ST GEORGE SOUTH AND CENTRAL LONDON LIMITED
COBHAM ST. GEORGE NORTHERN LTD

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 02238496
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Gregory John Fry as a director on 31 December 2016; Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU. The most likely internet sites of ST GEORGE SOUTH AND CENTRAL LONDON LIMITED are www.stgeorgesouthandcentrallondon.co.uk, and www.st-george-south-and-central-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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 South and Central London Limited is a Private Limited Company. The company registration number is 02238496. St George South and Central London Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of St George South and Central London Limited is Berkeley House 19 Portsmouth Road Cobham Kt11 1jg. . MARKS, Benjamin James is a Secretary of the company. ELGAR, Mark Richard is a Director of the company. MARKS, Benjamin James is a Director of the company. PIDGLEY, Anthony William is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary LUCK, Stuart Richard has been resigned. Secretary WALBOURN, Richard has been resigned. Director BOARD, Steven Francis has been resigned. Director CAREY, Antony has been resigned. Director FRY, Gregory John has been resigned. Director FRY, Gregory John has been resigned. Director LUCK, Stuart Richard has been resigned. Director MEANLEY, Michael Russell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARKS, Benjamin James
Appointed Date: 09 September 2016

Director
ELGAR, Mark Richard
Appointed Date: 04 October 2010
51 years old

Director
MARKS, Benjamin James
Appointed Date: 09 September 2016
47 years old

Director
PIDGLEY, Anthony William
Appointed Date: 19 October 2015
78 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 30 November 1998

Secretary
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 01 November 1999

Secretary
WALBOURN, Richard
Resigned: 02 November 1999
Appointed Date: 30 November 1998

Director
BOARD, Steven Francis
Resigned: 30 November 1998
Appointed Date: 20 December 1997
70 years old

Director
CAREY, Antony
Resigned: 04 October 2010
78 years old

Director
FRY, Gregory John
Resigned: 31 December 2016
Appointed Date: 01 December 2006
68 years old

Director
FRY, Gregory John
Resigned: 20 December 1997
68 years old

Director
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 01 December 2006
67 years old

Director
MEANLEY, Michael Russell
Resigned: 04 March 2008
Appointed Date: 01 December 2006
59 years old

Persons With Significant Control

St. George West London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

St. George Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST GEORGE SOUTH AND CENTRAL LONDON LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Jan 2017
Termination of appointment of Gregory John Fry as a director on 31 December 2016
20 Dec 2016
Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU
20 Dec 2016
Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU
20 Oct 2016
Director's details changed for Mr Mark Richard Elgar on 9 September 2016
...
... and 92 more events
07 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1988
Registered office changed on 07/06/88 from: inveresk house 1 aldwych london WC2R 0HF

07 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jun 1988
Accounting reference date notified as 30/04

31 Mar 1988
Incorporation