89-91 ST GEORGE'S SQUARE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1DX

Company number 04134630
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address D&G BLOCK MANAGEMENT, 4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, ENGLAND, SW1V 1DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption full accounts made up to 24 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 40,200 . The most likely internet sites of 89-91 ST GEORGE'S SQUARE LIMITED are www.8991stgeorgessquare.co.uk, and www.89-91-st-george-s-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 91 St George S Square Limited is a Private Limited Company. The company registration number is 04134630. 89 91 St George S Square Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of 89 91 St George S Square Limited is D G Block Management 4th Floor 192 198 Vauxhall Bridge Road London England Sw1v 1dx. . BIRCHALL, Ian Charles is a Director of the company. BRAGAZZI, Carlo Alberto is a Director of the company. FARRINGTON, William Trevor is a Director of the company. GREEN, Andrew Fleming, Lord is a Director of the company. MEHTA, Nishchay is a Director of the company. SIMCOCK, Melanie Jane is a Director of the company. THOMAS, Alison Sian, Doctor is a Director of the company. WALLACE, Peter Trevor is a Director of the company. Secretary EVANS, Robert David has been resigned. Secretary HARRIES, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAITHWAITE, Horman Justin has been resigned. Director CLEMENTS, Nicholas has been resigned. Director HARRIES, John Michael has been resigned. Director IZZARD, David John Edwin has been resigned. Director KUHNERT, Caroline has been resigned. Director SHOOTER, Alan Edward Lenton has been resigned. Director SPEAK, Stephen Geoffrey Michael has been resigned. Director STANLEY, Colin Arthur, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BIRCHALL, Ian Charles
Appointed Date: 19 February 2001
66 years old

Director
BRAGAZZI, Carlo Alberto
Appointed Date: 19 February 2001
56 years old

Director
FARRINGTON, William Trevor
Appointed Date: 27 July 2003
84 years old

Director
GREEN, Andrew Fleming, Lord
Appointed Date: 19 February 2001
84 years old

Director
MEHTA, Nishchay
Appointed Date: 19 November 2013
44 years old

Director
SIMCOCK, Melanie Jane
Appointed Date: 04 December 2012
59 years old

Director
THOMAS, Alison Sian, Doctor
Appointed Date: 14 December 2013
45 years old

Director
WALLACE, Peter Trevor
Appointed Date: 01 November 2014
64 years old

Resigned Directors

Secretary
EVANS, Robert David
Resigned: 19 February 2001
Appointed Date: 02 January 2001

Secretary
HARRIES, John Michael
Resigned: 01 September 2015
Appointed Date: 19 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Director
BRAITHWAITE, Horman Justin
Resigned: 14 May 2003
Appointed Date: 19 February 2001
73 years old

Director
CLEMENTS, Nicholas
Resigned: 30 November 2013
Appointed Date: 20 March 2002
68 years old

Director
HARRIES, John Michael
Resigned: 01 September 2015
Appointed Date: 02 January 2001
89 years old

Director
IZZARD, David John Edwin
Resigned: 08 February 2006
Appointed Date: 19 February 2001
58 years old

Director
KUHNERT, Caroline
Resigned: 25 April 2003
Appointed Date: 19 February 2001
62 years old

Director
SHOOTER, Alan Edward Lenton
Resigned: 15 July 2013
Appointed Date: 14 November 2007
47 years old

Director
SPEAK, Stephen Geoffrey Michael
Resigned: 27 April 2007
Appointed Date: 19 February 2001
62 years old

Director
STANLEY, Colin Arthur, Dr
Resigned: 31 January 2001
Appointed Date: 02 January 2001
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

89-91 ST GEORGE'S SQUARE LIMITED Events

10 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Aug 2016
Total exemption full accounts made up to 24 December 2015
18 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40,200

18 Mar 2016
Termination of appointment of John Michael Harries as a director on 1 September 2015
18 Mar 2016
Termination of appointment of John Michael Harries as a secretary on 1 September 2015
...
... and 59 more events
18 Jan 2001
Ad 08/01/01--------- £ si 40200@1=40200 £ ic 2/40202
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
16 Jan 2001
New director appointed
02 Jan 2001
Incorporation