UKBizDB.co.uk

BINNIE & PARTNERS (OVERSEAS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Binnie & Partners (overseas) Limited. The company was founded 48 years ago and was given the registration number 01247746. The firm's registered office is in REDHILL. You can find them at 60 High Street, , Redhill, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BINNIE & PARTNERS (OVERSEAS) LIMITED
Company Number:01247746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1976
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:60 High Street, Redhill, Surrey, England, RH1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Farnham Road, Guildford, England, GU2 4RG

Secretary23 July 2014Active
1, Farnham Road, Guildford, England, GU2 4RG

Director15 January 2021Active
1, Farnham Road, Guildford, England, GU2 4RG

Director15 January 2021Active
Hill House, Old London Road, Maresfield, TN22 3DP

Secretary21 December 2007Active
12520 Sherwood Drive, Leawood Kansas 66209, Usa, FOREIGN

Secretary01 May 1998Active
372 Upper Richmond Road, Putney, London, SW15 6TS

Secretary-Active
162 Burntwood Lane, Caterham, CR3 6TB

Secretary12 January 2006Active
12 Marius Road, London, SW17 7QQ

Secretary01 May 1998Active
11603 Mohawk, Leawood, Kansas, United States, 66211

Secretary02 June 2008Active
3 Ashcroft Park, Cobham, KT11 2DN

Secretary01 March 1996Active
24, Barrow Gardens, Redhill, RH1 1TP

Director11 August 2005Active
Newlands House Copperfields, Coolhurst, Horsham, RH13 6PZ

Director01 August 1993Active
Flat C 2/F Lucky Court, 99 Waterloo Road, Kowloon Hong Kong Pr China, FOREIGN

Director01 January 1998Active
84 Hayes Lane, Bromley, BR2 9EE

Director-Active
1 Bradenhurst Close, Caterham, CR3 6DS

Director-Active
Beechcroft, Forest Drive, Kingswood, KT20 6LN

Director01 March 1996Active
5 Icehouse Wood, Oxted, RH8 9DN

Director-Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director21 December 2007Active
9 Church Path, Merton Park, London, SW19 3HJ

Director-Active
Hartswood Manor Road, Goring, Reading, RG8 9EN

Director-Active
Apartment 09-13 Valley Park,, 483 River Valley Road,, Singapore 248368, Singapore,

Director17 January 2005Active
The Beeches, Waterhouse Lane, Kingswood, KT20 6HT

Director-Active
63 Foley Road, Claygate, Esher, KT10 0LY

Director-Active
The School House, 39 Hurstbourne Priors, Whitchurch, RG28 7SB

Director-Active
Casterbridge, 9 Wesley Close, Reigate, RH2 8JS

Director01 July 1992Active
60 Carlton Road, Redhill, RH1 2BX

Director-Active
5 Oxford Gate, Brook Green, London, W6 7DA

Director25 February 2004Active
38 Woodlands Road, Sonning Common, Reading, RG4 9TE

Director01 January 1998Active
372 Upper Richmond Road, Putney, London, SW15 6TS

Director-Active
63 Ravenscroft, Hook, RG27 9NP

Director11 October 2004Active
162 Burntwood Lane, Caterham, CR3 6TB

Director12 January 2006Active
Ludwick Hall, 6 Hall Grove, Welwyn Garden City, AL7 4PN

Director-Active
2 Chilterns Park, Bourne End, SL8 5LB

Director01 December 1997Active
8400 Ward Parkway, Kansas City, Usa,

Director01 December 2005Active
1a 11 Dianthus Road, Yau Yat Chuen, Hong Kong,

Director01 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Officers

Change person secretary company with change date.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-12Address

Change registered office address company with date old address new address.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.