LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED
BANNER INSURANCE HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 01448139
Status Active
Incorporation Date 12 September 1979
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mr Garvan O’Neill as a director on 4 November 2016; Termination of appointment of Andrew Christopher Price as a director on 4 November 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED are www.legalgeneraloverseasholdings.co.uk, and www.legal-general-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Overseas Holdings Limited is a Private Limited Company. The company registration number is 01448139. Legal General Overseas Holdings Limited has been working since 12 September 1979. The present status of the company is Active. The registered address of Legal General Overseas Holdings Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BURKE, Simon Jonathan is a Director of the company. O’NEILL, Garvan is a Director of the company. Secretary AYER, Vijay Subramanyam has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Director BLANCE, Andrea Margaret has been resigned. Director COLLARD, Nigel Leslie has been resigned. Director DOWNING, Wadham St John has been resigned. Director FINCH, Duncan Alistair has been resigned. Director GREGORY, Mark Julian has been resigned. Director HATRY, Christopher Charles has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director HOBSON, Anthony John has been resigned. Director HOSKIN, Gareth John has been resigned. Director POLLOCK, John Brackenridge has been resigned. Director PRICE, Andrew Christopher has been resigned. Director RAMSHAW, Hedley Michael John has been resigned. Director WHORWOOD, John Derek has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
BURKE, Simon Jonathan
Appointed Date: 15 June 2016
62 years old

Director
O’NEILL, Garvan
Appointed Date: 04 November 2016
59 years old

Resigned Directors

Secretary
AYER, Vijay Subramanyam
Resigned: 23 August 1993

Secretary
DOCKRELL, Carol Ann
Resigned: 01 October 2002
Appointed Date: 15 July 1996

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 15 July 1996
Appointed Date: 23 August 1993

Director
BLANCE, Andrea Margaret
Resigned: 02 November 2010
Appointed Date: 01 January 2002
61 years old

Director
COLLARD, Nigel Leslie
Resigned: 08 September 2008
Appointed Date: 15 November 2002
77 years old

Director
DOWNING, Wadham St John
Resigned: 01 April 2013
Appointed Date: 02 November 2010
58 years old

Director
FINCH, Duncan Alistair
Resigned: 15 June 2016
Appointed Date: 31 March 2015
59 years old

Director
GREGORY, Mark Julian
Resigned: 11 December 2003
Appointed Date: 26 August 2003
62 years old

Director
HATRY, Christopher Charles
Resigned: 26 August 2003
Appointed Date: 04 April 1996
76 years old

Director
HICKMAN, Bernard Leigh
Resigned: 01 September 2014
Appointed Date: 01 April 2013
50 years old

Director
HOBSON, Anthony John
Resigned: 28 February 2001
78 years old

Director
HOSKIN, Gareth John
Resigned: 31 October 2012
Appointed Date: 11 December 2003
65 years old

Director
POLLOCK, John Brackenridge
Resigned: 31 March 2015
Appointed Date: 31 October 2012
67 years old

Director
PRICE, Andrew Christopher
Resigned: 04 November 2016
Appointed Date: 01 September 2014
50 years old

Director
RAMSHAW, Hedley Michael John
Resigned: 04 April 1996
86 years old

Director
WHORWOOD, John Derek
Resigned: 31 October 2012
Appointed Date: 01 January 2002
73 years old

Persons With Significant Control

Legal & General International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Events

11 Nov 2016
Appointment of Mr Garvan O’Neill as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Andrew Christopher Price as a director on 4 November 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Jun 2016
Appointment of Mr Simon Jonathan Burke as a director on 15 June 2016
15 Jun 2016
Termination of appointment of Duncan Alistair Finch as a director on 15 June 2016
...
... and 138 more events
03 Jul 1986
Director resigned

25 Jun 1986
Accounts made up to 31 December 1985

25 Jun 1986
Return made up to 02/06/86; full list of members

11 Jul 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Sep 1979
Certificate of incorporation