ST JAMES WEST LONDON LIMITED
COBHAM BERKELEY ONE HUNDRED AND FORTY-TWO LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 06013820
Status Active
Incorporation Date 29 November 2006
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 sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Nigel Graham Davis as a director on 13 December 2016; Appointment of Mr Karl Whiteman as a director on 13 December 2016. The most likely internet sites of ST JAMES WEST LONDON LIMITED are www.stjameswestlondon.co.uk, and www.st-james-west-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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 James West London Limited is a Private Limited Company. The company registration number is 06013820. St James West London Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of St James West London Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. DAVIS, Nigel Graham is a Director of the company. DOWSETT, Alison Jane is a Director of the company. ELLIS, Sean is a Director of the company. KEMKERS, Peter is a Director of the company. LEYDON, Damian Joseph 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. STEARN, Richard James is a Director of the company. WHITEMAN, Karl is a Director of the company. 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 PERRINS, Robert Charles Grenville has been resigned. Secretary STEARN, Richard James has been resigned. Director HOPKINS, Paul Ivan has been resigned. Director MARKS, Benjamin James has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEARN, Richard James has been resigned. Director WALTER, Clive Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
DAVIS, Nigel Graham
Appointed Date: 13 December 2016
57 years old

Director
DOWSETT, Alison Jane
Appointed Date: 24 July 2013
60 years old

Director
ELLIS, Sean
Appointed Date: 24 July 2013
57 years old

Director
KEMKERS, Peter
Appointed Date: 10 April 2014
54 years old

Director
LEYDON, Damian Joseph
Appointed Date: 13 December 2016
58 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 29 November 2006
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 10 April 2014
78 years old

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

Director
WHITEMAN, Karl
Appointed Date: 13 December 2016
61 years old

Resigned Directors

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: 29 November 2006

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

Director
HOPKINS, Paul Ivan
Resigned: 08 April 2016
Appointed Date: 10 April 2014
64 years old

Director
MARKS, Benjamin James
Resigned: 10 April 2014
Appointed Date: 16 December 2011
48 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 15 January 2010
56 years old

Director
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 29 November 2006
57 years old

Director
WALTER, Clive Nicholas
Resigned: 08 April 2016
Appointed Date: 10 April 2014
56 years old

Persons With Significant Control

St James Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST JAMES WEST LONDON LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
14 Dec 2016
Appointment of Mr Nigel Graham Davis as a director on 13 December 2016
13 Dec 2016
Appointment of Mr Karl Whiteman as a director on 13 December 2016
13 Dec 2016
Appointment of Mr Damian Joseph Leydon as a director on 13 December 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 54 more events
19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 2006
Incorporation

ST JAMES WEST LONDON LIMITED Charges

10 June 2014
Charge code 0601 3820 0001
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Grid Twenty Eight Limited
Description: F/H property comprised in t/nos AGL132417, AGL92706 and…