L & C OVERSEAS LIMITED
KINGSWINFORD L.C.P. INVESTMENTS LIMITED

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 02391391
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address LCP HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, W MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016. The most likely internet sites of L & C OVERSEAS LIMITED are www.lcoverseas.co.uk, and www.l-c-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. L C Overseas Limited is a Private Limited Company. The company registration number is 02391391. L C Overseas Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of L C Overseas Limited is Lcp House The Pensnett Estate Kingswinford W Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. CHANDRIS, Anthony Michael is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam is a Director of the company. TOMAZOS, Anthony is a Director of the company. TRANTER, Christopher Winsley is a Director of the company. Secretary MASSEY, Stephen John has been resigned. Director CHANDRIS, John Demetrius has been resigned. Director CHANDRIS, Michael Demetrius has been resigned. Director DAVIS, John Colin has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TAYLOR, Hugh Ian has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
CHANDRIS, Anthony Michael
Appointed Date: 31 March 2016
38 years old

Director
CHANDRIS, Dimitri John
Appointed Date: 31 March 2015
40 years old

Director

Director
MACDONALD-HALL, Sebastian Sam
Appointed Date: 01 February 2016
43 years old

Director
TOMAZOS, Anthony
Appointed Date: 31 March 2002
57 years old

Director
TRANTER, Christopher Winsley
Appointed Date: 22 April 2004
67 years old

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016

Director
CHANDRIS, John Demetrius
Resigned: 31 March 2016
75 years old

Director
CHANDRIS, Michael Demetrius
Resigned: 31 March 2016
73 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
68 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
77 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
73 years old

Director
TAYLOR, Hugh Ian
Resigned: 08 September 1994
80 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
86 years old

L & C OVERSEAS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

22 Apr 2016
Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
22 Apr 2016
Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016
31 Mar 2016
Termination of appointment of John Demetrius Chandris as a director on 31 March 2016
...
... and 106 more events
28 Nov 1989
New director appointed

28 Nov 1989
New secretary appointed

28 Nov 1989
Secretary resigned;director resigned;new director appointed

28 Nov 1989
Registered office changed on 28/11/89 from: 31 corsham street london N1 6DR

02 Jun 1989
Incorporation

L & C OVERSEAS LIMITED Charges

13 December 1989
Fixed and floating charge
Delivered: 13 December 1989
Status: Satisfied on 19 September 2008
Persons entitled: The Canada Life Assurance Company
Description: F/H land on the south side of gorsebrook road and the north…
13 December 1989
Fixed and floating charge
Delivered: 13 December 1989
Status: Satisfied on 19 September 2008
Persons entitled: The Canada Life Assurance Company
Description: F/H land on the east side of high street and land on the…
13 December 1989
Fixed and floating charge
Delivered: 13 December 1989
Status: Satisfied on 19 September 2008
Persons entitled: The Canada Life Assurance Company
Description: Bescot industrial estate woden road, wednesbury, west…
23 November 1989
Charge over deposit account
Delivered: 5 December 1989
Status: Satisfied on 19 September 2008
Persons entitled: The Canada Life Assurance Company.
Description: Fixed charge over all monies which may constitute the…