About

Registered Number: 04320447
Date of Incorporation: 09/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 32 Worcester Street, Kidderminster, DY10 1EW,

 

St Giles Row Management Company Ltd was founded on 09 November 2001 with its registered office in Kidderminster, it has a status of "Active". The companies directors are listed as Hand, Nicola, Homer, Victoria Roberta, Hopkins, Richard Mark, Johnson, Mark Stephen, O'keeffe, Sean, Taylor, Jonathan Pearsall, Airston, Louise Michelle, Coates, Mark Graeme, Coombs, Sam, Freckelton, Kevin, Mckenzie, Scott Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Nicola 28 February 2014 - 1
HOMER, Victoria Roberta 12 May 2016 - 1
HOPKINS, Richard Mark 03 November 2005 - 1
JOHNSON, Mark Stephen 14 July 2004 - 1
O'KEEFFE, Sean 04 February 2020 - 1
TAYLOR, Jonathan Pearsall 14 July 2004 - 1
AIRSTON, Louise Michelle 03 November 2005 18 September 2008 1
COATES, Mark Graeme 14 July 2004 04 July 2009 1
COOMBS, Sam 03 November 2005 29 April 2014 1
FRECKELTON, Kevin 03 November 2005 12 September 2012 1
MCKENZIE, Scott Richard 18 September 2008 21 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 05 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM02 - Termination of appointment of secretary 01 May 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 13 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AP04 - Appointment of corporate secretary 05 May 2010
AR01 - Annual Return 09 November 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 26 June 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 15 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 16 February 2004
363s - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.