ST JOHN SQUARE PROPERTY LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4RE
Company number 01017598
Status Active
Incorporation Date 14 July 1971
Company Type Private Limited Company
Address 10 THE LARCHES, HORSELL, WOKING, SURREY, ENGLAND, GU21 4RE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Stephen Llewellyn Hughes as a director on 3 March 2017; Termination of appointment of Julia Llewellyn Hughes as a director on 31 January 2017; Appointment of Mr Jonathan James Pilbeam as a director on 31 January 2017. The most likely internet sites of ST JOHN SQUARE PROPERTY LIMITED are www.stjohnsquareproperty.co.uk, and www.st-john-square-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Sunningdale Rail Station is 5.6 miles; to Bagshot Rail Station is 6.1 miles; to Wanborough Rail Station is 7.2 miles; to Sunnymeads Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St John Square Property Limited is a Private Limited Company. The company registration number is 01017598. St John Square Property Limited has been working since 14 July 1971. The present status of the company is Active. The registered address of St John Square Property Limited is 10 The Larches Horsell Woking Surrey England Gu21 4re. . KILPATRICK, Kirsty is a Secretary of the company. JUKES, Daniel Michael is a Director of the company. PILBEAM, Jonathan James is a Director of the company. Secretary CAMPBELL, Robert Edward has been resigned. Secretary CHEN, Kathleen Dorothea has been resigned. Secretary HAY, Robin has been resigned. Secretary KENT, Paul has been resigned. Secretary LINTOTT, Elsie Elizabeth has been resigned. Secretary SAFAVI, Farid has been resigned. Director CAMPBELL, Robert Edward has been resigned. Director CAMPBELL, Sally Louise has been resigned. Director CHEN, Kathleen Dorothea has been resigned. Director CROUCHER, Susan Diana has been resigned. Director HAY, Robin has been resigned. Director HUGHES, Stephen Llewellyn has been resigned. Director KENT, Paul has been resigned. Director LLEWELLYN HUGHES, Julia has been resigned. Director LUKEY, Trevor has been resigned. Director SAFAVI, Farid has been resigned. Director WHITFIELD, Michael Adrian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KILPATRICK, Kirsty
Appointed Date: 11 June 2007

Director
JUKES, Daniel Michael
Appointed Date: 31 January 2017
41 years old

Director
PILBEAM, Jonathan James
Appointed Date: 31 January 2017
53 years old

Resigned Directors

Secretary
CAMPBELL, Robert Edward
Resigned: 19 September 1994
Appointed Date: 14 November 1991

Secretary
CHEN, Kathleen Dorothea
Resigned: 18 July 1996
Appointed Date: 19 September 1994

Secretary
HAY, Robin
Resigned: 31 March 1998
Appointed Date: 18 July 1996

Secretary
KENT, Paul
Resigned: 10 June 2007
Appointed Date: 04 May 2004

Secretary
LINTOTT, Elsie Elizabeth
Resigned: 14 November 1991

Secretary
SAFAVI, Farid
Resigned: 18 May 1999
Appointed Date: 01 May 1998

Director
CAMPBELL, Robert Edward
Resigned: 19 September 1994
Appointed Date: 14 November 1991
65 years old

Director
CAMPBELL, Sally Louise
Resigned: 01 May 1993
Appointed Date: 14 November 1991
63 years old

Director
CHEN, Kathleen Dorothea
Resigned: 18 July 1996
Appointed Date: 19 September 1994
86 years old

Director
CROUCHER, Susan Diana
Resigned: 14 November 1991
57 years old

Director
HAY, Robin
Resigned: 31 March 1998
Appointed Date: 18 July 1996
53 years old

Director
HUGHES, Stephen Llewellyn
Resigned: 03 March 2017
Appointed Date: 04 May 2004
58 years old

Director
KENT, Paul
Resigned: 04 May 2004
Appointed Date: 20 June 1995
77 years old

Director
LLEWELLYN HUGHES, Julia
Resigned: 31 January 2017
Appointed Date: 04 May 2004
60 years old

Director
LUKEY, Trevor
Resigned: 16 February 1995
Appointed Date: 01 May 1993
78 years old

Director
SAFAVI, Farid
Resigned: 18 May 1999
Appointed Date: 01 May 1998
61 years old

Director
WHITFIELD, Michael Adrian
Resigned: 04 May 2004
Appointed Date: 31 August 1999
58 years old

ST JOHN SQUARE PROPERTY LIMITED Events

16 Mar 2017
Termination of appointment of Stephen Llewellyn Hughes as a director on 3 March 2017
31 Jan 2017
Termination of appointment of Julia Llewellyn Hughes as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Jonathan James Pilbeam as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Daniel Michael Jukes as a director on 31 January 2017
30 Jan 2017
Registered office address changed from 9 the Larches Horsell Vale Horsell Woking Surrey GU21 4RE to 10 the Larches Horsell Woking Surrey GU21 4RE on 30 January 2017
...
... and 80 more events
18 Oct 1986
Secretary resigned;new secretary appointed

15 Sep 1986
Return made up to 01/08/86; full list of members

15 Sep 1986
Registered office changed on 15/09/86 from: 4 the larches woking surrey GU21 4RE

07 Aug 1986
Full accounts made up to 31 March 1986

14 Jul 1971
Certificate of incorporation