117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 3QP

Company number 03116353
Status Active
Incorporation Date 20 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR, 117 ST GEORGE'S SQUARE, LONDON, SW1V 3QP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr James David Fitzgerald Oliver as a director on 17 January 2017; Termination of appointment of Dirk Aernout Van Lennep as a director on 17 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED are www.117stgeorgessquarepimlico.co.uk, and www.117-st-george-s-square-pimlico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.117 St George S Square Pimlico Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03116353. 117 St George S Square Pimlico Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of 117 St George S Square Pimlico Limited is First Floor 117 St George S Square London Sw1v 3qp. . KAGOTANI, Clarisse Yuriko is a Director of the company. O'KELLY, Kate Francesca, Dr is a Director of the company. OLIVER, James David Fitzgerald is a Director of the company. PEFTIEVA, Olga is a Director of the company. WARD, Victoria Louise is a Director of the company. WYGARD, Anthea Rosalind Mary is a Director of the company. Secretary HARRINGTON, Christina Clare has been resigned. Secretary KALAPESI, Zarina has been resigned. Secretary PERKINS, Brian Albert has been resigned. Secretary POWELL, Leona Madeleine Rachel has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BAKER, Thomas Henry has been resigned. Director BALLANTYNE, Ross Ewing Craig has been resigned. Director CLARKE, Alistair John Stephenson has been resigned. Director HARRINGTON, Christina Clare has been resigned. Director KALAPESI, Cherag has been resigned. Director KALAPESI, Zarina has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'SULLIVAN, Mark has been resigned. Director PERKINS, Brian Albert has been resigned. Director POWELL, Leona Madeleine Rachel has been resigned. Director TEMPLE, Erika Lisbeth has been resigned. Director TEMPLE, Erika Lisbeth has been resigned. Director VAN LENNEP, Bryony Hilda has been resigned. Director VAN LENNEP, Bryony Hilda has been resigned. Director VAN LENNEP, Dirk Aernout has been resigned. Director WARD, Victoria Louise has been resigned. Director WYGARD, Anthea Rosalind Mary has been resigned. Director WYGARD, John Andrew has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
KAGOTANI, Clarisse Yuriko
Appointed Date: 22 September 2010
48 years old

Director
O'KELLY, Kate Francesca, Dr
Appointed Date: 15 February 2016
61 years old

Director
OLIVER, James David Fitzgerald
Appointed Date: 17 January 2017
31 years old

Director
PEFTIEVA, Olga
Appointed Date: 02 February 2016
37 years old

Director
WARD, Victoria Louise
Appointed Date: 21 October 2011
55 years old

Director
WYGARD, Anthea Rosalind Mary
Appointed Date: 21 October 2011
80 years old

Resigned Directors

Secretary
HARRINGTON, Christina Clare
Resigned: 12 September 2005
Appointed Date: 24 April 2002

Secretary
KALAPESI, Zarina
Resigned: 27 October 2009
Appointed Date: 20 January 2008

Secretary
PERKINS, Brian Albert
Resigned: 24 April 2002
Appointed Date: 20 October 1996

Secretary
POWELL, Leona Madeleine Rachel
Resigned: 05 October 2007
Appointed Date: 12 September 2005

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BAKER, Thomas Henry
Resigned: 05 October 2007
Appointed Date: 12 September 2005
46 years old

Director
BALLANTYNE, Ross Ewing Craig
Resigned: 22 September 2010
Appointed Date: 24 January 1996
57 years old

Director
CLARKE, Alistair John Stephenson
Resigned: 21 February 2003
Appointed Date: 24 January 1996
63 years old

Director
HARRINGTON, Christina Clare
Resigned: 12 September 2005
Appointed Date: 24 April 2002
48 years old

Director
KALAPESI, Cherag
Resigned: 17 August 2010
Appointed Date: 16 December 2007
51 years old

Director
KALAPESI, Zarina
Resigned: 17 September 2010
Appointed Date: 16 December 2007
48 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
O'SULLIVAN, Mark
Resigned: 15 February 2016
Appointed Date: 29 October 2010
42 years old

Director
PERKINS, Brian Albert
Resigned: 24 April 2002
Appointed Date: 24 January 1996
88 years old

Director
POWELL, Leona Madeleine Rachel
Resigned: 05 October 2007
Appointed Date: 21 February 2003
48 years old

Director
TEMPLE, Erika Lisbeth
Resigned: 02 January 2016
Appointed Date: 24 November 1995
64 years old

Director
TEMPLE, Erika Lisbeth
Resigned: 24 November 1995
Appointed Date: 24 November 1995
66 years old

Director
VAN LENNEP, Bryony Hilda
Resigned: 14 June 2015
Appointed Date: 21 October 2011
91 years old

Director
VAN LENNEP, Bryony Hilda
Resigned: 13 July 2011
Appointed Date: 24 January 1996
91 years old

Director
VAN LENNEP, Dirk Aernout
Resigned: 17 January 2017
Appointed Date: 20 October 2015
65 years old

Director
WARD, Victoria Louise
Resigned: 17 July 2011
Appointed Date: 25 March 2010
55 years old

Director
WYGARD, Anthea Rosalind Mary
Resigned: 13 July 2011
Appointed Date: 20 October 1996
86 years old

Director
WYGARD, John Andrew
Resigned: 20 October 1996
Appointed Date: 24 November 1995
80 years old

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED Events

20 Jan 2017
Appointment of Mr James David Fitzgerald Oliver as a director on 17 January 2017
19 Jan 2017
Termination of appointment of Dirk Aernout Van Lennep as a director on 17 January 2017
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Appointment of Dr Kate Francesca O'kelly as a director on 15 February 2016
...
... and 93 more events
01 Feb 1996
New director appointed
01 Feb 1996
New director appointed
01 Nov 1995
Director resigned
01 Nov 1995
Secretary resigned
20 Oct 1995
Incorporation