Check the

ST GEORGES LIMITED

Company
ST GEORGES LIMITED (03877485)

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 %)

REGISTRATION INFO

Company name
ST GEORGES LIMITED
Company number
03877485
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1999
Age - 25 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


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
86
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
84
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
66
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.