LORIENT OVERSEAS LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6UD

Company number 02745198
Status Active
Incorporation Date 4 September 1992
Company Type Private Limited Company
Address ENDEAVOUR HOUSE FAIRFAX ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 6UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LORIENT OVERSEAS LIMITED are www.lorientoverseas.co.uk, and www.lorient-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Torquay Rail Station is 9.3 miles; to Totnes Rail Station is 9.7 miles; to Paignton Rail Station is 10.5 miles; to Exeter St Thomas Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lorient Overseas Limited is a Private Limited Company. The company registration number is 02745198. Lorient Overseas Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of Lorient Overseas Limited is Endeavour House Fairfax Road Heathfield Industrial Estate Newton Abbot Devon Tq12 6ud. . KINGDON, Thomas Clement is a Secretary of the company. CHUDLEY, Paul is a Director of the company. JONES, Kristy is a Director of the company. KINGDON, Thomas Clement is a Director of the company. WILLIAMS, Jason is a Director of the company. Secretary MANN, Robert Mc Gowan has been resigned. Director MANN, Pamela Ann has been resigned. Director MANN, Robert Mc Gowan has been resigned. Director SIMMONDS, Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGDON, Thomas Clement
Appointed Date: 05 December 2007

Director
CHUDLEY, Paul
Appointed Date: 05 February 2009
65 years old

Director
JONES, Kristy
Appointed Date: 05 February 2009
45 years old

Director
KINGDON, Thomas Clement
Appointed Date: 05 December 2007
56 years old

Director
WILLIAMS, Jason
Appointed Date: 05 December 2007
55 years old

Resigned Directors

Secretary
MANN, Robert Mc Gowan
Resigned: 05 December 2007
Appointed Date: 04 September 1992

Director
MANN, Pamela Ann
Resigned: 05 December 2007
Appointed Date: 04 September 1992
78 years old

Director
MANN, Robert Mc Gowan
Resigned: 03 December 2008
Appointed Date: 04 September 1992
85 years old

Director
SIMMONDS, Maria
Resigned: 05 February 2009
Appointed Date: 05 December 2007
62 years old

Persons With Significant Control

Kentucky Door Edge Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Lorient Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LORIENT OVERSEAS LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

23 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 65 more events
07 Oct 1993
Secretary's particulars changed;director's particulars changed

07 Oct 1993
Director's particulars changed

07 Oct 1993
Return made up to 04/09/93; full list of members

25 Apr 1993
Accounting reference date notified as 31/12

04 Sep 1992
Incorporation

LORIENT OVERSEAS LIMITED Charges

5 February 2009
Debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lorient Polyproducts Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 8 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…