About

Registered Number: 02036161
Date of Incorporation: 11/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ,

 

Established in 1986, Overseas Moving Network International Ltd has its registered office in Redhill, it's status is listed as "Active". This business has 42 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESOUZA, Garfield William 27 March 2015 - 1
FERRANTE, Salvatore Peter 27 March 2015 - 1
LAFFITTE, Walter Maurice 22 March 2018 - 1
ROBINSON, Philippa 08 April 2019 - 1
SAUNDERS, Nigel Mayo 01 May 2012 - 1
ANSLEY, Tom Hugh Patrick N/A 05 May 1994 1
BACIGALUPI LABRUCHERIE, Juan Carlos 18 March 1996 09 March 2000 1
BELL, Gordon Stuart 09 May 2003 01 May 2012 1
BENNETT, Richard Guy 09 March 2000 30 April 2006 1
BORGSTEAT, Jean Jacques N/A 21 May 1993 1
BOWEN JNR, Robert S 21 May 1993 27 April 2001 1
COLWELL, Richard Hormes N/A 21 May 1993 1
CORTEZ, Johnny 18 May 1992 18 March 1996 1
CROOKS, Stephen French, President 27 April 2001 28 April 2010 1
FAULKNER, Birger Tore 21 May 1993 09 March 2000 1
GARDINER, Errol Vivian N/A 05 May 1994 1
GERARD, Stephen N/A 07 May 1995 1
GRAEBEL, William Herbert 30 April 2006 27 March 2015 1
HADDAD, Jean Luc 18 March 1996 09 March 2000 1
HOPKINS, Thomas Roderick 18 May 1992 05 March 1997 1
IVERSEN, Lars Lykke 07 May 1995 07 May 2004 1
JONSSON, Bengt 10 May 2013 08 April 2019 1
KAYE, Denis Henry 18 May 1992 05 May 1994 1
KENT, Graham Keith 05 May 1994 09 March 2000 1
KERR, Nicholas 07 May 2004 10 May 2013 1
LAPORTA, Jorge Patricio 21 May 1993 20 December 1995 1
LE ROUX, Louis Johan 05 May 1994 09 March 2000 1
LIE, Rolf Kaare N/A 21 May 1993 1
LIM, Eric 09 March 2000 21 April 2002 1
LUYCKX, Charles Peter Marie Ghislain 30 April 2006 27 March 2015 1
MASON, Michael Paul 18 May 1992 06 February 1998 1
MEADER, Keith Noren 01 May 2012 30 November 2019 1
MOSCHOPOULOS BEINOGLOU, Orphee, Managing Director 09 March 2000 30 April 2006 1
OMAN, Patrick 05 May 1994 09 May 2003 1
PUTT, Bryan Scott 26 September 2002 01 May 2012 1
REINSCH, William C, Managing Director 18 May 1992 06 February 1998 1
STARCK, Jacqueline Ann 05 May 1994 23 May 1996 1
STICKLAND, Desmond Francis 09 May 2003 01 May 2012 1
TOEDTLI, Willy Jakob 24 April 2009 22 March 2018 1
URTUBEY, Facundo Norberto 09 March 2000 24 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Ian Stuart 01 July 1992 - 1
SMITHIES, James Michael N/A 30 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 02 January 2020
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AD01 - Change of registered office address 02 May 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 29 May 2012
RESOLUTIONS - N/A 25 May 2012
CC04 - Statement of companies objects 25 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 April 2011
RESOLUTIONS - N/A 24 January 2011
CC04 - Statement of companies objects 24 January 2011
AD01 - Change of registered office address 28 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 22 March 2010
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 23 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 01 April 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
AA - Annual Accounts 20 October 1999
395 - Particulars of a mortgage or charge 28 April 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 08 June 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 16 May 1997
RESOLUTIONS - N/A 27 November 1996
MEM/ARTS - N/A 27 November 1996
AA - Annual Accounts 06 October 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 25 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 22 June 1995
288 - N/A 05 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 21 April 1994
RESOLUTIONS - N/A 22 June 1993
363s - Annual Return 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 17 June 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 17 July 1992
AA - Annual Accounts 19 November 1991
288 - N/A 01 July 1991
363a - Annual Return 07 June 1991
RESOLUTIONS - N/A 01 June 1991
363 - Annual Return 15 June 1990
AA - Annual Accounts 15 June 1990
288 - N/A 15 June 1990
288 - N/A 26 September 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 01 September 1989
288 - N/A 17 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
288 - N/A 29 April 1988
288 - N/A 29 April 1988
RESOLUTIONS - N/A 08 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
287 - Change in situation or address of Registered Office 25 November 1987
RESOLUTIONS - N/A 04 November 1987
CERTNM - Change of name certificate 09 October 1987
CERTNM - Change of name certificate 09 October 1987
287 - Change in situation or address of Registered Office 27 July 1987
288 - N/A 22 July 1987
288 - N/A 22 July 1987
287 - Change in situation or address of Registered Office 22 July 1987
NEWINC - New incorporation documents 11 July 1986
CERTINC - N/A 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 September 2010 Outstanding

N/A

Mortgage 09 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.