OVERSEAS MEETING ROOMS TRUST COMPANY
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1DN
Company number 00903339
Status Active
Incorporation Date 11 April 1967
Company Type Private Unlimited Company
Address CHELWOOD HOUSE, COX LANE, CHESSINGTON, SURREY, KT9 1DN
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,000 ; Director's details changed for Bernard Graham Reiner on 28 June 2013. The most likely internet sites of OVERSEAS MEETING ROOMS TRUST COMPANY are www.overseasmeetingroomstrust.co.uk, and www.overseas-meeting-rooms-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Overseas Meeting Rooms Trust Company is a Private Unlimited Company. The company registration number is 00903339. Overseas Meeting Rooms Trust Company has been working since 11 April 1967. The present status of the company is Active. The registered address of Overseas Meeting Rooms Trust Company is Chelwood House Cox Lane Chessington Surrey Kt9 1dn. . WALLIS, Michael George is a Secretary of the company. REINER, Bernard Graham is a Director of the company. WALKER, Murray James is a Director of the company. WALLIS, Michael George is a Director of the company. Secretary MARSH, Laurence Norton has been resigned. Secretary WALKER, Murray James has been resigned. Director FURSE, Caleb has been resigned. Director MARSH, Laurence Norton has been resigned. Director SIDERFIN, Douglas Norman has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
WALLIS, Michael George
Appointed Date: 26 September 2003

Director
REINER, Bernard Graham
Appointed Date: 12 June 2002
69 years old

Director
WALKER, Murray James
Appointed Date: 12 June 2002
79 years old

Director
WALLIS, Michael George
Appointed Date: 26 September 2003
81 years old

Resigned Directors

Secretary
MARSH, Laurence Norton
Resigned: 07 March 2001

Secretary
WALKER, Murray James
Resigned: 26 September 2003
Appointed Date: 12 June 2002

Director
FURSE, Caleb
Resigned: 10 December 2002
94 years old

Director
MARSH, Laurence Norton
Resigned: 07 March 2001
97 years old

Director
SIDERFIN, Douglas Norman
Resigned: 05 April 2002
93 years old

OVERSEAS MEETING ROOMS TRUST COMPANY Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

25 Jan 2016
Director's details changed for Bernard Graham Reiner on 28 June 2013
22 Jan 2016
Director's details changed for Mr Murray James Walker on 26 June 2013
22 Jan 2016
Director's details changed for Michael George Wallis on 12 January 2016
...
... and 40 more events
06 Apr 1991
Return made up to 31/12/90; full list of members

25 Apr 1990
Return made up to 31/12/89; no change of members

13 Jan 1989
Return made up to 21/12/88; no change of members

29 Feb 1988
Return made up to 31/12/87; full list of members

07 Mar 1987
Return made up to 31/12/86; full list of members