HOBART OVERSEAS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOBART OVERSEAS HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HOBART OVERSEAS HOLDINGS LIMITED was incorporated 28 years ago on 03/07/1995 and has the registered number: 03076940. The accounts status is FULL.
HOBART OVERSEAS HOLDINGS LIMITED was incorporated 28 years ago on 03/07/1995 and has the registered number: 03076940. The accounts status is FULL.
HOBART OVERSEAS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
6TH FLOOR 322
LONDON
WC1V 7PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GUY ROSTRON | Oct 1960 | British | Director | 2012-09-28 | CURRENT |
WILLIAM (BILL) FLEXON | Apr 1963 | American | Director | 2012-03-05 | CURRENT |
EILEEN ANNABELLE RAPERPORT | Aug 1951 | British | Director | 2012-09-28 | CURRENT |
MR CHARLES HERBERT PARKER | Jul 1953 | British | Director | 1995-07-03 UNTIL 1996-12-31 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Jul 1971 | British | Secretary | 2006-01-27 UNTIL 2009-02-06 | RESIGNED |
PETER MAGUIRE THWAITE | British | Secretary | 1995-07-03 UNTIL 2001-09-30 | RESIGNED | |
MORVEN GOW | British | Secretary | 2009-02-06 UNTIL 2011-03-30 | RESIGNED | |
ALISON YAPP | Nov 1965 | British | Secretary | 2001-10-01 UNTIL 2006-01-27 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1995-07-03 UNTIL 1995-07-03 | RESIGNED | |
MR MARK PAUL LEHMAN | Feb 1967 | American | Director | 2012-03-05 UNTIL 2019-10-01 | RESIGNED |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2007-12-12 UNTIL 2010-06-25 | RESIGNED |
ALISON YAPP | Nov 1965 | British | Director | 2001-09-03 UNTIL 2006-01-27 | RESIGNED |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2012-03-05 UNTIL 2012-03-05 | RESIGNED |
MR NIGEL WATKIN ROBERT SMITH | Jun 1954 | British | Director | 1997-01-01 UNTIL 2001-08-31 | RESIGNED |
NIGEL EDWARD ROBSON | Jul 1945 | British | Director | 1995-07-03 UNTIL 2001-06-30 | RESIGNED |
MS ANNE LYNNE PUCKETT | Feb 1962 | American | Director | 2012-01-17 UNTIL 2016-09-30 | RESIGNED |
MR DANIEL ALEXIS PRYOR | Mar 1968 | American | Director | 2012-04-25 UNTIL 2016-09-30 | RESIGNED |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2012-04-25 UNTIL 2013-03-31 | RESIGNED |
MR JAMES RICHARD DEELEY | Jun 1963 | British | Director | 2006-11-20 UNTIL 2012-01-17 | RESIGNED |
DR JEFFREY WILLIAM HERBERT | Jul 1942 | British | Director | 1995-07-03 UNTIL 2001-04-25 | RESIGNED |
MICHAEL GEORGE FOSTER | Feb 1953 | British | Director | 2007-12-12 UNTIL 2010-06-25 | RESIGNED |
MR DAVID MAURICE EILBECK | Apr 1957 | British | Director | 2001-07-01 UNTIL 2004-04-22 | RESIGNED |
MR ROBIN HURST CLARK | Jul 1980 | British | Director | 2012-09-28 UNTIL 2014-11-30 | RESIGNED |
ROBERT ARTHUR CARELESS | Dec 1953 | British | Director | 2004-04-22 UNTIL 2012-01-17 | RESIGNED |
MR CHARLES SCOTT BRANNAN | Jul 1958 | Usa | Director | 2012-01-17 UNTIL 2016-09-30 | RESIGNED |
JOHN LEONARD AVERY | Oct 1958 | British | Director | 2004-04-22 UNTIL 2012-06-29 | RESIGNED |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2014-04-02 UNTIL 2017-03-30 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1995-07-03 UNTIL 1995-07-03 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1995-07-03 UNTIL 1995-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charter Overseas Holdings Limited | 2016-07-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |