MOUNT OVERSEAS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03274831
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MOUNT OVERSEAS LIMITED are www.mountoverseas.co.uk, and www.mount-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mount Overseas Limited is a Private Limited Company. The company registration number is 03274831. Mount Overseas Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Mount Overseas Limited is 55 Baker Street London W1u 7eu. . AL- QUAITI, Khaled Abdulaziz Ali is a Director of the company. AL-QUAITI, Abdulaziz Ali is a Director of the company. AL-QUAITI, Jamal Abdulaziz is a Director of the company. AL-QUAITI, Wadee Abdulaziz Ali is a Director of the company. Secretary STADDON, Robert has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEMARQUETTE, Francois Henri Marie has been resigned. Director PRIOR, Martin has been resigned. Director STADDON, Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
AL- QUAITI, Khaled Abdulaziz Ali
Appointed Date: 22 May 2014
61 years old

Director
AL-QUAITI, Abdulaziz Ali
Appointed Date: 06 November 1996
82 years old

Director
AL-QUAITI, Jamal Abdulaziz
Appointed Date: 20 June 2002
54 years old

Director
AL-QUAITI, Wadee Abdulaziz Ali
Appointed Date: 22 May 2014
59 years old

Resigned Directors

Secretary
STADDON, Robert
Resigned: 17 August 2010
Appointed Date: 06 November 1996

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 30 September 2016
Appointed Date: 17 August 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
DEMARQUETTE, Francois Henri Marie
Resigned: 31 May 2001
Appointed Date: 06 November 1996
87 years old

Director
PRIOR, Martin
Resigned: 21 May 2014
Appointed Date: 29 July 2011
65 years old

Director
STADDON, Robert
Resigned: 10 May 2010
Appointed Date: 31 May 2001
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

MOUNT OVERSEAS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 November 2016 with updates
04 Nov 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 September 2016
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • USD 3,000,000

08 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 66 more events
20 Nov 1996
Secretary resigned
20 Nov 1996
New secretary appointed
20 Nov 1996
New director appointed
20 Nov 1996
New director appointed
06 Nov 1996
Incorporation

MOUNT OVERSEAS LIMITED Charges

15 November 1996
Memorandum of agreement relating to cash deposits
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Bank of America
Description: Registering a charge over the cash deposits of the company…