SCMB OVERSEAS LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5DD

Company number 01764223
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Tim Lord as a director on 19 August 2016; Director's details changed for Allison Helen Strachan on 28 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 13,215 . The most likely internet sites of SCMB OVERSEAS LIMITED are www.scmboverseas.co.uk, and www.scmb-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven 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.Scmb Overseas Limited is a Private Limited Company. The company registration number is 01764223. Scmb Overseas Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of Scmb Overseas Limited is 1 Basinghall Avenue London Ec2v 5dd. . SC (SECRETARIES) LIMITED is a Secretary of the company. CHAMBERS, Paul Stuart is a Director of the company. DANIELS, Christopher John is a Director of the company. STRACHAN, Helen Allison is a Director of the company. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary CROSS, Jacqueline Ann has been resigned. Secretary HARVEY, Deborah has been resigned. Secretary O'DONOVAN, Sharon Maria Elizabeth has been resigned. Secretary SAYERS, Ian Lawrence has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Director BAMFORD, Julie has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BRIMACOMBE, David John has been resigned. Director BROWN, Charles Bennett has been resigned. Director CASTLEMAN, Christopher Norman Anthony has been resigned. Director FARMER, David William Horace has been resigned. Director HARVEY, Deborah has been resigned. Director HARVEY, Deborah has been resigned. Director HAYMAN, Martin Heathcote has been resigned. Director JAIN, Sandeep Kumar has been resigned. Director LORD, Tim has been resigned. Director MALLETT, David John has been resigned. Director MAULE, Peter Allen has been resigned. Director MCALL, Barbara Anne has been resigned. Director MINGAY, Rupert Henry has been resigned. Director RIGG, Michael Philip has been resigned. Director SAYERS, Ian Lawrence has been resigned. Director SKIPPEN, Terry Charles has been resigned. Director SNOW, Averina Anita has been resigned. Director TAYLOR, David Louis has been resigned. Director TRICHUR, Krishnakumar Narayanan has been resigned. Director WELCH, Gaynor Jill has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 06 February 2008

Director
CHAMBERS, Paul Stuart
Appointed Date: 01 October 2012
58 years old

Director
DANIELS, Christopher John
Appointed Date: 17 July 2014
51 years old

Director
STRACHAN, Helen Allison
Appointed Date: 01 October 2015
56 years old

Resigned Directors

Secretary
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995

Secretary
CROSS, Jacqueline Ann
Resigned: 30 June 2000
Appointed Date: 20 February 1998

Secretary
HARVEY, Deborah
Resigned: 01 July 2002
Appointed Date: 30 June 2000

Secretary
O'DONOVAN, Sharon Maria Elizabeth
Resigned: 06 February 2008
Appointed Date: 01 July 2002

Secretary
SAYERS, Ian Lawrence
Resigned: 20 February 1998
Appointed Date: 16 April 1997

Secretary
SKIPPEN, Terry Charles
Resigned: 06 February 2008
Appointed Date: 24 June 2005

Secretary
WELCH, Gaynor Jill
Resigned: 21 April 1995

Director
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 19 September 2003
69 years old

Director
BENTLEY, Gordon Andrew
Resigned: 19 March 2003
Appointed Date: 01 December 2000
66 years old

Director
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995
66 years old

Director
BRIMACOMBE, David John
Resigned: 01 September 2005
Appointed Date: 19 March 2003
67 years old

Director
BROWN, Charles Bennett
Resigned: 30 September 2006
Appointed Date: 01 September 2005
58 years old

Director
CASTLEMAN, Christopher Norman Anthony
Resigned: 25 February 1993
84 years old

Director
FARMER, David William Horace
Resigned: 31 December 1992
89 years old

Director
HARVEY, Deborah
Resigned: 19 September 2003
Appointed Date: 03 August 2001
57 years old

Director
HARVEY, Deborah
Resigned: 03 August 2001
Appointed Date: 08 February 1999
57 years old

Director
HAYMAN, Martin Heathcote
Resigned: 01 December 2000
82 years old

Director
JAIN, Sandeep Kumar
Resigned: 01 October 2012
Appointed Date: 19 October 2006
62 years old

Director
LORD, Tim
Resigned: 19 August 2016
Appointed Date: 13 October 2014
63 years old

Director
MALLETT, David John
Resigned: 25 February 1993
Appointed Date: 21 December 1992
81 years old

Director
MAULE, Peter Allen
Resigned: 18 November 1999
Appointed Date: 25 February 1993
78 years old

Director
MCALL, Barbara Anne
Resigned: 01 April 2014
Appointed Date: 17 December 2009
54 years old

Director
MINGAY, Rupert Henry
Resigned: 06 October 2014
Appointed Date: 01 April 2014
58 years old

Director
RIGG, Michael Philip
Resigned: 30 December 1995
Appointed Date: 28 December 1995
66 years old

Director
SAYERS, Ian Lawrence
Resigned: 26 June 1998
Appointed Date: 16 April 1997
63 years old

Director
SKIPPEN, Terry Charles
Resigned: 05 November 2012
Appointed Date: 03 August 2001
72 years old

Director
SNOW, Averina Anita
Resigned: 01 October 2012
Appointed Date: 18 November 1999
69 years old

Director
TAYLOR, David Louis
Resigned: 01 October 2015
Appointed Date: 06 October 2014
58 years old

Director
TRICHUR, Krishnakumar Narayanan
Resigned: 13 October 2014
Appointed Date: 01 October 2012
60 years old

Director
WELCH, Gaynor Jill
Resigned: 21 April 1995
69 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 03 August 2001
Appointed Date: 26 June 1998
63 years old

SCMB OVERSEAS LIMITED Events

25 Aug 2016
Termination of appointment of Tim Lord as a director on 19 August 2016
29 Jun 2016
Director's details changed for Allison Helen Strachan on 28 June 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13,215

22 Jun 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Auditor's resignation
...
... and 161 more events
30 Jul 1986
Return made up to 29/04/86; full list of members

16 Jul 1986
Director resigned

04 May 1984
Memorandum of association
24 Nov 1983
Company name changed\certificate issued on 24/11/83
25 Oct 1983
Certificate of incorporation

Similar Companies

SCMA LTD SCMATTERS LTD SCMC (YORK) LTD SCMC CONSULTANTS LTD SCMC INTERNATIONAL LIMITED SCMC LIMITED SCMC PROJECTS LIMITED