MIL OVERSEAS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AB

Company number 04481406
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 1ST FLOOR SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES13 ‐ Auditors appt 09/11/2016 ; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of MIL OVERSEAS LIMITED are www.miloverseas.co.uk, and www.mil-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mil Overseas Limited is a Private Limited Company. The company registration number is 04481406. Mil Overseas Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Mil Overseas Limited is 1st Floor Senator House 85 Queen Victoria Street London Ec4v 4ab. . GELY, Jean Teriitahi Teikihaahei is a Director of the company. LINES, Grant Anthony is a Director of the company. WILLMAN, Alfred David is a Director of the company. Secretary FERRI, David Gianni has been resigned. Secretary MAYO, Catherine Margaret has been resigned. Secretary MCELROY, David has been resigned. Secretary MORRISON, Todd Arnold has been resigned. Secretary PEREIRA, Melissa has been resigned. Secretary WISEMAN, Elliott Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWOOD, Iain Bruce has been resigned. Director CHOMEL, Herve Marie Marc has been resigned. Director DAVAR, Mohit has been resigned. Director EDWARDS, Neil John has been resigned. Director FERRI, David Gianni has been resigned. Director FRISBY, Gordon James has been resigned. Director GULMOHAMED, Faiz has been resigned. Director HALLAWELL, Atalanta has been resigned. Director HALLAWELL, Atalanta has been resigned. Director HEINZ, Roger Walter has been resigned. Director HEMPSEY, John has been resigned. Director JOHNSON, Teresa Haker has been resigned. Director LAVERCOMBE, Jonathan has been resigned. Director LEE, Nigel Laurie has been resigned. Director MORRISON, Todd Arnold has been resigned. Director PERRYMAN, Mark has been resigned. Director SCHEIBLE, Carl-Olav has been resigned. Director WISEMAN, Elliott Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GELY, Jean Teriitahi Teikihaahei
Appointed Date: 09 March 2015
51 years old

Director
LINES, Grant Anthony
Appointed Date: 05 March 2013
61 years old

Director
WILLMAN, Alfred David
Appointed Date: 09 March 2015
48 years old

Resigned Directors

Secretary
FERRI, David Gianni
Resigned: 14 July 2010
Appointed Date: 17 December 2008

Secretary
MAYO, Catherine Margaret
Resigned: 07 June 2003
Appointed Date: 14 February 2003

Secretary
MCELROY, David
Resigned: 01 December 2008
Appointed Date: 14 August 2003

Secretary
MORRISON, Todd Arnold
Resigned: 10 May 2005
Appointed Date: 10 July 2002

Secretary
PEREIRA, Melissa
Resigned: 09 March 2015
Appointed Date: 05 October 2011

Secretary
WISEMAN, Elliott Mark
Resigned: 05 October 2011
Appointed Date: 14 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Director
BLACKWOOD, Iain Bruce
Resigned: 01 November 2002
Appointed Date: 10 July 2002
68 years old

Director
CHOMEL, Herve Marie Marc
Resigned: 13 July 2011
Appointed Date: 14 July 2010
59 years old

Director
DAVAR, Mohit
Resigned: 14 February 2003
Appointed Date: 10 July 2002
56 years old

Director
EDWARDS, Neil John
Resigned: 09 March 2015
Appointed Date: 05 March 2013
53 years old

Director
FERRI, David Gianni
Resigned: 11 February 2011
Appointed Date: 13 July 2010
49 years old

Director
FRISBY, Gordon James
Resigned: 05 March 2013
Appointed Date: 17 December 2008
62 years old

Director
GULMOHAMED, Faiz
Resigned: 05 March 2013
Appointed Date: 07 July 2011
53 years old

Director
HALLAWELL, Atalanta
Resigned: 14 July 2010
Appointed Date: 22 April 2008
55 years old

Director
HALLAWELL, Atalanta
Resigned: 13 April 2004
Appointed Date: 20 September 2003
55 years old

Director
HEINZ, Roger Walter
Resigned: 13 July 2011
Appointed Date: 05 May 2011
64 years old

Director
HEMPSEY, John
Resigned: 30 April 2010
Appointed Date: 13 April 2004
73 years old

Director
JOHNSON, Teresa Haker
Resigned: 01 December 2008
Appointed Date: 13 April 2004
73 years old

Director
LAVERCOMBE, Jonathan
Resigned: 01 December 2008
Appointed Date: 13 April 2004
60 years old

Director
LEE, Nigel Laurie
Resigned: 26 April 2011
Appointed Date: 14 July 2010
59 years old

Director
MORRISON, Todd Arnold
Resigned: 13 April 2004
Appointed Date: 14 February 2003
66 years old

Director
PERRYMAN, Mark
Resigned: 07 January 2013
Appointed Date: 07 July 2011
64 years old

Director
SCHEIBLE, Carl-Olav
Resigned: 21 January 2015
Appointed Date: 01 May 2012
58 years old

Director
WISEMAN, Elliott Mark
Resigned: 05 October 2011
Appointed Date: 05 May 2011
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

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

MIL OVERSEAS LIMITED Events

15 Dec 2016
Resolutions
  • RES13 ‐ Auditors appt 09/11/2016

15 Dec 2016
Auditor's resignation
08 Nov 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
20 Oct 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
19 Jul 2002
New director appointed
19 Jul 2002
New director appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
10 Jul 2002
Incorporation