STG MANAGEMENT (LONDON) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 2QZ

Company number 07058975
Status Active
Incorporation Date 28 October 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CH ESTATE MANAGEMENT LIMITED, UNIT 2 BUCKINGHAM COURT, RECTORY LANE, LOUGHTON, ESSEX, IG10 2QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Tristan Thomas Matthews as a director on 27 January 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of STG MANAGEMENT (LONDON) LIMITED are www.stgmanagementlondon.co.uk, and www.stg-management-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 8 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stg Management London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07058975. Stg Management London Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of Stg Management London Limited is Ch Estate Management Limited Unit 2 Buckingham Court Rectory Lane Loughton Essex Ig10 2qz. . CH ESTATE MANAGEMENT LTD is a Secretary of the company. MATTHEWS, Tristan Thomas is a Director of the company. SHARMA, Surinder Mohan is a Director of the company. SWEENEY, Elizabeth Ann is a Director of the company. TEMPLE, Jeremy John is a Director of the company. TEMPLE, Patricia Murray is a Director of the company. Secretary DI STEFANO, Jonathan has been resigned. Director ATKINSON, Anthony Michael has been resigned. Director CAMPBELL, David Myles has been resigned. Director DI-STEFANO, Jonathan Graham has been resigned. Director FITZGERALD, John Anthony has been resigned. Director ROGERS, Katie has been resigned. Director SHOULER, Matthew Frederic has been resigned. Director WISEMAN, Andrew Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CH ESTATE MANAGEMENT LTD
Appointed Date: 10 June 2014

Director
MATTHEWS, Tristan Thomas
Appointed Date: 27 January 2017
39 years old

Director
SHARMA, Surinder Mohan
Appointed Date: 04 November 2013
72 years old

Director
SWEENEY, Elizabeth Ann
Appointed Date: 04 November 2013
75 years old

Director
TEMPLE, Jeremy John
Appointed Date: 04 November 2013
85 years old

Director
TEMPLE, Patricia Murray
Appointed Date: 04 November 2013
84 years old

Resigned Directors

Secretary
DI STEFANO, Jonathan
Resigned: 10 June 2014
Appointed Date: 28 October 2009

Director
ATKINSON, Anthony Michael
Resigned: 10 June 2014
Appointed Date: 28 October 2009
55 years old

Director
CAMPBELL, David Myles
Resigned: 10 June 2014
Appointed Date: 13 January 2012
60 years old

Director
DI-STEFANO, Jonathan Graham
Resigned: 10 June 2014
Appointed Date: 28 October 2009
51 years old

Director
FITZGERALD, John Anthony
Resigned: 10 June 2014
Appointed Date: 28 October 2009
54 years old

Director
ROGERS, Katie
Resigned: 10 June 2014
Appointed Date: 14 July 2011
44 years old

Director
SHOULER, Matthew Frederic
Resigned: 29 December 2015
Appointed Date: 04 November 2013
45 years old

Director
WISEMAN, Andrew Graham
Resigned: 10 June 2014
Appointed Date: 28 October 2009
69 years old

STG MANAGEMENT (LONDON) LIMITED Events

27 Jan 2017
Appointment of Mr Tristan Thomas Matthews as a director on 27 January 2017
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
29 Dec 2015
Termination of appointment of Matthew Frederic Shouler as a director on 29 December 2015
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 38 more events
02 Nov 2009
Director's details changed for John Fitzgerald on 28 October 2009
02 Nov 2009
Director's details changed for Anthony Michael Atkinson on 28 October 2009
31 Oct 2009
Registered office address changed from First Floor, Stuart House Britannia Road Queens Gate Waltham Cross Herts EN8 7TF United Kingdom on 31 October 2009
30 Oct 2009
Appointment of Mr Jonathan Di Stefano as a secretary
28 Oct 2009
Incorporation