ST. GEORGE'S VENTURES LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EH

Company number 02853892
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address CHAPPELL HOUSE, THE GREEN, DATCHET, BERKSHIRE, SL3 9EH
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 ninety-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr Jeremy James Oldroyd on 31 October 2016; Director's details changed for Mr David Bruce Reed on 30 October 2016. The most likely internet sites of ST. GEORGE'S VENTURES LIMITED are www.stgeorgesventures.co.uk, and www.st-george-s-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. St George S Ventures Limited is a Private Limited Company. The company registration number is 02853892. St George S Ventures Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of St George S Ventures Limited is Chappell House The Green Datchet Berkshire Sl3 9eh. . SCOTT, George Quintin is a Secretary of the company. OLDROYD, Jeremy James is a Director of the company. REED, David Bruce is a Director of the company. Secretary MCCLELLAN, Anthony George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCLELLAN, Anthony George has been resigned. Director OLDROYD, George Martyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, George Quintin
Appointed Date: 02 April 2010

Director
OLDROYD, Jeremy James
Appointed Date: 24 July 1996
56 years old

Director
REED, David Bruce
Appointed Date: 25 October 2002
58 years old

Resigned Directors

Secretary
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 10 September 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Director
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 10 September 1993
83 years old

Director
OLDROYD, George Martyn
Resigned: 14 December 2010
Appointed Date: 10 September 1993
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Persons With Significant Control

Mr David Bruce Reed
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Jeremy James Oldroyd
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ST. GEORGE'S VENTURES LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Jeremy James Oldroyd on 31 October 2016
03 Nov 2016
Director's details changed for Mr David Bruce Reed on 30 October 2016
06 Jul 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 400,000

...
... and 82 more events
21 Sep 1993
Secretary resigned

21 Sep 1993
Registered office changed on 21/09/93 from: 12 york place leeds west yorkshire LS1 2DS

21 Sep 1993
New director appointed

21 Sep 1993
New secretary appointed;new director appointed

10 Sep 1993
Incorporation

ST. GEORGE'S VENTURES LIMITED Charges

10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Walton Holdings Limited
Description: Morelands trading estate gloucestershire t/n GR56573 and…
27 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage addington business centre vulcan…
27 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage morelands trading estate road &…
2 May 2001
Commercial mortgage
Delivered: 4 May 2001
Status: Satisfied on 24 March 2003
Persons entitled: Bristol & West PLC
Description: Morelands trading estate bristol road gloucester and land…
2 May 2001
Deed of rental assignment
Delivered: 4 May 2001
Status: Satisfied on 24 March 2003
Persons entitled: Bristol & West PLC
Description: All the companys right title and benefit and interest…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Colin Deryck Grant John William Vine Julius Baer Trust Company (Channel Islands) Limited
Description: The l/h land and buildings on the south side of great bank…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Julius Baer Trust Company (Channel Islands) Limited John William Vine Colin Deryck Grant
Description: F/H land and buildings k/a morelands trading estate briatol…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co LTD
Description: Moorlands trading estate bristol road gloucester GR56573…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co LTD
Description: Land and buildings on the south side of great bank road…
1 August 1996
Assignment of rental income
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit and interest in and…
1 August 1996
Deed of variation
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society and/or a Receiver
Description: Units 5-12 and units 16A/16B wingates industrial estate…
1 August 1996
Assignment of rental income
Delivered: 8 August 1996
Status: Satisfied on 24 March 2003
Persons entitled: Bristol & West Building Society
Description: All the companys right title and benefit and interest…
1 August 1996
Commercial mortgage deed
Delivered: 8 August 1996
Status: Satisfied on 24 March 2003
Persons entitled: Bristol and West Building Society
Description: Property k/a morelands trading estate, bristol road…
1 August 1996
Legal charge
Delivered: 3 August 1996
Status: Satisfied on 7 May 2002
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited K E Rayner and G P Bellot
Description: F/H property situate at morelands trading estate bristol…
1 August 1995
Commercial mortgage deed
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: The Bristol & West Building Society
Description: Property k/a land on the south side of great bank road…
29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 7 May 2002
Persons entitled: Royal Trust Company of Canada (C.I.) and K.E.Rayner and G.P.Bellot
Description: Property at chorley road wingates ind: estate westhoughton…