ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Cheltenham » GL50 3ED

Company number 01239135
Status Active
Incorporation Date 2 January 1976
Company Type Private Limited Company
Address 103 ST GEORGES ROAD, CHELTENHAM, GLOUCESTER, GL50 3ED
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED are www.stgeorgesroadmanagementcompany.co.uk, and www.st-georges-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Georges Road Management Company Limited is a Private Limited Company. The company registration number is 01239135. St Georges Road Management Company Limited has been working since 02 January 1976. The present status of the company is Active. The registered address of St Georges Road Management Company Limited is 103 St Georges Road Cheltenham Gloucester Gl50 3ed. . HANCOCK, Thomas Edward is a Secretary of the company. BROWN, Christopher is a Director of the company. HANCOCK, Thomas Edward is a Director of the company. RODRIGUEZ, Marc Joseph is a Director of the company. WALKER, David Craig is a Director of the company. Secretary BARNETT, Neil Howard has been resigned. Secretary HARRISON, Richard Benjamin has been resigned. Secretary SCALE, Belinda Joy has been resigned. Secretary SILLS, Benjamin Thomas Henry has been resigned. Director BARNETT, Neil Howard has been resigned. Director BUNTING, Anthony John has been resigned. Director CHU, Brian has been resigned. Director DOYLE, Cliona Mary Sarah, Dr has been resigned. Director HARRISON, Richard Benjamin has been resigned. Director SCALE, Belinda Joy has been resigned. Director SCALE, Thyra Joyce has been resigned. Director SCALE, Thyra Joyce has been resigned. Director SILLS, Benjamin Thomas Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANCOCK, Thomas Edward
Appointed Date: 21 April 2015

Director
BROWN, Christopher
Appointed Date: 01 April 2015
40 years old

Director
HANCOCK, Thomas Edward
Appointed Date: 01 October 2014
39 years old

Director
RODRIGUEZ, Marc Joseph
Appointed Date: 02 August 2006
45 years old

Director
WALKER, David Craig
Appointed Date: 01 June 2014
71 years old

Resigned Directors

Secretary
BARNETT, Neil Howard
Resigned: 09 August 2002

Secretary
HARRISON, Richard Benjamin
Resigned: 26 February 2014
Appointed Date: 18 February 2007

Secretary
SCALE, Belinda Joy
Resigned: 03 June 2005
Appointed Date: 22 March 2002

Secretary
SILLS, Benjamin Thomas Henry
Resigned: 21 April 2015
Appointed Date: 26 February 2014

Director
BARNETT, Neil Howard
Resigned: 12 July 2006
65 years old

Director
BUNTING, Anthony John
Resigned: 12 July 2006
Appointed Date: 22 March 2002
55 years old

Director
CHU, Brian
Resigned: 22 March 2002
62 years old

Director
DOYLE, Cliona Mary Sarah, Dr
Resigned: 18 July 2014
Appointed Date: 11 February 2008
49 years old

Director
HARRISON, Richard Benjamin
Resigned: 31 May 2014
Appointed Date: 14 October 2005
47 years old

Director
SCALE, Belinda Joy
Resigned: 03 June 2005
80 years old

Director
SCALE, Thyra Joyce
Resigned: 04 July 2004
Appointed Date: 31 July 1999
113 years old

Director
SCALE, Thyra Joyce
Resigned: 16 July 1993
Appointed Date: 04 August 1992
113 years old

Director
SILLS, Benjamin Thomas Henry
Resigned: 21 April 2015
Appointed Date: 11 February 2008
43 years old

ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 20

03 May 2015
Appointment of Mr Christopher Brown as a director on 1 April 2015
...
... and 84 more events
03 Dec 1987
Secretary resigned;director resigned

06 Mar 1987
Full accounts made up to 31 December 1986

06 Mar 1987
Return made up to 16/01/87; full list of members

21 Jan 1987
Return made up to 27/03/86; full list of members

03 Apr 1986
Full accounts made up to 31 December 1985