SEGRO OVERSEAS HOLDINGS LIMITED
LONDON ANGLO FRENCH INDUSTRIAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR
Company number 01054564
Status Active
Incorporation Date 15 May 1972
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Justin Richard Read as a director on 23 November 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-30 GBP 125,025,725 . The most likely internet sites of SEGRO OVERSEAS HOLDINGS LIMITED are www.segrooverseasholdings.co.uk, and www.segro-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segro Overseas Holdings Limited is a Private Limited Company. The company registration number is 01054564. Segro Overseas Holdings Limited has been working since 15 May 1972. The present status of the company is Active. The registered address of Segro Overseas Holdings Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. SLEATH, David John Rivers is a Director of the company. Secretary LYNCH, Valerie Ann has been resigned. Secretary PROBERT, John Robert has been resigned. Director CARLYON, Simon Andrew has been resigned. Director COULL, Ian David has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HENS, Walter Emile Rosa has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director KINGSTON, Richard David has been resigned. Director MANT, Trevor Charles has been resigned. Director MOBBS, Gerald Nigel, Sir has been resigned. Director PROBERT, John Robert has been resigned. Director READ, Justin Richard has been resigned. Director SHANKAR, Siva has been resigned. Director SIMONS, David Edmund Frederick has been resigned. Director THOMSON, Hugh Linklater has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
PETERS, Ann Octavia
Appointed Date: 22 June 2009
57 years old

Director
PILSWORTH, Andrew John
Appointed Date: 29 October 2010
51 years old

Director
SLEATH, David John Rivers
Appointed Date: 03 April 2007
64 years old

Resigned Directors

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 28 July 2008

Secretary
PROBERT, John Robert
Resigned: 28 July 2008

Director
CARLYON, Simon Andrew
Resigned: 30 June 2015
Appointed Date: 20 April 2009
52 years old

Director
COULL, Ian David
Resigned: 05 April 2011
Appointed Date: 22 June 2009
75 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 02 September 2002
73 years old

Director
HENS, Walter Emile Rosa
Resigned: 31 December 2008
Appointed Date: 03 April 2007
77 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 30 July 2008
55 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 02 September 2002
78 years old

Director
MANT, Trevor Charles
Resigned: 17 December 2009
Appointed Date: 22 June 2009
69 years old

Director
MOBBS, Gerald Nigel, Sir
Resigned: 21 September 1999
88 years old

Director
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 03 November 2003
74 years old

Director
READ, Justin Richard
Resigned: 23 November 2016
Appointed Date: 30 September 2011
64 years old

Director
SHANKAR, Siva
Resigned: 01 December 2011
Appointed Date: 31 December 2006
55 years old

Director
SIMONS, David Edmund Frederick
Resigned: 02 October 2002
85 years old

Director
THOMSON, Hugh Linklater
Resigned: 31 August 1998
80 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
81 years old

SEGRO OVERSEAS HOLDINGS LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Termination of appointment of Justin Richard Read as a director on 23 November 2016
30 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 125,025,725

29 Jul 2016
Full accounts made up to 31 December 2015
11 Sep 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 125,026,725

...
... and 145 more events
05 Sep 1986
Return made up to 28/05/86; full list of members

25 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Director resigned

16 Aug 1972
Company name changed\certificate issued on 16/08/72
15 May 1972
Certificate of incorporation