S G ASSOCIATES LIMITED
EGHAM S G A SERVICES LIMITED S G ASSOCIATES LIMITED

Hellopages » Surrey » Runnymede » TW20 9HY
Company number 01746213
Status Liquidation
Incorporation Date 16 August 1983
Company Type Private Limited Company
Address GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 29 May 2015; Liquidators' statement of receipts and payments to 29 May 2015; Liquidators' statement of receipts and payments to 29 May 2014. The most likely internet sites of S G ASSOCIATES LIMITED are www.sgassociates.co.uk, and www.s-g-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Associates Limited is a Private Limited Company. The company registration number is 01746213. S G Associates Limited has been working since 16 August 1983. The present status of the company is Liquidation. The registered address of S G Associates Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . VALE, Iryna is a Secretary of the company. GRAY, Derek Richard is a Director of the company. Secretary CUMMINGS, Karen has been resigned. Secretary GODFREY, Susan Anne has been resigned. Secretary LEBOCEY, Karine Sylvie Jacqueline has been resigned. Secretary RICHARDS, Patricia Ann has been resigned. Director BROWN, David Trevor has been resigned. Director DELF, Peter James has been resigned. Director FEAST, Gary Victor has been resigned. Director GODFREY, Susan Anne has been resigned. Director LUTHMAN, Malcolm Thomas has been resigned. Director SMITH, Howard Robert has been resigned. Director SMITH, Michael Rylands has been resigned. Director TOD, Simon Jesse has been resigned. Director TUNSTILL, Mark Jeremy Roland has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VALE, Iryna
Appointed Date: 22 June 2012

Director
GRAY, Derek Richard

92 years old

Resigned Directors

Secretary
CUMMINGS, Karen
Resigned: 15 July 1994

Secretary
GODFREY, Susan Anne
Resigned: 15 March 2012
Appointed Date: 15 October 1992

Secretary
LEBOCEY, Karine Sylvie Jacqueline
Resigned: 21 June 2007
Appointed Date: 22 May 2006

Secretary
RICHARDS, Patricia Ann
Resigned: 22 May 2006
Appointed Date: 26 February 2001

Director
BROWN, David Trevor
Resigned: 01 April 2010
Appointed Date: 30 August 2006
71 years old

Director
DELF, Peter James
Resigned: 30 September 1994
Appointed Date: 20 May 1993
78 years old

Director
FEAST, Gary Victor
Resigned: 01 May 2000
Appointed Date: 19 July 1999
62 years old

Director
GODFREY, Susan Anne
Resigned: 23 November 2010
Appointed Date: 24 February 2010
61 years old

Director
LUTHMAN, Malcolm Thomas
Resigned: 14 November 2008
Appointed Date: 11 October 2004
73 years old

Director
SMITH, Howard Robert
Resigned: 11 May 2003
82 years old

Director
SMITH, Michael Rylands
Resigned: 19 January 1994
Appointed Date: 20 May 1993
85 years old

Director
TOD, Simon Jesse
Resigned: 10 September 2004
Appointed Date: 19 July 1999
53 years old

Director
TUNSTILL, Mark Jeremy Roland
Resigned: 04 September 1995
Appointed Date: 05 September 1994
62 years old

S G ASSOCIATES LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 29 May 2015
10 Aug 2015
Liquidators' statement of receipts and payments to 29 May 2015
10 Jul 2014
Liquidators' statement of receipts and payments to 29 May 2014
12 Jun 2013
Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 12 June 2013
12 Jun 2013
Appointment of a voluntary liquidator
...
... and 141 more events
23 Jul 1986
Full accounts made up to 30 September 1984

03 Jun 1986
New director appointed

08 Apr 1986
Memorandum and Articles of Association
19 Sep 1983
Company name changed\certificate issued on 19/09/83
16 Aug 1983
Incorporation

S G ASSOCIATES LIMITED Charges

22 August 2007
Rent deposit deed
Delivered: 24 August 2007
Status: Satisfied on 2 March 2013
Persons entitled: Bantent Limited
Description: Deposit in the sum of £25000.00.