CORDIANT OVERSEAS HOLDINGS LIMITED
STRIKING DISTANCE LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 04135469
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of CORDIANT OVERSEAS HOLDINGS LIMITED are www.cordiantoverseasholdings.co.uk, and www.cordiant-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cordiant Overseas Holdings Limited is a Private Limited Company. The company registration number is 04135469. Cordiant Overseas Holdings Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Cordiant Overseas Holdings Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary CALOW, David Ferguson has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BUSS, Jeremy David has been resigned. Director DELANEY, Paul has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Nominee Director VENUS, David Anthony has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 19 September 2003
56 years old

Director
VAN DER WELLE, Charles Ward
Appointed Date: 15 January 2014
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 09 February 2001
Appointed Date: 04 January 2001

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 October 2003

Secretary
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 09 February 2001

Director
BOLAND, Andrew Kenneth
Resigned: 31 October 2003
Appointed Date: 09 February 2001
55 years old

Director
BUSS, Jeremy David
Resigned: 10 May 2002
Appointed Date: 09 February 2001
65 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 19 September 2003
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 19 September 2003
70 years old

Nominee Director
VENUS, David Anthony
Resigned: 09 February 2001
Appointed Date: 04 January 2001
74 years old

Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 09 February 2001
68 years old

Director
WILSON, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 10 May 2002
62 years old

Persons With Significant Control

Cordiant Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDIANT OVERSEAS HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

...
... and 64 more events
16 Feb 2001
Secretary resigned
16 Feb 2001
New director appointed
16 Feb 2001
New secretary appointed;new director appointed
16 Feb 2001
New director appointed
04 Jan 2001
Incorporation

CORDIANT OVERSEAS HOLDINGS LIMITED Charges

19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…