ST MARTINS PROPERTIES LIMITED
LONDON ST. MARTINS GROUP LIMITED FIRMPURE LIMITED

Hellopages » Greater London » Southwark » SE1 2HX

Company number 03355382
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address SHACKLETON HOUSE, 4 BATTLEBRIDGE LANE, LONDON, SE1 2HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017; Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016. The most likely internet sites of ST MARTINS PROPERTIES LIMITED are www.stmartinsproperties.co.uk, and www.st-martins-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. St Martins Properties Limited is a Private Limited Company. The company registration number is 03355382. St Martins Properties Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of St Martins Properties Limited is Shackleton House 4 Battlebridge Lane London Se1 2hx. . CURTIS, Heather Anne is a Secretary of the company. PEARSON, Rodney Nigel is a Director of the company. RATCLIFFE, Richard Gordon is a Director of the company. Secretary CORNER, Stephen Donald has been resigned. Secretary PEARSON, Rodney Nigel has been resigned. Secretary SCUDDER, David has been resigned. Secretary WHITE, Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL HAMDAN, Najeeb Mohamad Ahmad has been resigned. Director AL-AWADI, Yousef Abdullah, Dr has been resigned. Director AL-MUDHAF, Tareq Abdullah has been resigned. Director ALZOUMAN, Saleh Fahad has been resigned. Director BITHELL, David has been resigned. Director BROWN, Nigel Anthony has been resigned. Director CORNER, Stephen Donald has been resigned. Director DENNIS, Ian James has been resigned. Director ROTHERAM, Philip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CURTIS, Heather Anne
Appointed Date: 26 August 2015

Director
PEARSON, Rodney Nigel
Appointed Date: 01 September 2014
72 years old

Director
RATCLIFFE, Richard Gordon
Appointed Date: 01 September 2014
68 years old

Resigned Directors

Secretary
CORNER, Stephen Donald
Resigned: 01 September 2014
Appointed Date: 14 October 2011

Secretary
PEARSON, Rodney Nigel
Resigned: 26 August 2015
Appointed Date: 01 September 2014

Secretary
SCUDDER, David
Resigned: 14 October 2011
Appointed Date: 30 June 2011

Secretary
WHITE, Anthony John
Resigned: 30 June 2011
Appointed Date: 12 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1997
Appointed Date: 17 April 1997

Director
AL HAMDAN, Najeeb Mohamad Ahmad
Resigned: 15 August 1997
Appointed Date: 12 June 1997
67 years old

Director
AL-AWADI, Yousef Abdullah, Dr
Resigned: 15 March 2005
Appointed Date: 12 June 1997
77 years old

Director
AL-MUDHAF, Tareq Abdullah
Resigned: 21 March 2000
Appointed Date: 03 September 1997
64 years old

Director
ALZOUMAN, Saleh Fahad
Resigned: 01 September 2014
Appointed Date: 04 February 2010
75 years old

Director
BITHELL, David
Resigned: 14 January 2011
Appointed Date: 04 February 2010
68 years old

Director
BROWN, Nigel Anthony
Resigned: 31 July 2010
Appointed Date: 04 February 2010
70 years old

Director
CORNER, Stephen Donald
Resigned: 01 September 2014
Appointed Date: 07 January 2013
67 years old

Director
DENNIS, Ian James
Resigned: 07 January 2013
Appointed Date: 26 January 1999
73 years old

Director
ROTHERAM, Philip John
Resigned: 07 January 2013
Appointed Date: 21 March 2000
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1997
Appointed Date: 17 April 1997

ST MARTINS PROPERTIES LIMITED Events

29 Mar 2017
Full accounts made up to 31 December 2016
30 Jan 2017
Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017
26 Jul 2016
Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
  • USD 1

30 Mar 2016
Full accounts made up to 31 December 2015
...
... and 97 more events
06 Jul 1997
New secretary appointed
06 Jul 1997
New director appointed
06 Jul 1997
Secretary resigned
06 Jul 1997
Director resigned
17 Apr 1997
Incorporation