Director
DEW, Beverley Edward John
Resigned: 07 December 2012
Appointed Date: 12 April 2011
54 years old

Director
FLETCHER, Mark Andrew
Resigned: 31 May 2011
Appointed Date: 19 June 2006
63 years old

Director
FREE, Matthew Lance
Resigned: 17 January 2011
Appointed Date: 17 October 2008
60 years old

Director
GLEDHILL, Lisa Veronica
Resigned: 31 August 2015
Appointed Date: 15 May 2013
54 years old

Director
GOUGH, Alison Louise
Resigned: 15 July 2001
Appointed Date: 10 February 2000
61 years old

Director
GRIST, Stephen Kenneth
Resigned: 16 January 2013
Appointed Date: 19 December 2012
58 years old

Director
LEATHES, Simon William De Mussenden
Resigned: 09 February 2000
Appointed Date: 19 July 1999
77 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 July 1999
Appointed Date: 14 July 1999
34 years old

Director
MARTIN, Neil Christopher
Resigned: 14 March 2006
Appointed Date: 12 March 2004
58 years old

Director
MCKENZIE, David Raymond John
Resigned: 31 May 2013
Appointed Date: 01 April 2011
58 years old

Director
MINTZ, Jonathan
Resigned: 31 March 2011
Appointed Date: 17 October 2008
56 years old

Director
QUARTERMAN, William Jan Charles
Resigned: 14 September 2009
Appointed Date: 04 August 2005
63 years old

Director
SCOTT, Georgina Jane
Resigned: 12 October 2016
Appointed Date: 29 January 2013
50 years old

Director
SILVERBECK, Andrew David
Resigned: 04 August 2005
Appointed Date: 02 February 2000
56 years old

Persons With Significant Control

Lendlease Construction Holdings (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Lendlease Construction Holdings (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LENDLEASE OVERSEAS HOLDINGS LIMITED Events

12 Oct 2016
Appointment of Mr Mark John Packer as a director on 12 October 2016
12 Oct 2016
Termination of appointment of Georgina Jane Scott as a director on 12 October 2016
02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
01 Jul 2016
Company name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

...
... and 94 more events
10 Sep 1999
Director resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS
10 Sep 1999
New secretary appointed
10 Sep 1999
New director appointed
14 Jul 1999
Incorporation