About

Registered Number: 01247746
Date of Incorporation: 08/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: 60 High Street, Redhill, Surrey, RH1 1SH,

 

Based in Redhill, Binnie & Partners (Overseas) Ltd was registered on 08 March 1976, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of the business are Mccormack, Francis Declan Finbar Tempany, Winchester, Steven Dee, Au Yeung, Kwok Shing Ken, Brown, Roger Lewis, Bunn, Roger Antony, Burgess, Edward David, Carlyle, William Johnstone, Crowley, Frank Walton, Currie, James Douglas Maclellan, Dawes, Nicholas John, Fraser, Antony Paterson, Hutcheon, John Douglas, Kell, Antony David Kingsley, Mcmillan, Martin Douglas, Paine, Nicholas, Salt, Keith, Stewart, Joseph, Thompson, Graham, Townsend, Nicholas, Walters, Christopher Dane, Warren, Richard William, Wharton, Stuart Thomas, Young, Timothy Peter Meeres.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AU YEUNG, Kwok Shing Ken 01 January 1998 30 September 2001 1
BROWN, Roger Lewis N/A 05 July 2002 1
BUNN, Roger Antony N/A 01 March 1999 1
BURGESS, Edward David 01 March 1996 25 February 2004 1
CARLYLE, William Johnstone N/A 30 April 1993 1
CROWLEY, Frank Walton N/A 06 November 1993 1
CURRIE, James Douglas Maclellan 17 January 2005 17 January 2014 1
DAWES, Nicholas John N/A 31 March 1998 1
FRASER, Antony Paterson N/A 15 July 1997 1
HUTCHEON, John Douglas N/A 29 February 1996 1
KELL, Antony David Kingsley N/A 30 April 1999 1
MCMILLAN, Martin Douglas 01 January 1998 28 February 2003 1
PAINE, Nicholas N/A 31 March 1997 1
SALT, Keith 22 March 1996 25 February 2004 1
STEWART, Joseph N/A 29 February 1996 1
THOMPSON, Graham N/A 31 August 2005 1
TOWNSEND, Nicholas 01 January 1998 30 September 2001 1
WALTERS, Christopher Dane N/A 05 May 2000 1
WARREN, Richard William N/A 15 January 2005 1
WHARTON, Stuart Thomas 01 July 1992 31 March 2003 1
YOUNG, Timothy Peter Meeres N/A 29 February 1996 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Francis Declan Finbar Tempany 23 July 2014 - 1
WINCHESTER, Steven Dee 01 March 1996 01 May 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 July 2017
CH03 - Change of particulars for secretary 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 July 2015
AUD - Auditor's letter of resignation 02 March 2015
AA - Annual Accounts 08 October 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 06 January 2011
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AAMD - Amended Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 July 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 15 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
MISC - Miscellaneous document 25 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
AA - Annual Accounts 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
363s - Annual Return 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 28 October 1996
288 - N/A 09 September 1996
363s - Annual Return 24 July 1996
288 - N/A 19 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
AA - Annual Accounts 26 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 16 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 16 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 August 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 16 July 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 11 August 1989
288 - N/A 06 June 1989
AA - Annual Accounts 20 December 1988
RESOLUTIONS - N/A 13 December 1988
288 - N/A 07 November 1988
288 - N/A 20 July 1988
363 - Annual Return 10 June 1988
288 - N/A 23 May 1988
AA - Annual Accounts 05 May 1988
288 - N/A 16 February 1988
288 - N/A 25 January 1988
363 - Annual Return 17 June 1987
288 - N/A 29 May 1987
AA - Annual Accounts 20 January 1987
287 - Change in situation or address of Registered Office 27 November 1986
288 - N/A 22 October 1986
363 - Annual Return 18 May 1986
288 - N/A 10 May 1986
CERTNM - Change of name certificate 08 June 1976
MISC - Miscellaneous document 08 March 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.