AC OVERSEAS LIMITED
LONDON CLYDEX LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0JD

Company number 06744622
Status Active
Incorporation Date 10 November 2008
Company Type Private Limited Company
Address 1 HANS STREET, LONDON, SW1X 0JD
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 twenty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 February 2016 Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of AC OVERSEAS LIMITED are www.acoverseas.co.uk, and www.ac-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ac Overseas Limited is a Private Limited Company. The company registration number is 06744622. Ac Overseas Limited has been working since 10 November 2008. The present status of the company is Active. The registered address of Ac Overseas Limited is 1 Hans Street London Sw1x 0jd. . KENNEDY, Martyn is a Secretary of the company. ASPINALL, Damian is a Director of the company. Secretary HERD, Andrew William has been resigned. Secretary UZOZIRI, Liana Donna has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNEDY, Martyn
Appointed Date: 13 September 2011

Director
ASPINALL, Damian
Appointed Date: 01 December 2008
65 years old

Resigned Directors

Secretary
HERD, Andrew William
Resigned: 22 July 2011
Appointed Date: 01 December 2008

Secretary
UZOZIRI, Liana Donna
Resigned: 01 December 2008
Appointed Date: 17 November 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 2008
Appointed Date: 10 November 2008

Director
DAVIES, Dunstana Adeshola
Resigned: 17 November 2008
Appointed Date: 10 November 2008
70 years old

Persons With Significant Control

Mr John Damian Androcles Aspinall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

AC OVERSEAS LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Mar 2016
Annual return made up to 17 February 2016
Statement of capital on 2016-03-01
  • GBP 1

12 Apr 2015
Total exemption small company accounts made up to 30 November 2014
27 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 18 more events
17 Nov 2008
Secretary appointed liana donna uzoziri
17 Nov 2008
Appointment terminated secretary waterlow secretaries LIMITED
17 Nov 2008
Registered office changed on 17/11/2008 from 6-8 underwood street london N1 7JQ
17 Nov 2008
Appointment terminated director dunstana davies
10 Nov 2008
Incorporation