ST GEORGE PLC

8 officers / 32 resignations

DIBBEN, Ann Marie

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
secretary
Appointed on
6 January 2020
Resigned on
10 April 2024

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

TILLOTSON, DAVID GREGORY

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

CRANNEY, JARED STEPHEN PHILIP

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Secretary
Appointed on
4 May 2018
Nationality
NATIONALITY UNKNOWN

CLANFORD, PIERS MARTIN

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
13 July 2017
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

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
12 August 2004
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
11 March 1992
Nationality
BRITISH
Occupation
DIRECTOR

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

PARSONS, GEMMA

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
8 August 2016
Resigned on
4 May 2018
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
4 January 2016
Resigned on
28 March 2019
Nationality
British
Occupation
Director

CARSON, Craig John

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
July 1978
Appointed on
1 May 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

BRYN-JONES, Michael Spencer

Correspondence address
Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 May 2015
Resigned on
12 July 2017
Nationality
British
Occupation
Director

SALOMON, JUDITH MERIEL

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 May 2014
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

DRIVER, ELAINE ANNE

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
8 August 2016
Nationality
NATIONALITY UNKNOWN

HUTCHINGS, NICHOLAS ANTHONY

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 July 2012
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRADSHAW, ALASTAIR

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
21 December 2011
Resigned on
3 March 2014
Nationality
NATIONALITY UNKNOWN

YOUNG, CHARMAINE CAROLYN

Correspondence address
UPPER HARTHALL NASH, TENBURY, WELLS, WORCESTERSHIRE, UNITED KINGDOM, WR15 8HN
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
20 September 2010
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR15 8HN £682,000

GRIFFITHS, MARK PAUL

Correspondence address
CEDAR LODGE BEACON HILL ROAD, EWSHOT, SURREY, UNITED KINGDOM, GU10 5B2
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 September 2010
Resigned on
2 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

DOBIE, IAN

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
20 September 2010
Resigned on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FARAGHER, JOHN ROSS

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 September 2010
Resigned on
13 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

SIMPKIN, NICOLAS GUY

Correspondence address
44 CLARENCE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 0BW
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 October 2009
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0BW £2,601,000

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Secretary
Appointed on
30 January 2009
Resigned on
21 December 2011
Nationality
BRITISH

Average house price in the postcode GU9 8LJ £1,400,000

DADD, ALEXANDRA

Correspondence address
TROY HOUSE HOLLOWAY HILL, GODALMING, SURREY, GU7 1QS
Role RESIGNED
Secretary
Appointed on
30 July 2008
Resigned on
30 January 2009
Nationality
OTHER

Average house price in the postcode GU7 1QS £643,000

PERRINS, ROBERT CHARLES GRENVILLE

Correspondence address
RUNNYMEDE SANDPIT HILL ROAD, COBHAM, SURREY, GU24 8AN
Role RESIGNED
Secretary
Appointed on
15 February 2008
Resigned on
30 July 2008
Nationality
OTHER

Average house price in the postcode GU24 8AN £2,577,000

MEANLEY, MICHAEL RUSSELL

Correspondence address
HITHERWOOD, SANDY DRIVE, COBHAM, SURREY, KT11 2ET
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 December 2006
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2ET £2,472,000

FOSTER, ANTHONY ROY

Correspondence address
WALNUT HOUSE, UPPER BASILDON, READING, BERKSHIRE, RG8 8LS
Role RESIGNED
Secretary
Appointed on
26 April 2006
Resigned on
15 February 2008
Nationality
BRITISH

Average house price in the postcode RG8 8LS £1,386,000

LAMBERT, NIGEL PAUL

Correspondence address
32 THE BIRCHES, LONDON, N21 1NL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 May 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 1NL £836,000

LUCK, STUART RICHARD

Correspondence address
BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
29 March 1999
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
FINANCE 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
29 March 1999
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FRY, GREGORY JOHN

Correspondence address
ROSE COTTAGE, 301 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2NP
Role RESIGNED
Secretary
Appointed on
30 November 1998
Resigned on
29 March 1999
Nationality
BRITISH

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

LEWIS, ROGER ST JOHN HULTON

Correspondence address
LE BOCAGE, LA RUE DU BOCAGE ST BRELADE, JERSEY, CHANNEL ISLANDS, JE3 8BP
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 May 1993
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

CAREY, ANTONY

Correspondence address
CHURCHFIELD HOUSE 1 LONDON ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 March 1992
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

BOARD, STEVEN FRANCIS

Correspondence address
BORDEAUX, GUILDFORD ROAD, CRANLEIGH, SURREY, GU6 8PG
Role RESIGNED
Secretary
Appointed on
11 November 1991
Resigned on
30 November 1998
Nationality
BRITISH

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

INGRAM, PETER DAVID

Correspondence address
WHEELWRIGHTS, POLAND LAN, ODIHAM, HAMPSHIRE, RG29 1JJ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
26 June 1991
Resigned on
24 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1JJ £713,000

OSBORNE, TREVOR

Correspondence address
6 UPPER WIMPOLE STREET, MARYLEBONE, LONDON, W1G 6LG
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
26 June 1991
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

FRY, GREGORY JOHN

Correspondence address
ROSE COTTAGE, 301 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2NP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 May 1991
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

FRY, GREGORY JOHN

Correspondence address
107 SHERLAND ROAD, TWICKENHAM, MIDDLESEX, TW1 4HB
Role RESIGNED
Secretary
Appointed on
16 May 1991
Resigned on
11 November 1991
Nationality
BRITISH

Average house price in the postcode TW1 4HB £900,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 March 1991
Resigned on
16 May 1991

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 March 1991
Resigned on
16 May 1991

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company