CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ST GEORGES LIMITED
Company
ST GEORGES
Phone:
01905 831 316
A⁺
rating
KEY FINANCES
Year
2016
Assets
£246.24k
▲ £51.16k (26.22 %)
Cash
£154.07k
▲ £38.28k (33.07 %)
Liabilities
£40.88k
▲ £16.75k (69.40 %)
Net Worth
£205.36k
▲ £34.41k (20.13 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Chelmsford
Company name
ST GEORGES LIMITED
Company number
03877485
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.stgeorgesbrewery.co.uk
Phones
01905 831 316
07899 883 747
Registered Address
THE OLD GRANGE WARREN ESTATE,
LORDSHIP ROAD WRITTLE,
CHELMSFORD,
ESSEX,
CM1 3WT
ECONOMIC ACTIVITIES
78200
Temporary employment agency activities
LAST EVENTS
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100
See Also
ST FITNESS EQUIPMENT LIMITED
ST GEORGES COMMERCIAL FINANCE LTD
ST GEORGES PEST CONTROL LTD
ST GEORGE'S PREPARATORY SCHOOL LIMITED
ST HELENS WINDOWS LIMITED
ST IVES BID LTD
Last update 2018
ST GEORGES LIMITED DIRECTORS
Carole Eilzabeth Fulton
Acting
Appointed
15 November 1999
Role
Secretary
Address
Staple Lodge Holloway Road, Maldon, Essex, CM9 4SQ
Name
FULTON, Carole Eilzabeth
Carole Eilzabeth Fulton
Acting
PSC
Appointed
15 November 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
Staple Lodge Holloway Road, Maldon, Essex, CM9 4SQ
Country Of Residence
England
Name
FULTON, Carole Eilzabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Patricia Daphne Reynolds
Acting
PSC
Appointed
15 November 1999
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Las Lomas 548, Paseo Europa, Elviria 29604, Marbella, Spain
Country Of Residence
Spain
Name
REYNOLDS, Patricia Daphne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
15 November 1999
Resigned
15 November 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Janice Newman
Resigned
Appointed
15 November 1999
Resigned
30 November 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
7 Conyer Close, Maldon, Essex, CM9 6XN
Name
NEWMAN, Janice
COMPANY DIRECTORS LIMITED
Resigned
Appointed
15 November 1999
Resigned
15 November 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.