ST JAMES GROUP LIMITED

10 officers / 30 resignations

SUMMERS, Dean John

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
October 1976
Appointed on
25 November 2021
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

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

DOWSETT, Alison Jane

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 March 2014
Resigned on
2 May 2025
Nationality
British
Occupation
Director

HOPKINS, Paul Ivan, Mr.

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 October 2011
Resigned on
17 January 2023
Nationality
British
Occupation
Director

KEMKERS, Peter Edward

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2011
Nationality
British
Occupation
Director

WALTER, CLIVE NICHOLAS

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

ELLIS, Sean

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 October 2010
Resigned on
25 October 2021
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
7 November 2006
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
24 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

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

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

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

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

FOSTER, ANTHONY ROY

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

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

SIMPKIN, NICOLAS GUY

Correspondence address
44 CLARENCE ROAD, TEDDINGTON, MIDDLESEX, TW11 0BW
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
7 November 2006
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

PAYNE, CHRISTOPHER HEWETSON

Correspondence address
BOOKHAM HOUSE 39 LOWER ROAD, FETCHAM, SURREY, KT22 9EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2006
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9EL £1,849,000

WELLER, TIMOTHY PETER

Correspondence address
9 SPENCER ROAD, EAST MOLESEY, SURREY, KT8 0SP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 April 2005
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 0SP £2,169,000

BUNKER, CHRISTOPHER JONATHAN

Correspondence address
9 REGENTS RIVERSIDE, BRIGHAM ROAD, READING, BERKSHIRE, RG1 8QS
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 March 2002
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 8QS £589,000

LEWINGTON, HEATHER LYNNE

Correspondence address
TUDOR COTTAGE, 104 HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DE
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
7 November 2006
Nationality
BRITISH

Average house price in the postcode RG10 8DE £1,378,000

PUTTERGILL, CLAIRE

Correspondence address
49 PINE GARDENS, SURBITON, SURREY, KT5 8LJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
27 July 2001
Resigned on
17 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT5 8LJ £1,177,000

PRITCHARD, Wendy Joan

Correspondence address
Summer Cottage, 134a Kippington Road, Sevenoaks, Kent, TN13 2LW
Role RESIGNED
director
Date of birth
January 1951
Appointed on
27 July 2001
Resigned on
8 November 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN13 2LW £2,683,000

CORR, JAMES JOSEPH

Correspondence address
WOLD VIEW, ROLLING HILLS, GOODMANHAM, YORK, NORTH YORKSHIRE, YO43 3JD
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 July 2000
Resigned on
6 September 2000
Nationality
SCOTTISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO43 3JD £642,000

MARTIN, DAVID HENRY

Correspondence address
4 HOLMES CLOSE, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9TJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 June 2000
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SL5 9TJ £1,513,000

FARROW, TIMOTHY GUY

Correspondence address
WENTWORTH HOUSE, MARKET SQUARE, TODDINGTON, BEDFORDSHIRE, LU5 6BP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 September 1998
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU5 6BP £925,000

DARBY, DAVID PETER

Correspondence address
FARTHINGS 67 CHURCH ROAD, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 3EG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
4 September 1998
Resigned on
11 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT23 3EG £731,000

RAVENSCROFT, JANET MARY

Correspondence address
STABLES COTTAGE, UPPER WARREN AVENUE CAVERSHAM, READING, BERKSHIRE, RG4 7ED
Role RESIGNED
Secretary
Appointed on
31 July 1997
Resigned on
27 July 2001
Nationality
BRITISH

Average house price in the postcode RG4 7ED £1,770,000

BURNETT, ROBERT PHILIP

Correspondence address
WOODFORD, 91 WALLINGFORD ROAD, GORING ON THAMES, SOUTH OXON, RG8 0HL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 May 1996
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
PROPERTY FINANCE MANAGER

Average house price in the postcode RG8 0HL £950,000

JACOBS, JOHN RICHARD

Correspondence address
12 PRIORY QUAY, QUAY ROAD, CHRISTCHURCH, DORSET, BH23 1DR
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 May 1996
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
GROUP DIRCETOR RESIDENTIAL

Average house price in the postcode BH23 1DR £1,577,000

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
24 May 1996
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, DAVID MICHAEL

Correspondence address
BROOKLANDS, TIDMARSH, READING, BERKSHIRE, RG8 8ER
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 May 1996
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode RG8 8ER £1,673,000

GREY, MARGARET ANN

Correspondence address
HORSESHOE HOUSE, CORONATION ROAD LITLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 May 1996
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL6 3RA £1,364,000

LUFFRUM, DAVID JOHN

Correspondence address
2 BLUEBELL DRIVE, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3EF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
17 May 1996
Resigned on
20 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 3EF £878,000

RAVENSCROFT, JANET MARY

Correspondence address
62 ABERDEEN ROAD, LONDON, N5 2XB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 May 1996
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2XB £1,671,000

BADCOCK, DAVID

Correspondence address
PERRY GREEN COTTAGE, CHARLTON, MALMESBURY, WILTSHIRE, SN16 9DP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
9 May 1996
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN16 9DP £803,000

THORPE, ELIZABETH ANNE

Correspondence address
85 SILVERDALE ROAD, EARLEY, READING, BERKSHIRE, RG6 7NF
Role RESIGNED
Secretary
Appointed on
9 May 1996
Resigned on
31 July 1997
Nationality
BRITISH

Average house price in the postcode RG6 7NF £539,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 April 1996
Resigned on
9 May 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 April 1996
Resigned on
9 May 1996

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


More Company Information