ST GEORGE PLC - COBHAM
Company Profile | Company Filings |
Overview
ST GEORGE PLC is a Public Limited Company from COBHAM and has the status: Active.
ST GEORGE PLC was incorporated 33 years ago on 11/03/1991 and has the registered number: 02590468. The accounts status is FULL and accounts are next due on 31/10/2024.
ST GEORGE PLC was incorporated 33 years ago on 11/03/1991 and has the registered number: 02590468. The accounts status is FULL and accounts are next due on 31/10/2024.
ST GEORGE PLC - COBHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41202 - Construction of domestic buildings
64203 - Activities of construction holding companies
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/10/2024 |
Registered Office
BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2015-04-13 | CURRENT |
MR DAVID GREGORY TILLOTSON | Oct 1964 | British | Director | 2018-10-01 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2004-08-12 | CURRENT |
MR ROBERT WILLIAM ELLIOTT | Feb 1981 | British | Director | 2019-03-28 | CURRENT |
MR PIERS MARTIN CLANFORD | Jan 1970 | British | Director | 2017-07-13 | CURRENT |
MRS ANN MARIE DIBBEN | Secretary | 2020-01-06 | CURRENT | ||
MS GEMMA PARSONS | Secretary | 2016-08-08 UNTIL 2018-05-04 | RESIGNED | ||
MR MARK PAUL GRIFFITHS | Feb 1965 | British | Director | 2010-09-20 UNTIL 2016-02-02 | RESIGNED |
ALEXANDRA DADD | Other | Secretary | 2008-07-30 UNTIL 2009-01-30 | RESIGNED | |
STEVEN FRANCIS BOARD | Nov 1954 | British | Secretary | 1991-11-11 UNTIL 1998-11-30 | RESIGNED |
MR ALASTAIR BRADSHAW | Secretary | 2011-12-21 UNTIL 2014-03-03 | RESIGNED | ||
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2018-05-04 UNTIL 2019-10-21 | RESIGNED | ||
MS ELAINE ANNE DRIVER | Secretary | 2014-03-03 UNTIL 2016-08-08 | RESIGNED | ||
MR RICHARD JAMES STEARN | Aug 1968 | British | Secretary | 2009-01-30 UNTIL 2011-12-21 | RESIGNED |
MR BENJAMIN JAMES MARKS | Secretary | 2016-09-09 UNTIL 2019-03-28 | RESIGNED | ||
MR GREGORY JOHN FRY | Apr 1957 | British | Secretary | 1998-11-30 UNTIL 1999-03-29 | RESIGNED |
MR GREGORY JOHN FRY | Apr 1957 | British | Secretary | 1991-05-16 UNTIL 1991-11-11 | RESIGNED |
MR STUART RICHARD LUCK | Jan 1958 | British | Secretary | 1999-03-29 UNTIL 2016-09-09 | RESIGNED |
MICHAEL RUSSELL MEANLEY | Sep 1966 | British | Director | 2006-12-01 UNTIL 2008-03-04 | RESIGNED |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Secretary | 2008-02-15 UNTIL 2008-07-30 | RESIGNED |
MS WENDY JOAN PRITCHARD | Secretary | 2019-10-21 UNTIL 2020-01-06 | RESIGNED | ||
MR ANTHONY ROY FOSTER | Oct 1964 | British | Secretary | 2006-04-26 UNTIL 2008-02-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-03-11 UNTIL 1991-05-16 | RESIGNED | ||
PETER DAVID INGRAM | Apr 1948 | British | Director | 1991-06-26 UNTIL 1993-09-24 | RESIGNED |
MR NICOLAS GUY SIMPKIN | Sep 1969 | British | Director | 2009-10-01 UNTIL 2015-09-23 | RESIGNED |
MRS CHARMAINE CAROLYN YOUNG | Jul 1952 | British | Director | 2010-09-20 UNTIL 2012-07-20 | RESIGNED |
MR ANTONY CAREY | Sep 1947 | British | Director | RESIGNED | |
MR MICHAEL SPENCER BRYN-JONES | Jan 1967 | British | Director | 2015-05-01 UNTIL 2017-07-12 | RESIGNED |
MR CRAIG JOHN CARSON | Jul 1978 | British | Director | 2015-05-01 UNTIL 2018-09-14 | RESIGNED |
MR JOHN ROSS FARAGHER | Jan 1963 | British | Director | 2010-09-20 UNTIL 2015-08-13 | RESIGNED |
MR GREGORY JOHN FRY | Apr 1957 | British | Director | 1991-05-16 UNTIL 2016-12-31 | RESIGNED |
MR IAN DOBIE | Sep 1962 | British | Director | 2010-09-20 UNTIL 2016-07-12 | RESIGNED |
MS JUDITH MERIEL SALOMON | Jun 1970 | British | Director | 2014-05-01 UNTIL 2017-08-21 | RESIGNED |
NICK HUTCHINGS | Feb 1958 | British | Director | 2012-07-01 UNTIL 2015-05-01 | RESIGNED |
NIGEL PAUL LAMBERT | Oct 1951 | British | Director | 1999-05-01 UNTIL 2001-04-30 | RESIGNED |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 1993-05-04 UNTIL 2007-07-31 | RESIGNED |
MR STUART RICHARD LUCK | Jan 1958 | British | Director | 1999-03-29 UNTIL 2016-09-09 | RESIGNED |
MR BENJAMIN JAMES MARKS | Oct 1977 | British | Director | 2016-01-04 UNTIL 2019-03-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-03-11 UNTIL 1991-05-16 | RESIGNED | ||
TREVOR OSBORNE | Jul 1943 | British | Director | 1991-06-26 UNTIL 1996-10-31 | RESIGNED |
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Berkeley Group Plc | 2017-05-26 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tbg (4) Limited | 2017-05-05 - 2017-05-26 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tbg (5) Llp | 2016-04-06 - 2017-05-05 | Cobham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Berkeley Group Plc | 2016-04-06 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |