ST GEORGE SOUTH LONDON LTD
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 02902274
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; 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. The most likely internet sites of ST GEORGE SOUTH LONDON LTD are www.stgeorgesouthlondon.co.uk, and www.st-george-south-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 London Ltd is a Private Limited Company. The company registration number is 02902274. St George South London Ltd has been working since 24 February 1994. The present status of the company is Active. The registered address of St George South London Ltd 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. BIRD, James is a Director of the company. BLAKE, Marcus Giles is a Director of the company. BRYN-JONES, Michael Spencer is a Director of the company. DUPLESSIS, Xander is a Director of the company. ELGAR, Mark Richard is a Director of the company. HALVORSEN, Nicola Kirsten is a Director of the company. KIMBER, Paul Roger is a Director of the company. KIRWAN, Stephen Alan is a Director of the company. MARKS, Benjamin James is a Director of the company. MILLSON, Paul is a Director of the company. NICOLSON, James Paul is a Director of the company. NOBLE, Edward Villiers is a Director of the company. PEARCEY, Ian Antony 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. SHEPHERD, Clive Gordon is a Director of the company. STEARN, Richard James is a Director of the company. Secretary AUSTIN, Simon David has been resigned. Secretary BOARD, Steven Francis has been resigned. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary LUCK, Stuart Richard has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TELFORD, Robert Mark has been resigned. Secretary WILLS, Tom Julian Lynall has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLACK, Michael Andrew has been resigned. Director CAMPBELL, David Myles has been resigned. Director CAREY, Antony has been resigned. Director EMBREY, Stephen Robert has been resigned. Director FARAGHER, John Ross has been resigned. Director FRY, Gregory John has been resigned. Director GOLLEDGE, Kimberley Jayne has been resigned. Director GRIFFITHS, Mark Paul has been resigned. Director HAMMOND, Ross John has been resigned. Director HUTCHINGS, Nicholas Anthony has been resigned. Director LOCKHART, Robert Neil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCK, Stuart Richard has been resigned. Director MARSHALL, Carol Andrea has been resigned. Director MARSHALSAY, Griffith Mccallum has been resigned. Director MEANLEY, Michael Russell has been resigned. Director NYE, Phil has been resigned. Director PRESSLEY, Anthony James Vernon has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director TOMLINSON, Mark David has been resigned. Director WILLS, Tom Julian Lynall has been resigned. Director WONG, Philip James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARKS, Benjamin James
Appointed Date: 09 September 2016

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BIRD, James
Appointed Date: 24 November 2014
44 years old

Director
BLAKE, Marcus Giles
Appointed Date: 01 May 2014
54 years old

Director
BRYN-JONES, Michael Spencer
Appointed Date: 02 November 2009
59 years old

Director
DUPLESSIS, Xander
Appointed Date: 09 September 2016
49 years old

Director
ELGAR, Mark Richard
Appointed Date: 26 April 2012
51 years old

Director
HALVORSEN, Nicola Kirsten
Appointed Date: 03 May 2016
47 years old

Director
KIMBER, Paul Roger
Appointed Date: 09 September 2016
48 years old

Director
KIRWAN, Stephen Alan
Appointed Date: 03 May 2016
51 years old

Director
MARKS, Benjamin James
Appointed Date: 04 January 2016
48 years old

Director
MILLSON, Paul
Appointed Date: 23 June 2016
61 years old

Director
NICOLSON, James Paul
Appointed Date: 02 February 2016
45 years old

Director
NOBLE, Edward Villiers
Appointed Date: 09 September 2016
46 years old

Director
PEARCEY, Ian Antony
Appointed Date: 01 May 2006
56 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 12 August 2004
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 12 August 2004
78 years old

Director
SHEPHERD, Clive Gordon
Appointed Date: 01 May 2014
52 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
AUSTIN, Simon David
Resigned: 09 July 1999
Appointed Date: 31 July 1998

Secretary
BOARD, Steven Francis
Resigned: 01 December 1997
Appointed Date: 06 April 1994

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 26 April 2006

Secretary
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 01 May 2003

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TELFORD, Robert Mark
Resigned: 28 March 2003
Appointed Date: 09 July 1999

Secretary
WILLS, Tom Julian Lynall
Resigned: 31 July 1998
Appointed Date: 01 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 April 1994
Appointed Date: 24 February 1994

Director
BLACK, Michael Andrew
Resigned: 01 November 1997
Appointed Date: 01 August 1997
62 years old

Director
CAMPBELL, David Myles
Resigned: 18 October 2002
Appointed Date: 03 July 2000
60 years old

Director
CAREY, Antony
Resigned: 04 October 2010
Appointed Date: 06 April 1994
78 years old

Director
EMBREY, Stephen Robert
Resigned: 10 February 2006
Appointed Date: 01 July 1999
72 years old

Director
FARAGHER, John Ross
Resigned: 13 August 2015
Appointed Date: 01 February 2011
63 years old

Director
FRY, Gregory John
Resigned: 31 December 2016
Appointed Date: 01 May 1997
68 years old

Director
GOLLEDGE, Kimberley Jayne
Resigned: 30 April 2000
Appointed Date: 01 June 1999
61 years old

Director
GRIFFITHS, Mark Paul
Resigned: 02 February 2016
Appointed Date: 01 November 2002
61 years old

Director
HAMMOND, Ross John
Resigned: 13 July 2007
Appointed Date: 17 February 2003
69 years old

Director
HUTCHINGS, Nicholas Anthony
Resigned: 01 November 2009
Appointed Date: 01 May 1997
68 years old

Director
LOCKHART, Robert Neil
Resigned: 07 February 2001
Appointed Date: 15 July 1996
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 April 1994
Appointed Date: 24 February 1994

Director
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 26 April 2012
68 years old

Director
MARSHALL, Carol Andrea
Resigned: 05 February 1999
Appointed Date: 01 August 1997
81 years old

Director
MARSHALSAY, Griffith Mccallum
Resigned: 30 April 1999
Appointed Date: 01 May 1997
74 years old

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

Director
NYE, Phil
Resigned: 17 November 2008
Appointed Date: 16 July 2001
72 years old

Director
PRESSLEY, Anthony James Vernon
Resigned: 29 April 2016
Appointed Date: 16 February 1998
72 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 01 October 2009
56 years old

Director
TOMLINSON, Mark David
Resigned: 22 April 2005
Appointed Date: 01 September 1997
63 years old

Director
WILLS, Tom Julian Lynall
Resigned: 01 May 1998
Appointed Date: 01 August 1997
60 years old

Director
WONG, Philip James
Resigned: 09 September 2016
Appointed Date: 01 November 2005
59 years old

Persons With Significant Control

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

ST GEORGE SOUTH LONDON LTD Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
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
...
... and 166 more events
05 Jul 1994
Secretary resigned;new secretary appointed;director resigned

05 Jul 1994
New director appointed

05 Jul 1994
Registered office changed on 05/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Apr 1994
Company name changed framepath LIMITED\certificate issued on 15/04/94
24 Feb 1994
Incorporation

ST GEORGE SOUTH LONDON LTD Charges

5 March 2001
Rent deposit deed
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: St George South London Limited
Description: All the rent deposit monies from time to time deposited…