4 ST. JAMES'S SQUARE LIMITED
94 PICCADILLY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4JU

Company number 01006501
Status Active
Incorporation Date 31 March 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 SAINT JAMES SQUARE, LONDON, SW1Y 4JU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 27 June 2016 no member list; Full accounts made up to 31 December 2015; Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015. The most likely internet sites of 4 ST. JAMES'S SQUARE LIMITED are www.4stjamesssquare.co.uk, and www.4-st-james-s-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 St James S Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01006501. 4 St James S Square Limited has been working since 31 March 1971. The present status of the company is Active. The registered address of 4 St James S Square Limited is 4 Saint James Square London Sw1y 4ju. . HASSELL, Geoffrey John Anthony is a Secretary of the company. ANDERSON, Michael John, Lieutenant Colonel is a Director of the company. KELLY, Christopher Brian is a Director of the company. LINNETT, Godfrey Owen, Colonel is a Director of the company. STAPLES, Graham Ernest, Captain is a Director of the company. Secretary EBBITT, Michael has been resigned. Secretary HOLT, John Anthony, Commander has been resigned. Secretary MAYES, Edward Herbert has been resigned. Secretary PEDROPILLAI, Emelda Joyce Indra has been resigned. Secretary ROBBIN, Kevin Francis, Lt Col has been resigned. Director ANDREWS, Denis Bryan has been resigned. Director BRIGGS, John Douglas Hilton has been resigned. Director BRUEN, Francis has been resigned. Director BURY, Ralph James, Lieutenant Colonel has been resigned. Director BURY, Ralph James, Lieutenant Colonel has been resigned. Director EKINS, James Maurice Sydney has been resigned. Director HOWLETT, Geoffrey Hugh Whitby, General Sir has been resigned. Director KETTLEWELL, Nigelion Charles, Captain has been resigned. Director ORBACH, John, Major has been resigned. Director OUTHWAITE, Brian Robert, Captain has been resigned. Director RUSSELL, James Cecil Cumine has been resigned. Director RUSSELL, James Cecil Cumine has been resigned. Director TOVEY, Brian John Maynard, Sir has been resigned. Director VALLINGS, Robert Ross has been resigned. Director WELLER, William Leslie has been resigned. Director WELLER, William Leslie has been resigned. Director WILSON, Geoffrey John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HASSELL, Geoffrey John Anthony
Appointed Date: 07 April 2005

Director
ANDERSON, Michael John, Lieutenant Colonel
Appointed Date: 15 June 2009
79 years old

Director
KELLY, Christopher Brian
Appointed Date: 08 June 2015
75 years old

Director
LINNETT, Godfrey Owen, Colonel
Appointed Date: 11 June 2013
86 years old

Director
STAPLES, Graham Ernest, Captain
Appointed Date: 11 June 2013
79 years old

Resigned Directors

Secretary
EBBITT, Michael
Resigned: 11 May 2003
Appointed Date: 05 March 1998

Secretary
HOLT, John Anthony, Commander
Resigned: 27 February 1998

Secretary
MAYES, Edward Herbert
Resigned: 15 June 1992

Secretary
PEDROPILLAI, Emelda Joyce Indra
Resigned: 25 February 2004
Appointed Date: 12 February 2003

Secretary
ROBBIN, Kevin Francis, Lt Col
Resigned: 07 April 2005
Appointed Date: 25 February 2004

Director
ANDREWS, Denis Bryan
Resigned: 25 April 2007
100 years old

Director
BRIGGS, John Douglas Hilton
Resigned: 08 June 2015
Appointed Date: 01 June 2010
81 years old

Director
BRUEN, Francis
Resigned: 18 June 2001
106 years old

Director
BURY, Ralph James, Lieutenant Colonel
Resigned: 14 September 1997
Appointed Date: 26 February 1996
105 years old

Director
BURY, Ralph James, Lieutenant Colonel
Resigned: 26 January 1994
105 years old

Director
EKINS, James Maurice Sydney
Resigned: 11 June 2013
92 years old

Director
HOWLETT, Geoffrey Hugh Whitby, General Sir
Resigned: 27 September 1995
95 years old

Director
KETTLEWELL, Nigelion Charles, Captain
Resigned: 13 June 2011
Appointed Date: 07 June 1999
91 years old

Director
ORBACH, John, Major
Resigned: 17 July 1991
106 years old

Director
OUTHWAITE, Brian Robert, Captain
Resigned: 12 November 2011
Appointed Date: 17 July 1991
94 years old

Director
RUSSELL, James Cecil Cumine
Resigned: 10 April 2006
Appointed Date: 09 June 1997
92 years old

Director
RUSSELL, James Cecil Cumine
Resigned: 13 June 1994
Appointed Date: 14 June 1993
92 years old

Director
TOVEY, Brian John Maynard, Sir
Resigned: 10 August 1995
99 years old

Director
VALLINGS, Robert Ross
Resigned: 31 December 2010
Appointed Date: 12 June 2006
81 years old

Director
WELLER, William Leslie
Resigned: 21 March 2014
Appointed Date: 17 June 2002
90 years old

Director
WELLER, William Leslie
Resigned: 09 June 1997
Appointed Date: 26 February 1996
90 years old

Director
WILSON, Geoffrey John
Resigned: 17 September 1998
Appointed Date: 09 June 1997
86 years old

4 ST. JAMES'S SQUARE LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 no member list
28 Apr 2016
Full accounts made up to 31 December 2015
25 Aug 2015
Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015
25 Aug 2015
Secretary's details changed for Mr Geoffrey John Anthony Hassell on 25 August 2015
25 Aug 2015
Director's details changed for Captain Graham Ernest Staples on 25 August 2015
...
... and 115 more events
03 Dec 1987
Full accounts made up to 31 December 1986

24 Aug 1987
Director resigned

24 Aug 1987
Annual return made up to 29/06/87

24 Feb 1987
Full accounts made up to 31 December 1985

05 Sep 1986
Annual return made up to 27/08/86

4 ST. JAMES'S SQUARE LIMITED Charges

6 May 1975
Legal charge
Delivered: 7 May 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 21 st mary abbots terrace, W.8.