82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

140a Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.07084244
Category
Incorporated23 Nov 2009
Age14 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is an active with number 07084244. It was incorporated 14 years, 6 months, 22 days ago, on 23 November 2009. The company address is 140a Tachbrook Street, London, SW1V 2NE, England.



People

PEASE, Nicola Elizabeth

Secretary

ACTIVE

Assigned on 16 Oct 2023

Current time on role 7 months, 30 days

COLLINS, Susan Elizabeth Carr

Director

N/A

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 6 months, 6 days

LORY, Ronan

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Jun 2016

Current time on role 7 years, 11 months, 16 days

MCCULLAGH, Julia Emma

Director

Accountant

ACTIVE

Assigned on 16 Oct 2023

Current time on role 7 months, 30 days

NORTON, Anne Mary

Director

N/A

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 6 months, 6 days

PEASE, Nicola Elizabeth

Director

Housewife

ACTIVE

Assigned on 16 Oct 2023

Current time on role 7 months, 30 days

COLDPIECE LIMITED

Corporate-director

ACTIVE

Assigned on 16 Oct 2023

Current time on role 7 months, 30 days

NORTON, Anne Mary

Secretary

RESIGNED

Assigned on 30 Dec 2019

Resigned on 16 Oct 2023

Time on role 3 years, 9 months, 17 days

SIMPSON, Robert Watson

Secretary

RESIGNED

Assigned on 09 Dec 2009

Resigned on 30 Dec 2019

Time on role 10 years, 21 days

BB SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Nov 2009

Resigned on 09 Dec 2009

Time on role 16 days

LEVINGER, Alexander James

Director

Trainee Solicitor

RESIGNED

Assigned on 23 Nov 2009

Resigned on 09 Dec 2009

Time on role 16 days

SEAL, Karl Russell

Director

Retired

RESIGNED

Assigned on 09 Dec 2009

Resigned on 05 Dec 2013

Time on role 3 years, 11 months, 27 days

SEAL, Michael Barnaby

Director

None

RESIGNED

Assigned on 13 Mar 2013

Resigned on 10 Aug 2022

Time on role 9 years, 4 months, 28 days

SIMPSON, Robert Watson

Director

Retired

RESIGNED

Assigned on 09 Dec 2009

Resigned on 18 Aug 2021

Time on role 11 years, 8 months, 9 days

WRIGHT, Clive John

Director

Retired

RESIGNED

Assigned on 09 Dec 2009

Resigned on 18 Aug 2021

Time on role 11 years, 8 months, 9 days

BB DIRECTORSHIP SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Nov 2009

Resigned on 09 Dec 2009

Time on role 16 days


Some Companies

CP STRIDE LIMITED

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:09273882
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE D.SIGN LTD.

374 WATFORD WAY,LONDON,NW4 4XA

Number:07772474
Status:ACTIVE
Category:Private Limited Company

MONEX MARKET LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11683432
Status:ACTIVE
Category:Private Limited Company

NBS MARKETING SERVICES LIMITED

CRUNCH ACCOUNTING TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10282553
Status:ACTIVE
Category:Private Limited Company

PAUL HARRINGTON CHANGE MANAGEMENT LIMITED

26 HONEY POT DRIVE,SHIPLEY,BD17 5TJ

Number:09125830
Status:ACTIVE
Category:Private Limited Company

PLAN B CONSULTING (UK) LTD

27 FORE STREET,TEIGNMOUTH,TQ14 8DZ

Number:04157412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source