ST GEORGE LITTLE BRITAIN (NO.2) LIMITED - COBHAM
Company Profile | Company Filings |
Overview
ST GEORGE LITTLE BRITAIN (NO.2) LIMITED is a Private Limited Company from COBHAM and has the status: Active.
ST GEORGE LITTLE BRITAIN (NO.2) LIMITED was incorporated 30 years ago on 29/10/1993 and has the registered number: 02867451. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ST GEORGE LITTLE BRITAIN (NO.2) LIMITED was incorporated 30 years ago on 29/10/1993 and has the registered number: 02867451. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ST GEORGE LITTLE BRITAIN (NO.2) LIMITED - COBHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WILLIAM ELLIOTT | Feb 1981 | British | Director | 2019-03-28 | CURRENT |
MR MARK RICHARD ELGAR | Aug 1974 | British | Director | 2010-10-04 | CURRENT |
HENRY WILLIAM MOORE | Jun 1948 | British | Director | 1993-11-25 UNTIL 1995-01-01 | RESIGNED |
STEVEN FRANCIS BOARD | Nov 1954 | British | Secretary | 1994-12-21 UNTIL 1998-11-30 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Secretary | 1993-10-29 UNTIL 1994-12-21 | RESIGNED |
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2019-03-28 UNTIL 2019-10-21 | RESIGNED | ||
PETER WILLIAM IRVING INGRAM | Jan 1950 | British | Secretary | 1993-10-29 UNTIL 1993-10-29 | RESIGNED |
MR STUART RICHARD LUCK | Jan 1958 | British | Secretary | 2001-05-22 UNTIL 2016-09-09 | RESIGNED |
MR BENJAMIN JAMES MARKS | Secretary | 2016-09-08 UNTIL 2019-03-28 | RESIGNED | ||
PHILIP MARTIN STEVENS | Jul 1964 | British | Secretary | 1998-10-30 UNTIL 2001-05-21 | RESIGNED |
MR BENJAMIN JAMES MARKS | Oct 1977 | British | Director | 2016-09-08 UNTIL 2019-03-28 | RESIGNED |
WIMPEY GROUP SERVICES LIMITED | Director | 1993-10-29 UNTIL 1993-11-25 | RESIGNED | ||
WIMPEY DORMANT INVESTMENTS LIMITED | Director | 1993-10-29 UNTIL 1993-11-25 | RESIGNED | ||
MR STEVEN HENRY WOOD | May 1954 | British | Director | 1994-07-13 UNTIL 1994-12-21 | RESIGNED |
HENRY WILLIAM MOORE | Jun 1948 | British | Director | 1994-12-21 UNTIL 2002-04-02 | RESIGNED |
MICHAEL RUSSELL MEANLEY | Sep 1966 | British | Director | 1996-08-21 UNTIL 1999-01-29 | RESIGNED |
MR ANTONY CAREY | Sep 1947 | British | Director | 1994-12-21 UNTIL 2010-10-04 | RESIGNED |
MR STUART RICHARD LUCK | Jan 1958 | British | Director | 2010-10-04 UNTIL 2016-09-09 | RESIGNED |
NIGEL PAUL LAMBERT | Oct 1951 | British | Director | 1994-12-21 UNTIL 2003-07-16 | RESIGNED |
DOUGLAS VICTOR GARROD | Sep 1941 | British | Director | 1993-11-25 UNTIL 1994-07-05 | RESIGNED |
MR STEPHEN ROBERT EMBREY | May 1953 | British | Director | 1994-12-21 UNTIL 2006-02-10 | RESIGNED |
STEVEN FRANCIS BOARD | Nov 1954 | British | Director | 1994-12-21 UNTIL 1998-12-04 | RESIGNED |
MR MICHAEL THOMAS BIRD | Apr 1946 | British | Director | 1993-11-25 UNTIL 1994-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dormant Nominees One Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
St. George Plc | 2016-04-06 | Cobham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |