AMERICAN EQUITIES OVERSEAS (U.K.) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AW

Company number 01533692
Status Active
Incorporation Date 10 December 1980
Company Type Private Limited Company
Address SUITE 4 STANMORE TOWERS, 8-14 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Termination of appointment of Susan Cox as a director on 31 May 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of AMERICAN EQUITIES OVERSEAS (U.K.) LIMITED are www.americanequitiesoverseasuk.co.uk, and www.american-equities-overseas-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. American Equities Overseas U K Limited is a Private Limited Company. The company registration number is 01533692. American Equities Overseas U K Limited has been working since 10 December 1980. The present status of the company is Active. The registered address of American Equities Overseas U K Limited is Suite 4 Stanmore Towers 8 14 Church Road Stanmore Middlesex Ha7 4aw. The company`s financial liabilities are £127.82k. It is £0.12k against last year. And the total assets are £127.82k, which is £-5.23k against last year. SWAINE, Caroline Debra is a Secretary of the company. DE BEAUMONT, Michel Yves is a Director of the company. Secretary BANCROFT REGISTRARS LIMITED has been resigned. Director COX, Susan has been resigned. Director HUGH, William Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


american equities overseas (u.k.) Key Finiance

LIABILITIES £127.82k
+0%
CASH n/a
TOTAL ASSETS £127.82k
-4%
All Financial Figures

Current Directors

Secretary
SWAINE, Caroline Debra
Appointed Date: 01 January 2003

Director

Resigned Directors

Secretary
BANCROFT REGISTRARS LIMITED
Resigned: 01 January 2003

Director
COX, Susan
Resigned: 31 May 2016
Appointed Date: 31 March 1994
72 years old

Director
HUGH, William Roger
Resigned: 28 February 1994
80 years old

Persons With Significant Control

American Equities Overseas Inc
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more

AMERICAN EQUITIES OVERSEAS (U.K.) LIMITED Events

21 Sep 2016
Confirmation statement made on 2 August 2016 with updates
20 Jun 2016
Termination of appointment of Susan Cox as a director on 31 May 2016
09 Mar 2016
Accounts for a small company made up to 30 June 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

04 Aug 2015
Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015
...
... and 72 more events
27 Nov 1986
Registered office changed on 27/11/86 from: 7 portland place london W1N 3AA

13 Aug 1986
Full accounts made up to 31 January 1986

13 Aug 1986
Return made up to 02/08/86; full list of members

15 Jul 1986
Registered office changed on 15/07/86 from: sceptre house 169-173 regent street london W1R 7FB

03 May 1986
Return made up to 02/08/85; full list of members

AMERICAN EQUITIES OVERSEAS (U.K.) LIMITED Charges

5 June 1996
Deposit agreement to secure own liabilities
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: The "deposit" (as defined) as in the account with the bank…