LAIRD OVERSEAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 5NQ

Company number 06135076
Status Active
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address 100 PALL MALL, LONDON, SW1Y 5NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Statement of capital following an allotment of shares on 19 December 2016 GBP 330,749,436.00 ; Statement of capital following an allotment of shares on 29 November 2016 GBP 286,060,490 . The most likely internet sites of LAIRD OVERSEAS HOLDINGS LIMITED are www.lairdoverseasholdings.co.uk, and www.laird-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laird Overseas Holdings Limited is a Private Limited Company. The company registration number is 06135076. Laird Overseas Holdings Limited has been working since 02 March 2007. The present status of the company is Active. The registered address of Laird Overseas Holdings Limited is 100 Pall Mall London Sw1y 5nq. . DANGERFIELD, Kevin Jeremy is a Director of the company. DU PLESSIS, Jacobus Gerhardus is a Director of the company. QUINLAN, Anthony James is a Director of the company. Secretary DOWNIE, Anne Marion has been resigned. Secretary HUDSON, Dominic Jonathan Luke has been resigned. Secretary MAW, Timothy Ian has been resigned. Secretary VALIBHAI, Yasmin has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWNIE, Anne Marion has been resigned. Director HUDSON, Dominic Jonathan Luke has been resigned. Director LOCKWOOD, David Charles has been resigned. Director MCRAE, Gary has been resigned. Director SILVER, Jonathan Charles has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DANGERFIELD, Kevin Jeremy
Appointed Date: 17 October 2016
58 years old

Director
DU PLESSIS, Jacobus Gerhardus
Appointed Date: 08 May 2015
54 years old

Director
QUINLAN, Anthony James
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Secretary
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 09 March 2007

Secretary
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 02 March 2007

Secretary
MAW, Timothy Ian
Resigned: 11 August 2016
Appointed Date: 13 June 2016

Secretary
VALIBHAI, Yasmin
Resigned: 13 June 2016
Appointed Date: 17 December 2015

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Director
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 31 July 2013
65 years old

Director
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 02 March 2007
67 years old

Director
LOCKWOOD, David Charles
Resigned: 05 September 2016
Appointed Date: 04 April 2014
63 years old

Director
MCRAE, Gary
Resigned: 31 August 2013
Appointed Date: 31 March 2009
65 years old

Director
SILVER, Jonathan Charles
Resigned: 08 May 2015
Appointed Date: 02 March 2007
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Persons With Significant Control

Laird Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAIRD OVERSEAS HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 330,749,436.00

11 Jan 2017
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 286,060,490

20 Oct 2016
Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 49 more events
03 May 2007
Reduce cap and share prem acct
03 May 2007
Resolutions
  • RES13 ‐ Red share prem acct 12/04/07

03 May 2007
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

19 Mar 2007
New secretary appointed
02 Mar 2007
Incorporation