ST JAMES SECRETARIES LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
ST JAMES SECRETARIES LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
ST JAMES SECRETARIES LIMITED was incorporated 25 years ago on 11/05/1998 and has the registered number: 03561063. The accounts status is DORMANT and accounts are next due on 29/02/2024.
ST JAMES SECRETARIES LIMITED was incorporated 25 years ago on 11/05/1998 and has the registered number: 03561063. The accounts status is DORMANT and accounts are next due on 29/02/2024.
ST JAMES SECRETARIES LIMITED - SOUTHAMPTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK
SOUTHAMPTON
SO30 2AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KELVIN DAVID BALMONT | Nov 1969 | British | Director | 2021-03-16 | CURRENT |
SIMON THOMAS | Aug 1972 | British | Director | 2003-10-27 | CURRENT |
MR NIGEL GEORGE LINDSAY | Apr 1944 | British | Director | 2005-01-11 UNTIL 2009-06-16 | RESIGNED |
DANIEL OWEN | Secretary | 1998-05-11 UNTIL 2000-09-28 | RESIGNED | ||
MR DAVID RHYS EMANUEL | Oct 1964 | British | Secretary | 2000-09-28 UNTIL 2001-08-10 | RESIGNED |
MR ROBERT WHARTON | Feb 1952 | British | Secretary | 2001-08-10 UNTIL 2002-05-23 | RESIGNED |
MR PHILIP JAMES TEBBATT | Jun 1968 | British | Director | 2001-04-12 UNTIL 2002-10-30 | RESIGNED |
WILLIAM FORREST JUCKES | Aug 1957 | British | Director | 2004-08-06 UNTIL 2004-09-17 | RESIGNED |
MICHELLE KAY MCGURL | Dec 1974 | British | Director | 2005-01-11 UNTIL 2006-12-08 | RESIGNED |
JANE CAROLINE OAKLAND | Nov 1954 | British | Director | 2006-12-08 UNTIL 2013-07-22 | RESIGNED |
ROGER BLAIR SEATON | Apr 1955 | British | Director | 2005-01-11 UNTIL 2021-03-16 | RESIGNED |
MR IAN TURNBULL SMITH | Jan 1964 | British | Director | 2002-10-30 UNTIL 2004-06-30 | RESIGNED |
ST JAMES DIRECTORS LIMITED | Corporate Secretary | 2002-05-23 UNTIL 2019-05-13 | RESIGNED | ||
RODERICK NEVILLE EVANS | May 1953 | British | Director | 2001-08-10 UNTIL 2003-07-10 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Director | 1999-05-13 UNTIL 2000-04-18 | RESIGNED |
MR JOHN PAUL BARNSLEY HARDMAN | Dec 1961 | British | Director | 2002-05-14 UNTIL 2006-07-06 | RESIGNED |
MR DAVID RHYS EMANUEL | Oct 1964 | British | Director | 1998-05-11 UNTIL 2001-08-10 | RESIGNED |
MATTHEW BERNSTEIN | Jun 1963 | British | Director | 2000-09-28 UNTIL 2001-04-12 | RESIGNED |
MATTHEW RICHARD ASHLEY | Nov 1977 | British | Director | 2005-07-08 UNTIL 2006-12-08 | RESIGNED |
RICHARD ALLAN | Oct 1964 | British | Director | 1998-05-11 UNTIL 1998-11-25 | RESIGNED |
MR ROBERT WHARTON | Feb 1952 | British | Director | 2001-04-12 UNTIL 2002-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clarke Willmott Llp | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ST JAMES SECRETARIES LIMITED | 2017-02-17 | 31-05-2016 | £1 Cash £1 equity |