MERCHANT OVERSEAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 00952381
Status Active
Incorporation Date 17 April 1969
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of MERCHANT OVERSEAS HOLDINGS LIMITED are www.merchantoverseasholdings.co.uk, and www.merchant-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Merchant Overseas Holdings Limited is a Private Limited Company. The company registration number is 00952381. Merchant Overseas Holdings Limited has been working since 17 April 1969. The present status of the company is Active. The registered address of Merchant Overseas Holdings Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary WALDRON, Michael has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Max, Lord has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SPIER, Robert Fitzhardinge Jenner has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 16 June 1997

Secretary
WALDRON, Michael
Resigned: 16 June 1997

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
Appointed Date: 12 June 2000
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 11 March 2004
61 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 11 March 2004
69 years old

Director
RAYNE, Max, Lord
Resigned: 12 June 2000
107 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
76 years old

Director
SPIER, Robert Fitzhardinge Jenner
Resigned: 31 July 1998
88 years old

Persons With Significant Control

London Merchant Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERCHANT OVERSEAS HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

14 Aug 2015
Full accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2

...
... and 102 more events
31 Oct 1987
Return made up to 22/09/87; full list of members

23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Annual return made up to 23/09/86

25 Nov 1971
Company name changed\certificate issued on 25/11/71

17 Apr 1969
Incorporation