ST JAMES CORPORATE MANAGEMENT LIMITED
LONDON BRIDGE

Hellopages » Greater London » Southwark » SE1 3HA

Company number 04526177
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 9 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 October 2016; Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ST JAMES CORPORATE MANAGEMENT LIMITED are www.stjamescorporatemanagement.co.uk, and www.st-james-corporate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. St James Corporate Management Limited is a Private Limited Company. The company registration number is 04526177. St James Corporate Management Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of St James Corporate Management Limited is 9 Bickels Yard 151 153 Bermondsey Street London Bridge London Se1 3ha. . PARKER, Jason is a Director of the company. Secretary PARKER, Kinga Maria has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ALI, Anthony Rasheed has been resigned. Director ROBINSON, Mark Christopher has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
PARKER, Jason
Appointed Date: 09 September 2002
58 years old

Resigned Directors

Secretary
PARKER, Kinga Maria
Resigned: 01 September 2010
Appointed Date: 09 September 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 September 2002
Appointed Date: 04 September 2002

Director
ALI, Anthony Rasheed
Resigned: 04 September 2013
Appointed Date: 01 June 2003
70 years old

Director
ROBINSON, Mark Christopher
Resigned: 04 September 2013
Appointed Date: 01 June 2006
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Jason Parker
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ST JAMES CORPORATE MANAGEMENT LIMITED Events

07 Nov 2016
Previous accounting period extended from 30 September 2016 to 31 October 2016
08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

09 Sep 2015
Director's details changed for Mr Jason Parker on 4 September 2015
...
... and 36 more events
14 Oct 2002
Registered office changed on 14/10/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT
13 Sep 2002
Registered office changed on 13/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
04 Sep 2002
Incorporation