NO. 51 ST. GEORGE'S ROAD MANAGEMENT LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 3DU

Company number 02167045
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 51 ST. GEORGES RD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3DU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 6 . The most likely internet sites of NO. 51 ST. GEORGE'S ROAD MANAGEMENT LIMITED are www.no51stgeorgesroadmanagement.co.uk, and www.no-51-st-george-s-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 51 St George S Road Management Limited is a Private Limited Company. The company registration number is 02167045. No 51 St George S Road Management Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of No 51 St George S Road Management Limited is 51 St Georges Rd Cheltenham Gloucestershire Gl50 3du. . KEVAN, Michael Brian is a Secretary of the company. DEASY, Ronan is a Director of the company. INGLEDEW, John is a Director of the company. KEVAN, Michael Brian is a Director of the company. MARLEY, Derek Joseph is a Director of the company. RENTON, Grant, Major is a Director of the company. ROE, Jonathan Osborne is a Director of the company. Secretary CABLE, Nicola Karen has been resigned. Secretary HENDRICKSE, John George has been resigned. Secretary HENDRICKSE, Mariannick has been resigned. Secretary PINFOLD, John has been resigned. Director BAKER, Peter Neil has been resigned. Director BLACK, Timothy Richard has been resigned. Director BRYANT, Paula Amanda has been resigned. Director CABLE, Nicola Karen has been resigned. Director DAWSON, Peter has been resigned. Director GILDEA, Angela Jayne has been resigned. Director HALL, Nigel John has been resigned. Director HALL, Richard James Ford has been resigned. Director HENDRICKSE, John George has been resigned. Director LAX, William John has been resigned. Director NEVILLE, Wayne Nicholas has been resigned. Director PINFOLD, John has been resigned. Director POULSON, Jeremy Michael has been resigned. Director SAINT ROSE, Ralph Laurent has been resigned. Director VARGHESE, Anitha, Dr has been resigned. Director VAZ, Belarmino Sebastian Ike has been resigned. Director WAGSTAFFE, Caralyn Gayle has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KEVAN, Michael Brian
Appointed Date: 11 November 1999

Director
DEASY, Ronan
Appointed Date: 02 November 2004
57 years old

Director
INGLEDEW, John
Appointed Date: 16 September 2006
65 years old

Director
KEVAN, Michael Brian

66 years old

Director
MARLEY, Derek Joseph
Appointed Date: 22 September 2006
68 years old

Director
RENTON, Grant, Major
Appointed Date: 01 November 2009
59 years old

Director
ROE, Jonathan Osborne
Appointed Date: 02 November 2004
61 years old

Resigned Directors

Secretary
CABLE, Nicola Karen
Resigned: 31 January 1997
Appointed Date: 05 July 1996

Secretary
HENDRICKSE, John George
Resigned: 31 October 2002

Secretary
HENDRICKSE, Mariannick
Resigned: 11 November 1999
Appointed Date: 31 January 1997

Secretary
PINFOLD, John
Resigned: 01 April 1992

Director
BAKER, Peter Neil
Resigned: 01 January 2000
79 years old

Director
BLACK, Timothy Richard
Resigned: 15 August 2006
Appointed Date: 02 November 2004
51 years old

Director
BRYANT, Paula Amanda
Resigned: 01 November 2004
Appointed Date: 31 October 2001
48 years old

Director
CABLE, Nicola Karen
Resigned: 31 January 1997
60 years old

Director
DAWSON, Peter
Resigned: 01 January 2000
90 years old

Director
GILDEA, Angela Jayne
Resigned: 15 August 2006
Appointed Date: 02 November 2004
48 years old

Director
HALL, Nigel John
Resigned: 31 October 2001
58 years old

Director
HALL, Richard James Ford
Resigned: 01 January 2000
Appointed Date: 31 January 1997
54 years old

Director
HENDRICKSE, John George
Resigned: 31 October 2002
82 years old

Director
LAX, William John
Resigned: 01 November 2004
Appointed Date: 02 January 2000
78 years old

Director
NEVILLE, Wayne Nicholas
Resigned: 01 November 2004
Appointed Date: 24 October 2000
55 years old

Director
PINFOLD, John
Resigned: 01 April 1992

Director
POULSON, Jeremy Michael
Resigned: 18 May 2006
Appointed Date: 01 November 2003
57 years old

Director
SAINT ROSE, Ralph Laurent
Resigned: 01 November 2003
Appointed Date: 31 October 2001
69 years old

Director
VARGHESE, Anitha, Dr
Resigned: 01 November 2003
Appointed Date: 02 January 2000
54 years old

Director
VAZ, Belarmino Sebastian Ike
Resigned: 24 October 2000
Appointed Date: 02 January 2000
72 years old

Director
WAGSTAFFE, Caralyn Gayle
Resigned: 01 November 2009
Appointed Date: 16 September 2006
68 years old

Persons With Significant Control

Mr John Ingledew
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NO. 51 ST. GEORGE'S ROAD MANAGEMENT LIMITED Events

20 Oct 2016
Confirmation statement made on 2 October 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 31 March 2016
23 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
20 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6

...
... and 96 more events
05 Apr 1990
Return made up to 31/10/89; full list of members

11 Sep 1989
Full accounts made up to 31 March 1989

11 Sep 1989
Full accounts made up to 31 March 1988

11 Sep 1989
Return made up to 31/12/88; full list of members

18 Sep 1987
Incorporation