2 ST. GEORGES ROAD LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 1EB

Company number 02045872
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address 2 ST. GEORGES ROAD, MITCHAM, SURREY, CR4 1EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Elect to keep the secretaries register information on the public register; Confirmation statement made on 9 August 2016 with updates; Total exemption full accounts made up to 12 August 2015. The most likely internet sites of 2 ST. GEORGES ROAD LIMITED are www.2stgeorgesroad.co.uk, and www.2-st-georges-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. 2 St Georges Road Limited is a Private Limited Company. The company registration number is 02045872. 2 St Georges Road Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of 2 St Georges Road Limited is 2 St Georges Road Mitcham Surrey Cr4 1eb. . LAWTON, Richard Justin is a Secretary of the company. DAWSON, Ewa is a Director of the company. DAWSON, Katherine Melanie is a Director of the company. LAWTON, Richard Justin is a Director of the company. MCNALLY, Carly Jayne Elise is a Director of the company. MCNALLY, Nathan is a Director of the company. Secretary CIFTCI, Aytekin has been resigned. Secretary CLARK, Robert Graham, Esquire has been resigned. Secretary SCOTT SMITH, Nicola has been resigned. Director CHARITY, Andrew Geoffrey has been resigned. Director CIFTCI, Aytekin has been resigned. Director CLARK, Robert Graham, Esquire has been resigned. Director GILBERT, Melanie Jayne has been resigned. Director IREDALE, Annabelle Jane Alexandra has been resigned. Director LILLIES, Christopher Leonard has been resigned. Director MCCANN, Fiona Elizabeth has been resigned. Director MORGAN, Russell Nicholas, Esquire has been resigned. Director PHILLIPS, David John Charles has been resigned. Director SAYSELL, John James, Esquire has been resigned. Director SCOTT SMITH, Nicola has been resigned. Director SHARPE, Noel Clare has been resigned. Director SHAYEGHI, Majid, Dr has been resigned. Director TWITCHELL, Janet Rosina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAWTON, Richard Justin
Appointed Date: 26 June 2003

Director
DAWSON, Ewa
Appointed Date: 14 February 2014
64 years old

Director
DAWSON, Katherine Melanie
Appointed Date: 14 February 2014
37 years old

Director
LAWTON, Richard Justin
Appointed Date: 14 October 1997
69 years old

Director
MCNALLY, Carly Jayne Elise
Appointed Date: 29 May 2015
37 years old

Director
MCNALLY, Nathan
Appointed Date: 29 May 2015
39 years old

Resigned Directors

Secretary
CIFTCI, Aytekin
Resigned: 27 September 2002
Appointed Date: 11 April 1998

Secretary
CLARK, Robert Graham, Esquire
Resigned: 29 April 1994

Secretary
SCOTT SMITH, Nicola
Resigned: 04 October 1997
Appointed Date: 29 April 1994

Director
CHARITY, Andrew Geoffrey
Resigned: 27 July 1999
Appointed Date: 01 June 1993
79 years old

Director
CIFTCI, Aytekin
Resigned: 27 September 2002
Appointed Date: 11 April 1998
61 years old

Director
CLARK, Robert Graham, Esquire
Resigned: 29 April 1994
62 years old

Director
GILBERT, Melanie Jayne
Resigned: 08 February 2014
Appointed Date: 12 January 2006
49 years old

Director
IREDALE, Annabelle Jane Alexandra
Resigned: 25 August 2000
Appointed Date: 02 August 1999
53 years old

Director
LILLIES, Christopher Leonard
Resigned: 31 July 2010
Appointed Date: 27 September 2002
51 years old

Director
MCCANN, Fiona Elizabeth
Resigned: 12 January 2006
Appointed Date: 29 August 2000
53 years old

Director
MORGAN, Russell Nicholas, Esquire
Resigned: 07 May 1993
64 years old

Director
PHILLIPS, David John Charles
Resigned: 29 May 2015
Appointed Date: 27 September 2002
51 years old

Director
SAYSELL, John James, Esquire
Resigned: 10 October 1996
Appointed Date: 18 December 1992
59 years old

Director
SCOTT SMITH, Nicola
Resigned: 04 October 1997
Appointed Date: 29 April 1994
52 years old

Director
SHARPE, Noel Clare
Resigned: 14 October 1997
Appointed Date: 10 October 1996
57 years old

Director
SHAYEGHI, Majid, Dr
Resigned: 12 January 2006
Appointed Date: 29 August 2000
56 years old

Director
TWITCHELL, Janet Rosina
Resigned: 18 December 1992
67 years old

Persons With Significant Control

Mr Richard Justin Lawton
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Mcnally
Notified on: 30 June 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carly Jayne Elise Mcnally
Notified on: 30 June 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Melanie Dawson
Notified on: 30 June 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ewa Dawson
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 ST. GEORGES ROAD LIMITED Events

09 Aug 2016
Elect to keep the secretaries register information on the public register
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Apr 2016
Total exemption full accounts made up to 12 August 2015
11 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

10 Aug 2015
Appointment of Mrs Carly Jayne Elise Mcnally as a director on 29 May 2015
...
... and 80 more events
08 Aug 1988
Return made up to 12/08/87; full list of members

23 Jun 1988
Full accounts made up to 12 August 1987

27 Jan 1987
Accounting reference date notified as 12/08

15 Aug 1986
Secretary resigned;new secretary appointed

12 Aug 1986
Certificate of Incorporation