64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 02601169
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 60 ; Appointment of Miss Alexandra Elena Lanni as a director on 30 November 2015. The most likely internet sites of 64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED are www.64stgeorgessquaremanagement.co.uk, and www.64-st-george-s-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.64 St George S Square Management Limited is a Private Limited Company. The company registration number is 02601169. 64 St George S Square Management Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of 64 St George S Square Management Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . HURST, Robert Nicholas is a Secretary of the company. HURST, Robert Nicholas is a Director of the company. LANNI, Alexandra Elena is a Director of the company. TILBROOK, Claire Louise is a Director of the company. Secretary COVER, Marcus Scale has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Secretary FARRAR PROPERTY MANAGEMENT has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CHILD, Irene Lynn has been resigned. Director COVER, Marcus Scale has been resigned. Director DAVIES, Stephen Jarratt has been resigned. Director FORREST, Susan Elizabeth has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director PLOWMAN, Caroline has been resigned. Director ROBBINS, Christopher William has been resigned. Director STUBBS, Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HURST, Robert Nicholas
Appointed Date: 11 April 2014

Director
HURST, Robert Nicholas
Appointed Date: 14 September 1992
81 years old

Director
LANNI, Alexandra Elena
Appointed Date: 30 November 2015
44 years old

Director
TILBROOK, Claire Louise
Appointed Date: 31 March 2010
47 years old

Resigned Directors

Secretary
COVER, Marcus Scale
Resigned: 05 October 1992

Secretary
HURST, Robert Nicholas
Resigned: 27 February 2004
Appointed Date: 14 September 1992

Secretary
CRABTREE PM LIMITED
Resigned: 31 August 2010
Appointed Date: 01 April 2008

Secretary
FARRAR PROPERTY MANAGEMENT
Resigned: 11 April 2014
Appointed Date: 01 September 2010

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 31 March 2008
Appointed Date: 27 February 2004

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
CHILD, Irene Lynn
Resigned: 05 October 1992
Appointed Date: 12 April 1991
74 years old

Director
COVER, Marcus Scale
Resigned: 05 October 1992
Appointed Date: 12 April 1991
69 years old

Director
DAVIES, Stephen Jarratt
Resigned: 03 September 2001
Appointed Date: 01 June 1999
76 years old

Director
FORREST, Susan Elizabeth
Resigned: 07 October 1996
Appointed Date: 02 August 1995
73 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991
29 years old

Director
PLOWMAN, Caroline
Resigned: 01 June 1995
Appointed Date: 01 July 1993
55 years old

Director
ROBBINS, Christopher William
Resigned: 01 March 1999
Appointed Date: 23 September 1992
79 years old

Director
STUBBS, Rebecca
Resigned: 01 April 2013
Appointed Date: 03 September 2001
54 years old

64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 28 February 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60

30 Mar 2016
Appointment of Miss Alexandra Elena Lanni as a director on 30 November 2015
10 Aug 2015
Accounts for a dormant company made up to 28 February 2015
07 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 60

...
... and 85 more events
05 Dec 1991
Accounting reference date notified as 31/08

27 Apr 1991
New secretary appointed;director resigned;new director appointed

27 Apr 1991
Secretary resigned;new director appointed

27 Apr 1991
Registered office changed on 27/04/91 from: 3 garden walk london EC2A 3EQ

12 Apr 1991
Incorporation