101 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 4DB

Company number 03158004
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address DAVENPORT & CO., 60 KENSINGTON CHURCH STREET, LONDON, W8 4DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 7,200 . The most likely internet sites of 101 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED are www.101stgeorgesdrivemanagementcompany.co.uk, and www.101-st-georges-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.101 St Georges Drive Management Company Limited is a Private Limited Company. The company registration number is 03158004. 101 St Georges Drive Management Company Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of 101 St Georges Drive Management Company Limited is Davenport Co 60 Kensington Church Street London W8 4db. . DAVENPORT & CO is a Secretary of the company. CROSS, Ivan Richard Blount is a Director of the company. DAVISON, Julia Elizabeth is a Director of the company. DAVISON, Paul Alexander is a Director of the company. LEE, Martin Philip Wilton is a Director of the company. VOELCKER, Humphrey Walter is a Director of the company. Secretary HARTLEY, Mark Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVISON, Julia Elizabeth has been resigned. Director FEA, Patricia has been resigned. Director GRANSHAW, Sara Elizabeth has been resigned. Director GRIFFITHS, Paul William has been resigned. Director HITCHENS, Stephen Robert Giles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORLOCK, William has been resigned. Director MOYNAHAN, William Dashiell Edmund has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVENPORT & CO
Appointed Date: 14 January 2009

Director
CROSS, Ivan Richard Blount
Appointed Date: 21 January 2008
52 years old

Director
DAVISON, Julia Elizabeth
Appointed Date: 06 January 2015
34 years old

Director
DAVISON, Paul Alexander
Appointed Date: 06 January 2015
37 years old

Director
LEE, Martin Philip Wilton
Appointed Date: 09 January 2006
86 years old

Director
VOELCKER, Humphrey Walter
Appointed Date: 22 October 2003
45 years old

Resigned Directors

Secretary
HARTLEY, Mark Graham
Resigned: 14 January 2009
Appointed Date: 11 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 1996
Appointed Date: 13 February 1996

Director
DAVISON, Julia Elizabeth
Resigned: 06 January 2015
Appointed Date: 06 January 2015
34 years old

Director
FEA, Patricia
Resigned: 07 September 2013
Appointed Date: 05 August 1998
85 years old

Director
GRANSHAW, Sara Elizabeth
Resigned: 21 August 2000
Appointed Date: 11 March 1996
56 years old

Director
GRIFFITHS, Paul William
Resigned: 21 August 2000
Appointed Date: 11 March 1996
55 years old

Director
HITCHENS, Stephen Robert Giles
Resigned: 02 May 2003
Appointed Date: 21 August 2000
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 13 February 1996

Director
MORLOCK, William
Resigned: 26 November 1997
Appointed Date: 11 March 1996
57 years old

Director
MOYNAHAN, William Dashiell Edmund
Resigned: 09 January 2006
Appointed Date: 15 October 2002
52 years old

101 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,200

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,200

...
... and 79 more events
20 Mar 1996
Company name changed emain LIMITED\certificate issued on 21/03/96
15 Mar 1996
Nc inc already adjusted 11/03/96
15 Mar 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Feb 1996
Incorporation