7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 03784019
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 6 ; Total exemption full accounts made up to 24 December 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 6 . The most likely internet sites of 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED are www.7standrewssquaremanagementcompany.co.uk, and www.7-st-andrews-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. 7 St Andrews Square Management Company Limited is a Private Limited Company. The company registration number is 03784019. 7 St Andrews Square Management Company Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of 7 St Andrews Square Management Company Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. ASHBY, Duncan is a Director of the company. GADSBY, Juliette Karen is a Director of the company. Secretary MUENSTER, Ann has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WELLS, Paul Barry has been resigned. Director FOWLER, Matthew Neil has been resigned. Director GENTLE, Stephen Charles, Dr has been resigned. Director GREGORY, Mark James has been resigned. Director MATTHEWS, Richard Lawrence has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLIAMS, Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 30 May 2009

Director
ASHBY, Duncan
Appointed Date: 16 August 2005
54 years old

Director
GADSBY, Juliette Karen
Appointed Date: 06 December 2004
59 years old

Resigned Directors

Secretary
MUENSTER, Ann
Resigned: 30 September 1999
Appointed Date: 08 June 1999

Nominee Secretary
THOMAS, Howard
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Secretary
WELLS, Paul Barry
Resigned: 30 May 2009
Appointed Date: 01 October 1999

Director
FOWLER, Matthew Neil
Resigned: 06 October 2004
Appointed Date: 06 December 2002
54 years old

Director
GENTLE, Stephen Charles, Dr
Resigned: 11 September 2002
Appointed Date: 17 March 2000
62 years old

Director
GREGORY, Mark James
Resigned: 27 November 2013
Appointed Date: 24 March 2000
64 years old

Director
MATTHEWS, Richard Lawrence
Resigned: 24 March 2000
Appointed Date: 08 June 1999
57 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 June 1999
Appointed Date: 08 June 1999
63 years old

Director
WILLIAMS, Neil
Resigned: 08 February 2008
Appointed Date: 01 September 2005
51 years old

7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED Events

13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6

09 May 2016
Total exemption full accounts made up to 24 December 2015
09 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6

10 Jun 2015
Total exemption full accounts made up to 24 December 2014
09 Jul 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6

...
... and 56 more events
23 Jun 1999
New director appointed
23 Jun 1999
New secretary appointed
23 Jun 1999
Director resigned
23 Jun 1999
Secretary resigned
08 Jun 1999
Incorporation