ST GEORGES 83 LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 03946655
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 6 . The most likely internet sites of ST GEORGES 83 LIMITED are www.stgeorges83.co.uk, and www.st-georges-83.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Georges 83 Limited is a Private Limited Company. The company registration number is 03946655. St Georges 83 Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of St Georges 83 Limited is 13 Quay Hill Lymington Hampshire So41 3ar. The company`s financial liabilities are £24.07k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. . BENNETT, Gillian Marie is a Director of the company. SETON, Alexander is a Director of the company. SETON, Bruce Alexander is a Director of the company. Secretary GRIFFIN, Nicholas Patrick has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director GAETANI, Francesca Viola has been resigned. Director GAETANI, Francesca Viola has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POULET, Christophe Robert Patrick has been resigned. Director WHEELER, Stuart John Kennedy has been resigned. The company operates in "Residents property management".


st georges 83 Key Finiance

LIABILITIES £24.07k
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BENNETT, Gillian Marie
Appointed Date: 03 August 2011
83 years old

Director
SETON, Alexander
Appointed Date: 06 June 2011
51 years old

Director
SETON, Bruce Alexander
Appointed Date: 27 November 2002
81 years old

Resigned Directors

Secretary
GRIFFIN, Nicholas Patrick
Resigned: 10 October 2002
Appointed Date: 13 March 2000

Secretary
HURST, Robert Nicholas
Resigned: 15 March 2005
Appointed Date: 11 October 2002

Secretary
CRABTREE PM LIMITED
Resigned: 01 April 2009
Appointed Date: 01 April 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 31 March 2008
Appointed Date: 15 March 2005

Director
GAETANI, Francesca Viola
Resigned: 01 September 2011
Appointed Date: 04 August 2011
44 years old

Director
GAETANI, Francesca Viola
Resigned: 03 August 2011
Appointed Date: 09 June 2008
44 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
POULET, Christophe Robert Patrick
Resigned: 02 December 2002
Appointed Date: 13 March 2000
55 years old

Director
WHEELER, Stuart John Kennedy
Resigned: 28 April 2008
Appointed Date: 27 November 2002
75 years old

ST GEORGES 83 LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 May 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6

...
... and 57 more events
28 Nov 2000
New secretary appointed
28 Nov 2000
Secretary resigned
06 Oct 2000
Director resigned
06 Oct 2000
New director appointed
13 Mar 2000
Incorporation