ST MICHAEL'S LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9ES

Company number 03744926
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 12 STATION ROAD WEST, OXTED, SURREY, RH8 9ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Barrie William Corless as a director on 7 January 2016. The most likely internet sites of ST MICHAEL'S LIMITED are www.stmichaels.co.uk, and www.st-michael-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. St Michael S Limited is a Private Limited Company. The company registration number is 03744926. St Michael S Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of St Michael S Limited is 12 Station Road West Oxted Surrey Rh8 9es. . ALEXANDRE, John Hugh is a Director of the company. BARNETT, Philip Henry is a Director of the company. BAULF, Adrian John is a Director of the company. COTTLE, Ray William is a Director of the company. DAVIES, Angela Mary is a Director of the company. FINCH, John David is a Director of the company. MARTIN, Belinda Denise is a Director of the company. OYARZABAL-AMIGO, Manuel Fernando is a Director of the company. STEWART, David Purcell is a Director of the company. TILBROOK, Raymond George is a Director of the company. TULLETT, Anita Jean is a Director of the company. WOODS, Clive William Clifford is a Director of the company. Secretary COOKE, John Caister has been resigned. Secretary SPARKES, Roger Anthony has been resigned. Secretary SPEYER, Jack Richard has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director CHATFIELD, Audrey Maureen has been resigned. Director CORLESS, John Barrie William has been resigned. Director DAVIES, Michael Thomas has been resigned. Director HARRIS, Eric has been resigned. Director HOSKING, Roger Michael has been resigned. Director LARK, John Roger Starling has been resigned. Director LE HUR, Yves Marie has been resigned. Director MARSHALL, Peter Michael has been resigned. Director MAYNARD, Rod has been resigned. Director MURRAY, John has been resigned. Director OLDFIELD, Keith Donald has been resigned. Director PINK, Adrian James has been resigned. Director POPPING, Carl has been resigned. Director SPARKES, Michelle Victoria has been resigned. Director SPARKES, Roger Anthony has been resigned. Director SPEYER, Jack Richard has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALEXANDRE, John Hugh
Appointed Date: 16 March 2003
85 years old

Director
BARNETT, Philip Henry
Appointed Date: 07 September 2011
93 years old

Director
BAULF, Adrian John
Appointed Date: 11 July 2007
80 years old

Director
COTTLE, Ray William
Appointed Date: 26 November 2014
82 years old

Director
DAVIES, Angela Mary
Appointed Date: 16 March 2003
95 years old

Director
FINCH, John David
Appointed Date: 17 November 2006
92 years old

Director
MARTIN, Belinda Denise
Appointed Date: 17 July 2009
66 years old

Director
OYARZABAL-AMIGO, Manuel Fernando
Appointed Date: 16 March 2003
65 years old

Director
STEWART, David Purcell
Appointed Date: 11 July 2007
84 years old

Director
TILBROOK, Raymond George
Appointed Date: 17 October 2006
84 years old

Director
TULLETT, Anita Jean
Appointed Date: 16 March 2003
77 years old

Director
WOODS, Clive William Clifford
Appointed Date: 11 November 2013
82 years old

Resigned Directors

Secretary
COOKE, John Caister
Resigned: 31 December 2010
Appointed Date: 14 October 2004

Secretary
SPARKES, Roger Anthony
Resigned: 31 March 2003
Appointed Date: 14 September 1999

Secretary
SPEYER, Jack Richard
Resigned: 14 October 2004
Appointed Date: 16 March 2003

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 14 September 1999
Appointed Date: 29 March 1999

Director
CHATFIELD, Audrey Maureen
Resigned: 30 June 2004
Appointed Date: 24 April 2003
86 years old

Director
CORLESS, John Barrie William
Resigned: 07 January 2016
Appointed Date: 16 March 2003
86 years old

Director
DAVIES, Michael Thomas
Resigned: 22 May 2006
Appointed Date: 16 March 2003
85 years old

Director
HARRIS, Eric
Resigned: 31 December 2005
Appointed Date: 16 March 2003
93 years old

Director
HOSKING, Roger Michael
Resigned: 09 December 2013
Appointed Date: 16 March 2003
100 years old

Director
LARK, John Roger Starling
Resigned: 11 November 2013
Appointed Date: 16 March 2003
98 years old

Director
LE HUR, Yves Marie
Resigned: 25 November 2015
Appointed Date: 27 November 2013
74 years old

Director
MARSHALL, Peter Michael
Resigned: 06 September 2006
Appointed Date: 16 March 2003
74 years old

Director
MAYNARD, Rod
Resigned: 26 March 2007
Appointed Date: 16 March 2003
85 years old

Director
MURRAY, John
Resigned: 06 February 2011
Appointed Date: 16 March 2003
102 years old

Director
OLDFIELD, Keith Donald
Resigned: 18 October 2005
Appointed Date: 16 March 2003
89 years old

Director
PINK, Adrian James
Resigned: 31 March 2003
Appointed Date: 14 September 1999
78 years old

Director
POPPING, Carl
Resigned: 31 December 2005
Appointed Date: 16 March 2003
78 years old

Director
SPARKES, Michelle Victoria
Resigned: 31 March 2003
Appointed Date: 14 September 1999
58 years old

Director
SPARKES, Roger Anthony
Resigned: 31 March 2003
Appointed Date: 14 September 1999
82 years old

Director
SPEYER, Jack Richard
Resigned: 14 November 2012
Appointed Date: 16 March 2003
82 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 14 September 1999
Appointed Date: 29 March 1999

ST MICHAEL'S LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Termination of appointment of John Barrie William Corless as a director on 7 January 2016
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20

19 Jan 2016
Termination of appointment of Yves Marie Le Hur as a director on 25 November 2015
...
... and 124 more events
08 Dec 1999
Memorandum and Articles of Association
08 Dec 1999
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

02 Dec 1999
New director appointed
07 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1999
Incorporation