ST GEORGE'S CHAMBERS LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 5GH
Company number 04423771
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 2 EVERARD OFFICES HANSE HOUSE, ST MARGARETS PLACE, KINGS LYNN, NORFOLK, PE30 5GH
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-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ST GEORGE'S CHAMBERS LIMITED are www.stgeorgeschambers.co.uk, and www.st-george-s-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Watlington Rail Station is 5.4 miles; to Downham Market Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S Chambers Limited is a Private Limited Company. The company registration number is 04423771. St George S Chambers Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of St George S Chambers Limited is 2 Everard Offices Hanse House St Margarets Place Kings Lynn Norfolk Pe30 5gh. . LEE, Christina Willemina is a Secretary of the company. LEE, Christina Willemina is a Director of the company. LEE, James Kenneth is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEE, James Kenneth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEE, Christina Willemina
Appointed Date: 16 June 2004

Director
LEE, Christina Willemina
Appointed Date: 16 June 2004
61 years old

Director
LEE, James Kenneth
Appointed Date: 22 May 2002
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 April 2002
Appointed Date: 24 April 2002

Secretary
LEE, James Kenneth
Resigned: 16 June 2004
Appointed Date: 22 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 April 2002
Appointed Date: 24 April 2002

ST GEORGE'S CHAMBERS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

28 Mar 2015
Satisfaction of charge 2 in full
...
... and 34 more events
29 May 2002
New secretary appointed;new director appointed
29 May 2002
Registered office changed on 29/05/02 from: nicholson house, 29 church street, kings lynn norfolk PE30 5EB
29 Apr 2002
Secretary resigned
29 Apr 2002
Director resigned
24 Apr 2002
Incorporation

ST GEORGE'S CHAMBERS LIMITED Charges

30 October 2014
Charge code 0442 3771 0004
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 king street king's lynn norfolk…
28 October 2014
Charge code 0442 3771 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2003
Legal mortgage
Delivered: 24 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 27 king street king's lynn…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…