This company is commonly known as Bates Overseas Holdings Limited. The company was founded 36 years ago and was given the registration number 02217108. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BATES OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02217108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2005 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 15 November 2022 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 31 October 2003 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 12 August 1996 | Active |
76 Kings Road, London, SW19 8QW | Secretary | 28 June 1996 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Secretary | - | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Secretary | 24 March 1998 | Active |
48 Midhurst Avenue, Muswell Hill, London, N10 3EN | Director | - | Active |
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Director | 24 July 2000 | Active |
12 The Chowns, Harpenden, AL5 2BN | Director | - | Active |
34 Goddington Road, Bourne End, SL8 5TZ | Director | 19 January 2001 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
27 Farm Street, London, W1J 5RJ | Director | 09 October 2007 | Active |
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT | Director | 31 January 2000 | Active |
7, Rathbone Street, London, England, W1T 1LY | Director | 23 December 2014 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 10 June 1998 | Active |
76 Kings Road, London, SW19 8QW | Director | 22 July 1994 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Director | - | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 01 July 2022 | Active |
125 Park Avenue, New York, Usa, | Director | 19 September 2003 | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
7 Herons Rye, Lower Street, Pulborough, RH20 2DL | Director | 24 June 1996 | Active |
The Larches, 22 Claremont Road, Claygate, KT10 0PL | Director | 28 January 1994 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 October 2013 | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Director | 10 June 1998 | Active |
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR | Director | 10 May 2002 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 06 July 2016 | Active |
Cordiant Communications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.