LAW DEBENTURE OVERSEAS (NO. 1) LIMITED
LONDON LAW DEBENTURE OVERSEAS LIMITED

Hellopages » City of London » City of London » EC2V 7EX

Company number 01471194
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Michael Charles Adams as a director on 31 August 2016; Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LAW DEBENTURE OVERSEAS (NO. 1) LIMITED are www.lawdebentureoverseasno1.co.uk, and www.law-debenture-overseas-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law Debenture Overseas No 1 Limited is a Private Limited Company. The company registration number is 01471194. Law Debenture Overseas No 1 Limited has been working since 04 January 1980. The present status of the company is Active. The registered address of Law Debenture Overseas No 1 Limited is Fifth Floor 100 Wood Street London Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LTD is a Secretary of the company. ADAMS, Michael Charles is a Director of the company. MASON-JEBB, Julian Robert is a Director of the company. Secretary HOWELL, John Kenneth has been resigned. Secretary POTTER, John Jeremy Mckinnell has been resigned. Director ANDERSON, Denyse Monique has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director CAZALET, Raymond Percival St George has been resigned. Director CHARLTON, Foster Ferrier Harvey has been resigned. Director DUFFETT, Christopher Charles Biddulph has been resigned. Director LANE, Graham Idris has been resigned. Director MORRELL, John Alston has been resigned. Director NORRIS, David Frank has been resigned. Director OSBORNE, Hugh Daniel has been resigned. Director POTTER, John Jeremy Mckinnell has been resigned. Director RUMBELOW, Howard Clive has been resigned. Director THOMAS, Richard Forbes has been resigned. Director WILLIAMS, Robert James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Appointed Date: 23 September 1997

Director
ADAMS, Michael Charles
Appointed Date: 31 August 2016
62 years old

Director
MASON-JEBB, Julian Robert
Appointed Date: 17 November 1992
70 years old

Resigned Directors

Secretary
HOWELL, John Kenneth
Resigned: 05 September 1997
Appointed Date: 17 November 1992

Secretary
POTTER, John Jeremy Mckinnell
Resigned: 17 November 1992

Director
ANDERSON, Denyse Monique
Resigned: 30 April 2015
Appointed Date: 17 November 1992
72 years old

Director
BANSZKY, Caroline Janet
Resigned: 31 August 2016
Appointed Date: 13 February 2002
72 years old

Director
CAZALET, Raymond Percival St George
Resigned: 19 October 1993
94 years old

Director
CHARLTON, Foster Ferrier Harvey
Resigned: 25 April 1995
102 years old

Director
DUFFETT, Christopher Charles Biddulph
Resigned: 09 April 2002
82 years old

Director
LANE, Graham Idris
Resigned: 20 September 1996
Appointed Date: 17 November 1992
89 years old

Director
MORRELL, John Alston
Resigned: 31 December 1996
98 years old

Director
NORRIS, David Frank
Resigned: 16 October 2003
Appointed Date: 17 November 1992
77 years old

Director
OSBORNE, Hugh Daniel
Resigned: 31 December 1996
98 years old

Director
POTTER, John Jeremy Mckinnell
Resigned: 30 November 1992
88 years old

Director
RUMBELOW, Howard Clive
Resigned: 19 October 1993
Appointed Date: 17 November 1992
92 years old

Director
THOMAS, Richard Forbes
Resigned: 14 December 1993
Appointed Date: 02 December 1992
81 years old

Director
WILLIAMS, Robert James
Resigned: 31 December 2004
Appointed Date: 19 October 1993
77 years old

LAW DEBENTURE OVERSEAS (NO. 1) LIMITED Events

01 Sep 2016
Appointment of Mr Michael Charles Adams as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016
27 May 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7

29 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
09 Feb 1987
New director appointed

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 25/04/86; full list of members

02 May 1986
Full accounts made up to 31 December 1984

02 May 1986
Return made up to 25/04/85; full list of members