ST MARTINS RESERVE LIMITED
Overview
Company Name | ST MARTINS RESERVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00641695 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST MARTINS RESERVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST MARTINS RESERVE LIMITED located?
Registered Office Address | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST MARTINS RESERVE LIMITED?
Company Name | From | Until |
---|---|---|
ST.MARTINS PROPERTIES LIMITED | Jun 29, 1987 | Jun 29, 1987 |
CHARTERBRIDGE CORPORATION LIMITED | Nov 10, 1959 | Nov 10, 1959 |
What are the latest accounts for ST MARTINS RESERVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ST MARTINS RESERVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 23, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Stephen Donald Corner as a director on Jan 10, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed st.martins properties LIMITED\certificate issued on 28/07/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Richard Gordon Ratcliffe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Sanders as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Donald Corner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony White as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Bithell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Sanders as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Rodney Nigel Pearson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nigel Brown as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen Card as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ST MARTINS RESERVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNER, Stephen Donald | Secretary | Mayfield Avenue BR6 0AJ Orpington 57 Kent England | 159292800001 | |||||||
CORNER, Stephen Donald | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | England | British | Chartered Accountant | 85743480001 | ||||
PEARSON, Rodney Nigel | Director | 4 Battlebridge Lane London Bridge City SE1 2HX London Shackleton House | England | British | Executive Director | 149103360001 | ||||
RATCLIFFE, Richard Gordon | Director | Shirley Avenue CR0 8SQ Croydon 117 Surrey United Kingdom | England | British | Executive Director | 159287250001 | ||||
PENN, Terence William | Secretary | 68 Mill Lane Danbury CM3 4HY Chelmsford Essex | British | 8142190002 | ||||||
WHITE, Anthony John | Secretary | 4 Greencourt Road Petts Wood BR5 1QW Orpington Kent | British | 90266920001 | ||||||
BELLHOUSE, Christopher Edward | Director | Merrie Oak Warmlake Sutton Valence ME17 3JA Maidstone Kent | England | British | Chartered Surveyor | 15552970001 | ||||
BITHELL, David | Director | 89 North Road TW9 4HQ Kew Surrey | England | British | Executive Director | 79659200001 | ||||
BROWN, Nigel Anthony | Director | Floreal 51 Wray Park Road RH2 0EQ Reigate Surrey | United Kingdom | British | Chartered Surveyor | 68890990002 | ||||
CARD, Stephen Paul | Director | 137 Butchers Lane Mereworth ME18 5QD Maidstone Kent | England | British | Chartered Surveyor | 69334840001 | ||||
O'HAGAN, Antony Richard | Director | 50 Dunbar Wharf 124 Narrow Street E14 8BB London | British | Chartered Accountant | 5083950002 | |||||
SANDERS, Timothy James | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | England | British | Chartered Accountant | 147690940001 | ||||
SAVAGE, Malcolm George Piercy | Director | Hallams Farm House Littleford Lane Shamley Green GU5 0RH Guildford Surrey | British | Chartered Surveyor | 5237820001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0