ST GEORGE EALING LIMITED
COBHAM LS EALING LEISURE LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 08574889
Status Active
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Edward Villiers Noble as a director on 1 January 2017; Termination of appointment of Gregory John Fry as a director on 31 December 2016. The most likely internet sites of ST GEORGE EALING LIMITED are www.stgeorgeealing.co.uk, and www.st-george-ealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George Ealing Limited is a Private Limited Company. The company registration number is 08574889. St George Ealing Limited has been working since 18 June 2013. The present status of the company is Active. The registered address of St George Ealing Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . MARKS, Benjamin James is a Secretary of the company. PARSONS, Gemma is a Secretary of the company. BRYN-JONES, Michael Spencer is a Director of the company. CARSON, Craig John is a Director of the company. COLLINS, Martina is a Director of the company. ELGAR, Mark Richard is a Director of the company. ELLIOTT, Robert William is a Director of the company. LACROIX, Antony Peter is a Director of the company. MARKS, Benjamin James is a Director of the company. NOBLE, Edward Villiers is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. POLLOCK, Andrew John is a Director of the company. RUNNICLES, Austen Grant is a Director of the company. STEARN, Richard James is a Director of the company. WOOD, Malcolm is a Director of the company. Secretary DRIVER, Elaine has been resigned. Secretary LUCK, Stuart has been resigned. Secretary LS COMPANY SECRETARIES LIMITED has been resigned. Director ARNAOUTI, Michael has been resigned. Director DUPLESSIS, Xander has been resigned. Director FRY, Gregory John has been resigned. Director HAMPSON, Lester Paul has been resigned. Director KIMBER, Paul Roger has been resigned. Director LUCK, Stuart Richard has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARKS, Benjamin James
Appointed Date: 09 September 2016

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BRYN-JONES, Michael Spencer
Appointed Date: 05 August 2016
58 years old

Director
CARSON, Craig John
Appointed Date: 09 September 2016
47 years old

Director
COLLINS, Martina
Appointed Date: 05 August 2016
56 years old

Director
ELGAR, Mark Richard
Appointed Date: 05 August 2016
51 years old

Director
ELLIOTT, Robert William
Appointed Date: 09 September 2016
44 years old

Director
LACROIX, Antony Peter
Appointed Date: 09 September 2016
61 years old

Director
MARKS, Benjamin James
Appointed Date: 05 August 2016
47 years old

Director
NOBLE, Edward Villiers
Appointed Date: 01 January 2017
46 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 05 August 2016
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 05 August 2016
78 years old

Director
POLLOCK, Andrew John
Appointed Date: 05 August 2016
63 years old

Director
RUNNICLES, Austen Grant
Appointed Date: 09 September 2016
49 years old

Director
STEARN, Richard James
Appointed Date: 05 August 2016
57 years old

Director
WOOD, Malcolm
Appointed Date: 05 August 2016
53 years old

Resigned Directors

Secretary
DRIVER, Elaine
Resigned: 08 August 2016
Appointed Date: 05 August 2016

Secretary
LUCK, Stuart
Resigned: 09 September 2016
Appointed Date: 05 August 2016

Secretary
LS COMPANY SECRETARIES LIMITED
Resigned: 05 August 2016
Appointed Date: 18 June 2013

Director
ARNAOUTI, Michael
Resigned: 05 August 2016
Appointed Date: 31 July 2015
65 years old

Director
DUPLESSIS, Xander
Resigned: 09 September 2016
Appointed Date: 05 August 2016
48 years old

Director
FRY, Gregory John
Resigned: 31 December 2016
Appointed Date: 05 August 2016
68 years old

Director
HAMPSON, Lester Paul
Resigned: 31 July 2015
Appointed Date: 18 June 2013
64 years old

Director
KIMBER, Paul Roger
Resigned: 09 September 2016
Appointed Date: 05 August 2016
47 years old

Director
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 05 August 2016
67 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 05 August 2016
Appointed Date: 18 June 2013

Director
LS DIRECTOR LIMITED
Resigned: 05 August 2016
Appointed Date: 18 June 2013

Persons With Significant Control

St. George West London Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

ST GEORGE EALING LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
13 Jan 2017
Appointment of Mr Edward Villiers Noble as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Gregory John Fry as a director on 31 December 2016
16 Dec 2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
16 Dec 2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
...
... and 41 more events
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
28 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100

01 Aug 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
18 Jun 2013
Incorporation