LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED
WOKINGHAM THE DESTINATION HOLDINGS GROUP LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 04200018
Status Liquidation
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017; Liquidators statement of receipts and payments to 17 December 2016; Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016. The most likely internet sites of LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED are www.lastminutecomoverseasholdings.co.uk, and www.lastminute-com-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lastminute Com Overseas Holdings Limited is a Private Limited Company. The company registration number is 04200018. Lastminute Com Overseas Holdings Limited has been working since 13 April 2001. The present status of the company is Liquidation. The registered address of Lastminute Com Overseas Holdings Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . LAKHANI, Bhavna Mahadev is a Secretary of the company. LINDSAY, Iain Dixon is a Director of the company. NESTER, Chris is a Director of the company. Secretary KUMAR, Fiona has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary TATAM, Katrina has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BEVAN, John Constantine has been resigned. Director CRUMMACK, Matthew has been resigned. Director DONALDSON, James Edward has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOFFSTETTER, Patrick, Mr has been resigned. Director HOWELL, David has been resigned. Director JONES, Mark Anthony has been resigned. Director KAMM, Edmund John has been resigned. Director KUMAR, Fiona has been resigned. Director KUMAR, Rajinder has been resigned. Director LINDSAY, Iain Dixon has been resigned. Director MCCAIG, Ian has been resigned. Director MURPHY, Brian Timothy has been resigned. Director NELSON, Catherine Margaret has been resigned. Nominee Director PAGE, Brian Robert has been resigned. Director ROSS, Martha Roberts has been resigned. Director TASSONE, Damon Price has been resigned. Director THOMPSON, Simon John has been resigned. Director WATKINS, Simon Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAKHANI, Bhavna Mahadev
Appointed Date: 01 November 2012

Director
LINDSAY, Iain Dixon
Appointed Date: 31 January 2015
61 years old

Director
NESTER, Chris
Appointed Date: 17 December 2015
50 years old

Resigned Directors

Secretary
KUMAR, Fiona
Resigned: 17 June 2002
Appointed Date: 13 April 2001

Secretary
LINDSAY, Iain Dixon
Resigned: 26 October 2012
Appointed Date: 28 October 2005

Secretary
TATAM, Katrina
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 17 June 2002

Director
BEVAN, John Constantine
Resigned: 15 October 2008
Appointed Date: 31 July 2007
59 years old

Director
CRUMMACK, Matthew
Resigned: 02 March 2015
Appointed Date: 22 August 2011
55 years old

Director
DONALDSON, James Edward
Resigned: 31 January 2015
Appointed Date: 31 October 2008
55 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 26 October 2006
Appointed Date: 25 February 2005
56 years old

Director
HOFFSTETTER, Patrick, Mr
Resigned: 02 July 2010
Appointed Date: 30 September 2009
58 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 01 November 2002
76 years old

Director
JONES, Mark Anthony
Resigned: 31 July 2007
Appointed Date: 28 October 2005
61 years old

Director
KAMM, Edmund John
Resigned: 15 August 2011
Appointed Date: 28 October 2005
55 years old

Director
KUMAR, Fiona
Resigned: 01 November 2002
Appointed Date: 13 April 2001
58 years old

Director
KUMAR, Rajinder
Resigned: 01 November 2002
Appointed Date: 13 April 2001
59 years old

Director
LINDSAY, Iain Dixon
Resigned: 26 October 2012
Appointed Date: 26 November 2010
61 years old

Director
MCCAIG, Ian
Resigned: 26 November 2010
Appointed Date: 09 March 2004
59 years old

Director
MURPHY, Brian Timothy
Resigned: 15 November 2010
Appointed Date: 31 July 2007
67 years old

Director
NELSON, Catherine Margaret
Resigned: 02 March 2015
Appointed Date: 01 November 2012
47 years old

Nominee Director
PAGE, Brian Robert
Resigned: 13 April 2001
Appointed Date: 13 April 2001
77 years old

Director
ROSS, Martha Roberts
Resigned: 31 October 2008
Appointed Date: 20 February 2008
61 years old

Director
TASSONE, Damon Price
Resigned: 06 February 2008
Appointed Date: 28 October 2005
53 years old

Director
THOMPSON, Simon John
Resigned: 30 September 2009
Appointed Date: 31 October 2008
59 years old

Director
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 01 November 2002
61 years old

LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Events

20 Feb 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
10 Feb 2017
Liquidators statement of receipts and payments to 17 December 2016
08 Jan 2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016
05 Jan 2016
Declaration of solvency
05 Jan 2016
Appointment of a voluntary liquidator
...
... and 114 more events
27 Mar 2002
New secretary appointed;new director appointed
27 Mar 2002
New director appointed
08 Jul 2001
Secretary resigned
08 Jul 2001
Director resigned
13 Apr 2001
Incorporation