LONDON & REGIONAL OVERSEAS LIMITED
LONDON SHOETRADE LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 03760584
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 ; Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 25 April 2016. The most likely internet sites of LONDON & REGIONAL OVERSEAS LIMITED are www.londonregionaloverseas.co.uk, and www.london-regional-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. London Regional Overseas Limited is a Private Limited Company. The company registration number is 03760584. London Regional Overseas Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of London Regional Overseas Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LUCK, Richard Nigel is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Director BROOKS, Keith Michael has been resigned. Director CLIFTON, Roger Cheston has been resigned. Director COLE, Brian Roy has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director SEBASTIAN, Leonard Kevin Chandran has been resigned. Director SPRINGER, Geoffrey Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 21 June 1999

Director
LUCK, Richard Nigel
Appointed Date: 24 April 2015
65 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 21 June 1999
Appointed Date: 06 May 1999

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 06 May 1999
Appointed Date: 28 April 1999

Director
BROOKS, Keith Michael
Resigned: 21 June 1999
Appointed Date: 06 May 1999
77 years old

Director
CLIFTON, Roger Cheston
Resigned: 21 June 1999
Appointed Date: 06 May 1999
61 years old

Director
COLE, Brian Roy
Resigned: 24 April 2015
Appointed Date: 13 December 2012
57 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 31 October 2005
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 21 June 1999
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 13 December 2012
Appointed Date: 21 August 2009
61 years old

Nominee Director
NOROSE LIMITED
Resigned: 06 May 1999
Appointed Date: 28 April 1999

Nominee Director
NORTON ROSE LIMITED
Resigned: 06 May 1999
Appointed Date: 28 April 1999

Director
SEBASTIAN, Leonard Kevin Chandran
Resigned: 25 April 2016
Appointed Date: 16 December 2014
56 years old

Director
SPRINGER, Geoffrey Antony
Resigned: 29 June 2005
Appointed Date: 21 June 1999
73 years old

LONDON & REGIONAL OVERSEAS LIMITED Events

21 Jun 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

26 Apr 2016
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 25 April 2016
18 Jun 2015
Full accounts made up to 30 September 2014
05 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

...
... and 67 more events
11 May 1999
Director resigned
11 May 1999
New secretary appointed;new director appointed
11 May 1999
New director appointed
11 May 1999
Registered office changed on 11/05/99 from: 570 po box london EC3A 7AN
28 Apr 1999
Incorporation

LONDON & REGIONAL OVERSEAS LIMITED Charges

18 December 2014
Charge code 0376 0584 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland in Its Capacity as Security for the Secured Parties
Description: Contains fixed charge…
3 November 2005
Share charge
Delivered: 9 November 2005
Status: Satisfied on 22 November 2012
Persons entitled: Calyon as Security Agent
Description: By way of first fixed charge all present and future shares…