PA OVERSEAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1W 9SR

Company number 02289193
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address 123 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr James William Greenfield as a secretary on 1 July 2016; Termination of appointment of Robert Gaius King as a secretary on 1 July 2016. The most likely internet sites of PA OVERSEAS HOLDINGS LIMITED are www.paoverseasholdings.co.uk, and www.pa-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pa Overseas Holdings Limited is a Private Limited Company. The company registration number is 02289193. Pa Overseas Holdings Limited has been working since 24 August 1988. The present status of the company is Active. The registered address of Pa Overseas Holdings Limited is 123 Buckingham Palace Road London Sw1w 9sr. . GREENFIELD, James William is a Secretary of the company. GORDON, Matthew Millar is a Director of the company. JANJUAH, Kully is a Director of the company. Secretary DADSWELL, Lisa has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FERRARIO, Anne has been resigned. Secretary KING, Robert Gaius has been resigned. Secretary MILLER, Bridget has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Secretary YEOMAN, Ruth has been resigned. Director BROWNING, Caroline has been resigned. Director CAMERON, Ruairidh has been resigned. Director COULTER, David John has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director HERRICK, Simon Edward has been resigned. Director HIRTZEL, Simon George Michael has been resigned. Director KING, Robert Gaius has been resigned. Director MOYNIHAN, Jonathan Patrick has been resigned. Director SPREADBURY, Andrew David has been resigned. Director STEWART, James Boyne has been resigned. Director TODD, David Caldwell Graham has been resigned. Director TODD, David Caldwell Graham has been resigned. Director VAN DEN BERG, Cees has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREENFIELD, James William
Appointed Date: 01 July 2016

Director
GORDON, Matthew Millar
Appointed Date: 28 March 2014
51 years old

Director
JANJUAH, Kully
Appointed Date: 31 January 2006
57 years old

Resigned Directors

Secretary
DADSWELL, Lisa
Resigned: 30 October 2012
Appointed Date: 26 January 2009

Secretary
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 23 May 2003

Secretary
DRABBLE, Maxine Frances
Resigned: 07 December 2001
Appointed Date: 21 June 1996

Secretary
FERRARIO, Anne
Resigned: 21 June 1996

Secretary
KING, Robert Gaius
Resigned: 01 July 2016
Appointed Date: 30 October 2012

Secretary
MILLER, Bridget
Resigned: 27 February 2012
Appointed Date: 06 June 2011

Secretary
ROBINSON, Katharine Emma
Resigned: 23 May 2003
Appointed Date: 07 December 2001

Secretary
YEOMAN, Ruth
Resigned: 22 November 2008
Appointed Date: 31 January 2006

Director
BROWNING, Caroline
Resigned: 28 March 2014
Appointed Date: 30 November 2011
50 years old

Director
CAMERON, Ruairidh
Resigned: 30 November 2011
Appointed Date: 07 March 2011
50 years old

Director
COULTER, David John
Resigned: 16 June 1995
90 years old

Director
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 07 December 2001
67 years old

Director
DRABBLE, Maxine Frances
Resigned: 07 December 2001
Appointed Date: 07 December 2001
67 years old

Director
GARDNER, Adrian David Edmund
Resigned: 07 March 2011
Appointed Date: 28 May 2010
63 years old

Director
HAYES, Nicholas John Gardner
Resigned: 07 December 2001
Appointed Date: 10 June 1996
71 years old

Director
HERRICK, Simon Edward
Resigned: 30 January 2004
Appointed Date: 07 December 2001
62 years old

Director
HIRTZEL, Simon George Michael
Resigned: 07 September 2007
Appointed Date: 30 January 2004
58 years old

Director
KING, Robert Gaius
Resigned: 28 March 2014
Appointed Date: 19 August 2013
46 years old

Director
MOYNIHAN, Jonathan Patrick
Resigned: 14 June 2012
77 years old

Director
SPREADBURY, Andrew David
Resigned: 28 May 2010
Appointed Date: 07 September 2007
58 years old

Director
STEWART, James Boyne
Resigned: 31 August 1996
Appointed Date: 15 July 1994
80 years old

Director
TODD, David Caldwell Graham
Resigned: 28 April 1993
78 years old

Director
TODD, David Caldwell Graham
Resigned: 28 April 1993
78 years old

Director
VAN DEN BERG, Cees
Resigned: 01 July 2007
Appointed Date: 01 December 2006
56 years old

PA OVERSEAS HOLDINGS LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr James William Greenfield as a secretary on 1 July 2016
13 Jul 2016
Termination of appointment of Robert Gaius King as a secretary on 1 July 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000,003

12 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 147 more events
12 Sep 1988
New secretary appointed

12 Sep 1988
New secretary appointed

12 Sep 1988
New director appointed

09 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1988
Incorporation

PA OVERSEAS HOLDINGS LIMITED Charges

10 March 2016
Charge code 0228 9193 0003
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)
Description: The real property being: property description: the…
3 May 1994
Mortgage debenture
Delivered: 9 May 1994
Status: Satisfied on 24 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…
16 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 27 April 1995
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…