SQUAREPEG LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0NE

Company number 02399776
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address ERA PROPERTY SERVICES LTD, 40 BOWLING GREEN LANE, LONDON, ENGLAND, EC1R 0NE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
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 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SQUAREPEG LIMITED are www.squarepeg.co.uk, and www.squarepeg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Squarepeg Limited is a Private Limited Company. The company registration number is 02399776. Squarepeg Limited has been working since 30 June 1989. The present status of the company is Active. The registered address of Squarepeg Limited is Era Property Services Ltd 40 Bowling Green Lane London England Ec1r 0ne. . GREENAWAY, Eleanor is a Secretary of the company. BRADSHAW, Lucy Alexandra is a Director of the company. HEFFERNAN, Elizabeth is a Director of the company. KLINGER, Katherine Szerene is a Director of the company. MELIKIAN, Florence is a Director of the company. Secretary BERRY, Tony has been resigned. Secretary BRADSHAW, Lucy Alexandra has been resigned. Secretary BRADSHAW, Lucy Alexandra has been resigned. Secretary HUNT, Mark has been resigned. Secretary KENTON-CLARKE, Kerry Edwin has been resigned. Secretary SADANA, Arvinder, Doctor has been resigned. Secretary SANDERSON, David Anthony has been resigned. Secretary YOUNG, John Alan, Dr has been resigned. Director BERRY, Tony has been resigned. Director COLMAN, Howard has been resigned. Director GAMMON, Claire Annabel has been resigned. Director HUNT, Mark has been resigned. Director KENNEDY, Brian has been resigned. Director KENTON-CLARKE, Kerry Edwin has been resigned. Director MULL-READY, Susan has been resigned. Director NIMAN, Ashley Mark has been resigned. Director ROBINSON, John Langsford has been resigned. Director ROBSON, Richard has been resigned. Director SADANA, Arvinder, Doctor has been resigned. Director SANDERSON, David Anthony has been resigned. Director YOUNG, John Alan, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


squarepeg Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENAWAY, Eleanor
Appointed Date: 01 October 2009

Director
BRADSHAW, Lucy Alexandra
Appointed Date: 04 April 2007
52 years old

Director
HEFFERNAN, Elizabeth
Appointed Date: 24 March 2015
74 years old

Director
KLINGER, Katherine Szerene
Appointed Date: 07 January 2008
67 years old

Director
MELIKIAN, Florence
Appointed Date: 24 March 2015
93 years old

Resigned Directors

Secretary
BERRY, Tony
Resigned: 14 November 2002
Appointed Date: 15 November 1999

Secretary
BRADSHAW, Lucy Alexandra
Resigned: 01 October 2009
Appointed Date: 18 January 2008

Secretary
BRADSHAW, Lucy Alexandra
Resigned: 15 September 2007
Appointed Date: 04 April 2007

Secretary
HUNT, Mark
Resigned: 18 January 2008
Appointed Date: 15 September 2007

Secretary
KENTON-CLARKE, Kerry Edwin
Resigned: 29 January 1993

Secretary
SADANA, Arvinder, Doctor
Resigned: 04 November 1999
Appointed Date: 07 October 1993

Secretary
SANDERSON, David Anthony
Resigned: 04 April 2007
Appointed Date: 22 December 2002

Secretary
YOUNG, John Alan, Dr
Resigned: 07 October 1993

Director
BERRY, Tony
Resigned: 14 November 2002
Appointed Date: 15 November 1999
64 years old

Director
COLMAN, Howard
Resigned: 19 June 1992
71 years old

Director
GAMMON, Claire Annabel
Resigned: 31 October 2001
Appointed Date: 15 November 1999
68 years old

Director
HUNT, Mark
Resigned: 18 January 2008
Appointed Date: 22 December 2002
59 years old

Director
KENNEDY, Brian
Resigned: 16 June 2000
Appointed Date: 01 April 1995
58 years old

Director
KENTON-CLARKE, Kerry Edwin
Resigned: 29 January 1993

Director
MULL-READY, Susan
Resigned: 01 March 2011
Appointed Date: 01 September 2009
75 years old

Director
NIMAN, Ashley Mark
Resigned: 01 August 1999
Appointed Date: 29 January 1993
66 years old

Director
ROBINSON, John Langsford
Resigned: 01 September 2009
Appointed Date: 12 August 2008
86 years old

Director
ROBSON, Richard
Resigned: 26 June 2014
Appointed Date: 14 June 2012
49 years old

Director
SADANA, Arvinder, Doctor
Resigned: 04 November 1999
Appointed Date: 07 October 1993
66 years old

Director
SANDERSON, David Anthony
Resigned: 04 April 2007
Appointed Date: 01 November 2001
54 years old

Director
YOUNG, John Alan, Dr
Resigned: 07 October 1993
Appointed Date: 17 July 1992
60 years old

SQUAREPEG LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2015
Accounts for a dormant company made up to 30 June 2015
04 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60

31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 92 more events
03 Oct 1989
Statement of affairs

27 Sep 1989
Registered office changed on 27/09/89 from: first floor, wells house 80 upper street london N1

25 Sep 1989
Wd 20/09/89 ad 09/08/89--------- £ si 50@1=50 £ ic 4/54

25 Aug 1989
Accounting reference date notified as 31/01

30 Jun 1989
Incorporation