ENGLISH & OVERSEAS INVESTMENTS LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusDISSOLVED
Company No.02512901
CategoryPrivate Limited Company
Incorporated18 Jun 1990
Age34 years, 1 day
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 9 days

SUMMARY

ENGLISH & OVERSEAS INVESTMENTS LIMITED is an dissolved private limited company with number 02512901. It was incorporated 34 years, 1 day ago, on 18 June 1990 and it was dissolved 4 years, 3 months, 9 days ago, on 10 March 2020. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



People

HEAZELL, Frances Victoria

Secretary

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 8 months, 14 days

JENKINS, Michael Ben

Director

Company Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 5 months, 6 days

SAUNDERS, James Michael Edward

Director

Company Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 5 months, 6 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 25 Oct 2004

Resigned on 01 Jan 2013

Time on role 8 years, 2 months, 7 days

EASTWOOD, Charlotte Ind

Secretary

RESIGNED

Assigned on 23 Jul 2002

Resigned on 25 Oct 2004

Time on role 2 years, 3 months, 2 days

GIBSON, Timothy David

Secretary

Accountant

RESIGNED

Assigned on 31 Aug 1996

Resigned on 09 May 1998

Time on role 1 year, 8 months, 9 days

HUGHES, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Jun 1999

Resigned on 31 Jan 2000

Time on role 7 months, 24 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

ROBSON SKEETE, Gail

Secretary

Accountant

RESIGNED

Assigned on 20 Oct 1999

Resigned on 30 May 2000

Time on role 7 months, 10 days

ROBSON SKEETE, Gail

Secretary

RESIGNED

Assigned on 09 May 1998

Resigned on 31 Aug 1999

Time on role 1 year, 3 months, 22 days

WOOLLEY, Peter Thomas Griffith

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 9 months, 19 days

WORTHINGTON, Rebecca Jane

Secretary

RESIGNED

Assigned on 20 Oct 1999

Resigned on 20 Jul 2002

Time on role 2 years, 9 months

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2015

Resigned on 13 Jan 2017

Time on role 1 year, 7 months, 18 days

CLARK, James Robert

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jun 1999

Time on role 25 years, 12 days

DODD, Angus Alexander

Director

Senior Managing Director

RESIGNED

Assigned on 27 Jun 2016

Resigned on 07 Nov 2019

Time on role 3 years, 4 months, 10 days

DUGDALE, Edward Stratford

Director

Company Director

RESIGNED

Assigned on 07 Jun 1999

Resigned on 07 Oct 2002

Time on role 3 years, 4 months

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2010

Time on role 3 years, 4 months, 16 days

ELLIS, Nigel George

Director

Ca/Cd

RESIGNED

Assigned on 07 Jun 1999

Resigned on 04 Sep 2007

Time on role 8 years, 2 months, 27 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 6 days

GREENSLADE, Daniel Mark

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 26 May 2015

Time on role 1 month, 26 days

HAMILTON STUBBER, James Robert

Director

Director

RESIGNED

Assigned on 14 Oct 2002

Resigned on 17 Feb 2006

Time on role 3 years, 4 months, 3 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 25 May 2012

Resigned on 27 Jun 2016

Time on role 4 years, 1 month, 2 days

LAZARUS, James Nicholas

Director

Director

RESIGNED

Assigned on 01 May 1993

Resigned on 23 Nov 2001

Time on role 8 years, 6 months, 22 days

RILEY, Michael Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2001

Resigned on 31 Jul 2002

Time on role 11 months, 18 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1999

Resigned on 24 Mar 2011

Time on role 11 years, 9 months, 17 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Mar 2015

Time on role 2 years, 7 months, 30 days

WOOLLEY, Peter Thomas Griffith

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 9 months, 19 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 22 Aug 2001

Resigned on 31 Oct 2012

Time on role 11 years, 2 months, 9 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 07 Jun 1999

Resigned on 25 May 2012

Time on role 12 years, 11 months, 18 days


Some Companies

ALADDINS ATTIC LIMITED

3 COSSINGTON ROAD,BIRMINGHAM,B23 5EL

Number:05669084
Status:ACTIVE
Category:Private Limited Company

CORRECT CLEANING LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:08667849
Status:ACTIVE
Category:Private Limited Company

DESIGN CODE LTD

30 ABBEY VALE,ST. BEES,CA27 0EF

Number:10206867
Status:ACTIVE
Category:Private Limited Company

FREDERICK STUART LTD

36 GARNER DRIVE,BROXBOURNE,EN10 6AS

Number:08956842
Status:ACTIVE
Category:Private Limited Company

MCLAB PUBLISHING LTD

4 ROYAL LODGE COURT,BELFAST,BT8 7YU

Number:NI653157
Status:ACTIVE
Category:Private Limited Company

MPS AVIATION LIMITED

MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE,ALFRETON,DE55 7FQ

Number:06525474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source