64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02601169 |
Category | Private Limited Company |
Incorporated | 12 Apr 1991 |
Age | 33 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED is an active private limited company with number 02601169. It was incorporated 33 years, 1 month, 22 days ago, on 12 April 1991. The company address is 18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex, United Kingdom.
People
CLIFFORD-BOWLES, Justinian Samuel
Director
Investment Manager
ACTIVEAssigned on 26 Nov 2019
Current time on role 4 years, 6 months, 8 days
Director
Solicitor
ACTIVEAssigned on 31 Mar 2010
Current time on role 14 years, 2 months, 4 days
Secretary
RESIGNEDAssigned on
Resigned on 05 Oct 1992
Time on role 31 years, 7 months, 30 days
Secretary
RESIGNEDAssigned on 11 Apr 2014
Resigned on 24 Aug 2017
Time on role 3 years, 4 months, 13 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 14 Sep 1992
Resigned on 27 Feb 2004
Time on role 11 years, 5 months, 13 days
Corporate-secretary
RESIGNEDAssigned on 01 Apr 2008
Resigned on 31 Aug 2010
Time on role 2 years, 4 months, 30 days
Corporate-secretary
RESIGNEDAssigned on 01 Sep 2010
Resigned on 11 Apr 2014
Time on role 3 years, 7 months, 10 days
MORETONS CORPORATE SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 27 Feb 2004
Resigned on 31 Mar 2008
Time on role 4 years, 1 month, 4 days
Corporate-nominee-secretary
RESIGNEDAssigned on 12 Apr 1991
Resigned on 12 Apr 1991
Time on role
Director
Solicitor
RESIGNEDAssigned on 12 Apr 1991
Resigned on 05 Oct 1992
Time on role 1 year, 5 months, 23 days
CLIFFORD BOWLES, Justinian Samuel
Director
Investment Management
RESIGNEDAssigned on 26 Nov 2019
Resigned on 26 Nov 2019
Time on role
Director
Solicitor
RESIGNEDAssigned on 12 Apr 1991
Resigned on 05 Oct 1992
Time on role 1 year, 5 months, 23 days
Director
Economist
RESIGNEDAssigned on 01 Jun 1999
Resigned on 03 Sep 2001
Time on role 2 years, 3 months, 2 days
Director
Bank Employee
RESIGNEDAssigned on 02 Aug 1995
Resigned on 07 Oct 1996
Time on role 1 year, 2 months, 5 days
Director
Director
RESIGNEDAssigned on 14 Sep 1992
Resigned on 24 Aug 2017
Time on role 24 years, 11 months, 10 days
Director
Chartered Accountant
RESIGNEDAssigned on 30 Nov 2015
Resigned on 29 Nov 2019
Time on role 3 years, 11 months, 29 days
Director
Advertising Executive
RESIGNEDAssigned on 01 Jul 1993
Resigned on 01 Jun 1995
Time on role 1 year, 11 months, 1 day
Director
Government Service
RESIGNEDAssigned on 23 Sep 1992
Resigned on 01 Mar 1999
Time on role 6 years, 5 months, 8 days
Director
Barrister
RESIGNEDAssigned on 03 Sep 2001
Resigned on 01 Apr 2013
Time on role 11 years, 6 months, 29 days
Corporate-director
RESIGNEDAssigned on 12 Apr 1991
Resigned on 12 Apr 1991
Time on role
Some Companies
WALTON HOUSE,FELIXSTOWE,IP11 9DS
Number: | 11685144 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NEWLANDS AVENUE,CAMBS,PE15 8NL
Number: | 05778169 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORHILL,BRAUNTON,EX33 2EW
Number: | 10089791 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERKELEY SQUARE,LONDON,W1J 6HE
Number: | 08560970 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/5 DALDERSE AVENUE,,FK2 7EF
Number: | SC177230 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 10764781 |
Status: | ACTIVE |
Category: | Private Limited Company |