OVERSEAS EXHIBITION SERVICES LIMITED
LONDON OES - MONTGOMERY LIMITED OVERSEAS EXHIBITION SERVICES LTD

Hellopages » Greater London » Westminster » W1B 5DF
Company number 00677971
Status Active
Incorporation Date 15 December 1960
Company Type Private Limited Company
Address C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE, 27/29 GLASSHOUSE STREET, LONDON, LONDON, ENGLAND, W1B 5DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016; Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016. The most likely internet sites of OVERSEAS EXHIBITION SERVICES LIMITED are www.overseasexhibitionservices.co.uk, and www.overseas-exhibition-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Overseas Exhibition Services Limited is a Private Limited Company. The company registration number is 00677971. Overseas Exhibition Services Limited has been working since 15 December 1960. The present status of the company is Active. The registered address of Overseas Exhibition Services Limited is C O Thorne Lancaster Parker 4th Floor Venture House 27 29 Glasshouse Street London London England W1b 5df. . COUTTS-WOOD, Charlie is a Secretary of the company. KELLY, Brendan Stuart is a Director of the company. MARCH, Paul Nicholas is a Director of the company. Secretary BINNER, Douglas Gordon has been resigned. Secretary BINNER, Douglas Gordon has been resigned. Secretary FITZPATRICK, Michael Thomas has been resigned. Secretary FORDHAM, Sarah Elizabeth has been resigned. Secretary KELLY, Leo Patrick has been resigned. Secretary POLLOCK, Ronald Hugh has been resigned. Director ANGUS, Ian Ronald has been resigned. Director BERGER, Michael David has been resigned. Director BINNER, Douglas Gordon has been resigned. Director BOSTOCK, Christopher Ingram has been resigned. Director CAISEY, Vivienne has been resigned. Director COUTTS-WOOD, Charlie has been resigned. Director DOBSON, Gerald Anthony has been resigned. Director FURNESS, Andrew has been resigned. Director JENNINGS, Brendan O'Connell has been resigned. Director JONES, Alun Whomsley has been resigned. Director KELLY, Leo Patrick has been resigned. Director LUFF, Stephen Victor has been resigned. Director MARCH, Paul has been resigned. Director MARTIN, William has been resigned. Director MCKEAN, Philip John Lang has been resigned. Director MCKEAN, Philip John Lang has been resigned. Director MEREDITH, Matthew William Wells has been resigned. Director MITCHELL GRIMSHAW, Ian James Humphrey has been resigned. Director MONTGOMERY, Hugh Bryan Greville has been resigned. Director OWEN, Rupert has been resigned. Director RIDGWAY, Adam has been resigned. Director ROBERTS, Ian Douglas has been resigned. Director SZANDROWSKI, Marek Joseph has been resigned. Director THEOBALD, Randle Courtenay has been resigned. Director TODD, Andrew Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COUTTS-WOOD, Charlie
Appointed Date: 01 October 2012

Director
KELLY, Brendan Stuart
Appointed Date: 06 September 2000
64 years old

Director
MARCH, Paul Nicholas
Appointed Date: 01 September 1997
68 years old

Resigned Directors

Secretary
BINNER, Douglas Gordon
Resigned: 01 October 2012
Appointed Date: 18 March 2012

Secretary
BINNER, Douglas Gordon
Resigned: 09 February 2012
Appointed Date: 26 March 1997

Secretary
FITZPATRICK, Michael Thomas
Resigned: 26 March 1997
Appointed Date: 21 March 1996

Secretary
FORDHAM, Sarah Elizabeth
Resigned: 18 March 2012
Appointed Date: 09 February 2012

Secretary
KELLY, Leo Patrick
Resigned: 21 March 1996
Appointed Date: 25 July 1994

Secretary
POLLOCK, Ronald Hugh
Resigned: 25 July 1994

Director
ANGUS, Ian Ronald
Resigned: 22 March 2001
80 years old

Director
BERGER, Michael David
Resigned: 02 February 2001
89 years old

Director
BINNER, Douglas Gordon
Resigned: 16 December 2015
73 years old

Director
BOSTOCK, Christopher Ingram
Resigned: 16 December 1993
102 years old

Director
CAISEY, Vivienne
Resigned: 16 April 1999
70 years old

Director
COUTTS-WOOD, Charlie
Resigned: 02 December 2016
Appointed Date: 14 February 2013
47 years old

Director
DOBSON, Gerald Anthony
Resigned: 31 March 2006
83 years old

Director
FURNESS, Andrew
Resigned: 22 March 2001
Appointed Date: 06 September 2000
64 years old

Director
JENNINGS, Brendan O'Connell
Resigned: 29 August 1997
Appointed Date: 30 September 1993
70 years old

Director
JONES, Alun Whomsley
Resigned: 20 April 2007
Appointed Date: 24 April 1997
64 years old

Director
KELLY, Leo Patrick
Resigned: 22 April 2003
92 years old

Director
LUFF, Stephen Victor
Resigned: 02 December 2016
75 years old

Director
MARCH, Paul
Resigned: 15 July 1994
68 years old

Director
MARTIN, William
Resigned: 29 May 1997
80 years old

Director
MCKEAN, Philip John Lang
Resigned: 30 July 2010
Appointed Date: 10 May 2007
64 years old

Director
MCKEAN, Philip John Lang
Resigned: 30 November 2001
Appointed Date: 18 December 1996
64 years old

Director
MEREDITH, Matthew William Wells
Resigned: 08 October 1999
Appointed Date: 22 July 1992
65 years old

Director
MITCHELL GRIMSHAW, Ian James Humphrey
Resigned: 27 May 2003
Appointed Date: 12 December 1994
76 years old

Director
MONTGOMERY, Hugh Bryan Greville
Resigned: 10 December 1997
96 years old

Director
OWEN, Rupert
Resigned: 02 December 2016
69 years old

Director
RIDGWAY, Adam
Resigned: 02 December 2016
Appointed Date: 01 February 2002
58 years old

Director
ROBERTS, Ian Douglas
Resigned: 02 December 2016
Appointed Date: 12 July 2012
55 years old

Director
SZANDROWSKI, Marek Joseph
Resigned: 02 December 2016
Appointed Date: 22 March 2001
64 years old

Director
THEOBALD, Randle Courtenay
Resigned: 02 December 2016
85 years old

Director
TODD, Andrew Thomas
Resigned: 25 September 2015
Appointed Date: 18 May 2011
58 years old

Persons With Significant Control

Overseas Marketing Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVERSEAS EXHIBITION SERVICES LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Dec 2016
Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016
22 Dec 2016
Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016
22 Dec 2016
Termination of appointment of Marek Joseph Szandrowski as a director on 2 December 2016
22 Dec 2016
Termination of appointment of Adam Ridgway as a director on 2 December 2016
...
... and 126 more events
10 Jan 1987
New director appointed

16 Dec 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 20/11/86; full list of members

07 Jul 1986
Return made up to 03/01/86; full list of members

06 May 1986
Accounts for a small company made up to 31 March 1985

OVERSEAS EXHIBITION SERVICES LIMITED Charges

29 November 2004
Rent deposit deed
Delivered: 10 December 2004
Status: Satisfied on 15 September 2016
Persons entitled: Three Albert Embankment Limited
Description: The sum of £49,173.75.