WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 00245163
Status Active
Incorporation Date 17 January 1930
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Michael Edward John Smith as a director on 22 December 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50 . The most likely internet sites of WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED are www.warnerchappelloverseasholdings.co.uk, and www.warner-chappell-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Chappell Overseas Holdings Limited is a Private Limited Company. The company registration number is 00245163. Warner Chappell Overseas Holdings Limited has been working since 17 January 1930. The present status of the company is Active. The registered address of Warner Chappell Overseas Holdings Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. LAVIN, Michael Anthony is a Director of the company. SMITH, Joanne Sian is a Director of the company. SMITH, Michael Edward John is a Director of the company. Secretary DYBALL, Jane Mary has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary SKINNER, Susanna Maria has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BRUNNING, Roland John has been resigned. Director DYBALL, Jane Mary has been resigned. Director GUMMER, Andrew David Frederick has been resigned. Director HAMMOND, John has been resigned. Director HITCHENS, Barry William has been resigned. Director MANNERS, James Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
LAVIN, Michael Anthony
Appointed Date: 04 January 2000
61 years old

Director
SMITH, Joanne Sian
Appointed Date: 13 May 2014
56 years old

Director
SMITH, Michael Edward John
Appointed Date: 22 December 2016
59 years old

Resigned Directors

Secretary
DYBALL, Jane Mary
Resigned: 01 July 2004
Appointed Date: 01 March 2004

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 01 March 2004
Appointed Date: 02 August 2002

Secretary
SKINNER, Susanna Maria
Resigned: 02 August 2002
Appointed Date: 01 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 01 February 1994

Director
BRUNNING, Roland John
Resigned: 29 January 1993
75 years old

Director
DYBALL, Jane Mary
Resigned: 19 June 2013
Appointed Date: 08 January 1998
63 years old

Director
GUMMER, Andrew David Frederick
Resigned: 08 January 1998
64 years old

Director
HAMMOND, John
Resigned: 30 May 1997
83 years old

Director
HITCHENS, Barry William
Resigned: 31 December 2001
81 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 19 June 2013
64 years old

WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED Events

29 Dec 2016
Appointment of Michael Edward John Smith as a director on 22 December 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50

20 May 2016
Director's details changed for Mr Michael Anthony Lavin on 1 April 2016
20 May 2016
Director's details changed for Ms Joanne Sian Smith on 1 April 2016
...
... and 101 more events
09 Jan 1987
Return made up to 05/11/86; full list of members

04 Nov 1986
Director's particulars changed

31 Oct 1986
Full accounts made up to 31 December 1985

01 Mar 1978
Company name changed\certificate issued on 01/03/78
17 Jan 1930
Incorporation