67 ST. GEORGE'S SQUARE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02496808
Status Active
Incorporation Date 27 April 1990
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 7 . The most likely internet sites of 67 ST. GEORGE'S SQUARE LIMITED are www.67stgeorgessquare.co.uk, and www.67-st-george-s-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. 67 St George S Square Limited is a Private Limited Company. The company registration number is 02496808. 67 St George S Square Limited has been working since 27 April 1990. The present status of the company is Active. The registered address of 67 St George S Square Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ALDEN, Inna is a Director of the company. BLOCH, Cedric Stephen Nicholas is a Director of the company. DEAN, James Douglas is a Director of the company. MCDONALD, Gael, Professor is a Director of the company. SELLAR, Robert Edward Ralph is a Director of the company. TRAVERS, Benita is a Director of the company. WILLIAMS, Georgie Victoria is a Director of the company. Secretary CATLEUGH, Peter has been resigned. Secretary CATLEUGH, Peter has been resigned. Secretary DE BORCHGRAVE, Rupert, Dr has been resigned. Secretary DE BORCHGRAVE, Rupert, Dr has been resigned. Secretary RIDLEY, Malcolm James has been resigned. Secretary WADE, Matthew William has been resigned. Director ALDRIDGE, Tom Rupert has been resigned. Director CATLEUGH, Peter has been resigned. Director DE BORCHGRAVE, Rupert, Dr has been resigned. Director DE BORCHGRAVE, Rupert, Dr has been resigned. Director DEAN, Gordon Douglas has been resigned. Director DEAN, Gordon Douglas has been resigned. Director GOODBRAND, Emily has been resigned. Director MAWTUS, Joanna has been resigned. Director PARKINSON, Philip John has been resigned. Director RIDLEY, Malcolm James has been resigned. Director SCHMIDT, Charlotte has been resigned. Director SCHOLZE, Lisa Fleur has been resigned. Director SCHOLZE, Lisa Fleur has been resigned. Director TRAVERS, Thomas Joseph Dominic has been resigned. Director WADE, Matthew William has been resigned. Director WILSON, John Skinner has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 August 2013

Director
ALDEN, Inna
Appointed Date: 28 October 2011
69 years old

Director
BLOCH, Cedric Stephen Nicholas
Appointed Date: 05 August 2014
37 years old

Director
DEAN, James Douglas
Appointed Date: 20 January 2016
59 years old

Director
MCDONALD, Gael, Professor
Appointed Date: 20 April 2004
67 years old

Director
SELLAR, Robert Edward Ralph
Appointed Date: 01 September 2014
41 years old

Director
TRAVERS, Benita
Appointed Date: 23 February 2015
65 years old

Director
WILLIAMS, Georgie Victoria
Appointed Date: 13 February 2012
37 years old

Resigned Directors

Secretary
CATLEUGH, Peter
Resigned: 01 August 2013
Appointed Date: 12 March 2007

Secretary
CATLEUGH, Peter
Resigned: 17 February 2004
Appointed Date: 29 April 2003

Secretary
DE BORCHGRAVE, Rupert, Dr
Resigned: 12 March 2007
Appointed Date: 17 February 2004

Secretary
DE BORCHGRAVE, Rupert, Dr
Resigned: 29 April 2003
Appointed Date: 12 July 2000

Secretary
RIDLEY, Malcolm James
Resigned: 14 June 1997

Secretary
WADE, Matthew William
Resigned: 12 July 2000
Appointed Date: 14 June 1997

Director
ALDRIDGE, Tom Rupert
Resigned: 06 June 1995
77 years old

Director
CATLEUGH, Peter
Resigned: 14 July 2014
Appointed Date: 12 July 2000
62 years old

Director
DE BORCHGRAVE, Rupert, Dr
Resigned: 14 July 2014
Appointed Date: 17 February 2004
53 years old

Director
DE BORCHGRAVE, Rupert, Dr
Resigned: 29 April 2003
Appointed Date: 30 July 1997
53 years old

Director
DEAN, Gordon Douglas
Resigned: 29 July 2014
Appointed Date: 04 October 2007
88 years old

Director
DEAN, Gordon Douglas
Resigned: 29 April 2003
88 years old

Director
GOODBRAND, Emily
Resigned: 28 October 2011
Appointed Date: 04 October 2007
50 years old

Director
MAWTUS, Joanna
Resigned: 20 October 2005
Appointed Date: 06 June 1995
63 years old

Director
PARKINSON, Philip John
Resigned: 31 May 2004
Appointed Date: 02 April 2003
74 years old

Director
RIDLEY, Malcolm James
Resigned: 14 June 1997
84 years old

Director
SCHMIDT, Charlotte
Resigned: 13 February 2012
Appointed Date: 03 August 2009
46 years old

Director
SCHOLZE, Lisa Fleur
Resigned: 27 May 2009
Appointed Date: 01 April 2004
49 years old

Director
SCHOLZE, Lisa Fleur
Resigned: 29 April 2003
Appointed Date: 12 July 2000
49 years old

Director
TRAVERS, Thomas Joseph Dominic
Resigned: 23 February 2015
Appointed Date: 29 July 2014
66 years old

Director
WADE, Matthew William
Resigned: 12 July 2000
Appointed Date: 06 June 1995
56 years old

Director
WILSON, John Skinner
Resigned: 30 April 1994
70 years old

67 ST. GEORGE'S SQUARE LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
11 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 7

02 Feb 2016
Total exemption full accounts made up to 30 April 2015
01 Feb 2016
Appointment of Mr James Douglas Dean as a director on 20 January 2016
...
... and 113 more events
11 Jun 1990
Director resigned;new director appointed

11 Jun 1990
Secretary resigned;new secretary appointed

11 Jun 1990
Registered office changed on 11/06/90 from: 110 whitchurch road cardiff CF4 3LY

27 Apr 1990
Incorporation

27 Apr 1990
Incorporation