ST GEORGE REAL ESTATE LIMITED

6 officers / 18 resignations

MEE, Victoria Helen Frances

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
secretary
Appointed on
15 July 2025

PERRINS, Robert Charles Grenville

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
26 June 2020
Nationality
British
Occupation
Director

ELLIOTT, Robert William

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 March 2019
Nationality
British
Occupation
Director

PIDGLEY, ANTHONY WILLIAM

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
12 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

STEARN, Richard James

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 April 2015
Nationality
British
Occupation
Director

ELGAR, MARK RICHARD

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
4 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

CRANNEY, JARED STEPHEN PHILIP

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
28 March 2019
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

MARKS, BENJAMIN JAMES

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
9 September 2016
Resigned on
28 March 2019
Nationality
NATIONALITY UNKNOWN

MARKS, Benjamin James

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
October 1977
Appointed on
9 September 2016
Resigned on
28 March 2019
Nationality
British
Occupation
Director

LUCK, STUART RICHARD

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
4 October 2010
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BLACKBURN, LUDOVIC NEIL CHARLES

Correspondence address
1 SOUTH WESTERN ROAD, TWICKENHAM, MIDDLESEX, TW1 1LG
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 September 2005
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ACA

Average house price in the postcode TW1 1LG £1,151,000

LUCK, STUART RICHARD

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
9 October 2003
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BRYN JONES, MICHAEL SPENCER

Correspondence address
FLAT 6 ONSLOW COURT, DRAYTON GARDENS CHELSEA, LONDON, SW10 9RL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 May 2001
Resigned on
3 November 2004
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW10 9RL £1,636,000

WALBOURN, RICHARD

Correspondence address
7 MAITLAND CLOSE, WALTON ON THAMES, SURREY, KT12 3PH
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 January 2001
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 3PH £926,000

JOLLY, RUTH

Correspondence address
41 SWALLOW COURT, ADMIRAL WALK, LONDON, W9 3TX
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 May 2000
Resigned on
15 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 3TX £711,000

WALBOURN, RICHARD

Correspondence address
7 MAITLAND CLOSE, WALTON ON THAMES, SURREY, KT12 3PH
Role RESIGNED
Secretary
Appointed on
30 November 1998
Resigned on
10 October 2003
Nationality
BRITISH

Average house price in the postcode KT12 3PH £926,000

BOARD, STEVEN FRANCIS

Correspondence address
BORDEAUX, GUILDFORD ROAD, CRANLEIGH, SURREY, GU6 8PG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 December 1997
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU6 8PG £967,000

FRY, GREGORY JOHN

Correspondence address
ROSE COTTAGE, 301 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2NP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 June 1996
Resigned on
20 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2NP £1,255,000

MOORE, CAROL LEISHMAN

Correspondence address
38 WHITE HOUSE, VICARAGE CRESCENT, LONDON, SW11 3LJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 June 1996
Resigned on
18 June 1996
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW11 3LJ £533,000

BOARD, STEVEN FRANCIS

Correspondence address
BORDEAUX, GUILDFORD ROAD, CRANLEIGH, SURREY, GU6 8PG
Role RESIGNED
Secretary
Appointed on
18 June 1996
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU6 8PG £967,000

CAREY, ANTONY

Correspondence address
CHURCHFIELD HOUSE 1 LONDON ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 June 1996
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 9JW £1,103,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
4 March 1996
Resigned on
18 June 1996

REEVES, BARBARA

Correspondence address
FLAT 2, 24 BRACKNELL GARDENS, LONDON, NW3 7ED
Role RESIGNED
Nominee Director
Date of birth
October 1962
Appointed on
4 March 1996
Resigned on
18 June 1996

Average house price in the postcode NW3 7ED £1,990,000

WINDMILL, ROBERT JOHN

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
4 March 1996
Resigned on
18 June 1996

Average house price in the postcode SW10 0UN £1,034,000


More Company Information