LILESTONE OVERSEAS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6JA

Company number 06988287
Status Active
Incorporation Date 12 August 2009
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LILESTONE OVERSEAS LIMITED are www.lilestoneoverseas.co.uk, and www.lilestone-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilestone Overseas Limited is a Private Limited Company. The company registration number is 06988287. Lilestone Overseas Limited has been working since 12 August 2009. The present status of the company is Active. The registered address of Lilestone Overseas Limited is 100 New Bridge Street London Ec4v 6ja. . BARTLETT, Nicholas John Alexander is a Director of the company. Secretary ALDINGTON, Richard has been resigned. Secretary BENNETT, Terry has been resigned. Director ALDINGTON, Richard has been resigned. Director BENNETT, Terry has been resigned. Director CHAKARDJIAN, Mr Michael has been resigned. Director GABAY, Cynthia Andrea has been resigned. Director GABAY, Henry Isak has been resigned. Director GESTETNER, Daniel Sigmund has been resigned. Director METCALFE, Diane Toni has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARTLETT, Nicholas John Alexander
Appointed Date: 09 May 2016
43 years old

Resigned Directors

Secretary
ALDINGTON, Richard
Resigned: 30 July 2010
Appointed Date: 30 November 2009

Secretary
BENNETT, Terry
Resigned: 30 November 2009
Appointed Date: 12 August 2009

Director
ALDINGTON, Richard
Resigned: 30 July 2010
Appointed Date: 30 November 2009
57 years old

Director
BENNETT, Terry
Resigned: 30 November 2009
Appointed Date: 12 August 2009
58 years old

Director
CHAKARDJIAN, Mr Michael
Resigned: 09 May 2016
Appointed Date: 01 September 2015
42 years old

Director
GABAY, Cynthia Andrea
Resigned: 08 May 2012
Appointed Date: 21 September 2010
56 years old

Director
GABAY, Henry Isak
Resigned: 05 December 2012
Appointed Date: 11 November 2010
58 years old

Director
GESTETNER, Daniel Sigmund
Resigned: 21 September 2010
Appointed Date: 12 August 2009
54 years old

Director
METCALFE, Diane Toni
Resigned: 01 September 2015
Appointed Date: 05 December 2012
61 years old

Persons With Significant Control

Lilestone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LILESTONE OVERSEAS LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Confirmation statement made on 12 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
19 May 2016
Appointment of Nicholas Bartlett as a director on 9 May 2016
19 May 2016
Termination of appointment of Mr Michael Chakardjian as a director on 9 May 2016
...
... and 32 more events
06 Jan 2010
Appointment of Richard Aldington as a director
06 Jan 2010
Appointment of Richard Aldington as a secretary
06 Jan 2010
Termination of appointment of Terry Bennett as a secretary
06 Jan 2010
Termination of appointment of Terry Bennett as a director
12 Aug 2009
Incorporation