SAINT GEORGE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8TA

Company number 00800021
Status Active
Incorporation Date 8 April 1964
Company Type Private Limited Company
Address KENILWORTH HOUSE, 79-80 MARGARET STREET, LONDON, W1W 8TA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 5,600 . The most likely internet sites of SAINT GEORGE INTERNATIONAL LIMITED are www.saintgeorgeinternational.co.uk, and www.saint-george-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Saint George International Limited is a Private Limited Company. The company registration number is 00800021. Saint George International Limited has been working since 08 April 1964. The present status of the company is Active. The registered address of Saint George International Limited is Kenilworth House 79 80 Margaret Street London W1w 8ta. . WAGNER, Mark is a Secretary of the company. WAGNER, Mark is a Director of the company. WAGNER, Sidney is a Director of the company. Secretary ABRIAL, Richard has been resigned. Secretary CHRISTOU, Christakis has been resigned. Director ABRIAL, Richard has been resigned. Director PERRIN, Jonathan Paul has been resigned. Director SEGAL, Colin Graham has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WAGNER, Mark
Appointed Date: 01 January 2000

Director
WAGNER, Mark
Appointed Date: 11 March 1994
61 years old

Director
WAGNER, Sidney

90 years old

Resigned Directors

Secretary
ABRIAL, Richard
Resigned: 31 December 1999
Appointed Date: 11 March 1994

Secretary
CHRISTOU, Christakis
Resigned: 11 March 1994

Director
ABRIAL, Richard
Resigned: 31 December 1999
Appointed Date: 11 March 1994
76 years old

Director
PERRIN, Jonathan Paul
Resigned: 12 May 2000
70 years old

Director
SEGAL, Colin Graham
Resigned: 29 January 1993
75 years old

Persons With Significant Control

Saint George Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAINT GEORGE INTERNATIONAL LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,600

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,600

...
... and 90 more events
05 Jan 1988
Full accounts made up to 7 April 1987

05 Jan 1988
Return made up to 27/12/87; full list of members

17 Dec 1986
Accounts for a small company made up to 7 April 1986

17 Dec 1986
Return made up to 28/12/86; full list of members

08 Apr 1964
Incorporation

SAINT GEORGE INTERNATIONAL LIMITED Charges

17 February 2006
Rent deposit deed
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
10 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
29 November 1995
Debenture
Delivered: 2 December 1995
Status: Satisfied on 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1994
Rent deposit deed
Delivered: 3 September 1994
Status: Satisfied on 25 May 2002
Persons entitled: Coastplace Limited
Description: £8,372.00. see the mortgage charge document for full…
18 January 1994
Mortgage debenture
Delivered: 28 January 1994
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1990
Legal mortgage
Delivered: 24 January 1990
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: 37 manchester street, london W.1 and/or the proceeds of…