SOVEREIGN GUEST SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 07224440
Status Active
Incorporation Date 15 April 2010
Company Type Private Limited Company
Address 11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, ENGLAND, B4 6WR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Amended full accounts made up to 31 March 2016; Full accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of SOVEREIGN GUEST SERVICES LIMITED are www.sovereignguestservices.co.uk, and www.sovereign-guest-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Guest Services Limited is a Private Limited Company. The company registration number is 07224440. Sovereign Guest Services Limited has been working since 15 April 2010. The present status of the company is Active. The registered address of Sovereign Guest Services Limited is 11th Floor Two Snowhill Birmingham England B4 6wr. . GLOWASKY, Matthew Cardwell is a Director of the company. Secretary BROWN, Geoffrey Francis has been resigned. Director HARRISON, David Michael has been resigned. Director HARRISON, Simon Joseph has been resigned. Director HOUGHTON, Jennifer Pamela has been resigned. Director MUSGRAVE, Paul has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
GLOWASKY, Matthew Cardwell
Appointed Date: 03 February 2015
44 years old

Resigned Directors

Secretary
BROWN, Geoffrey Francis
Resigned: 22 May 2015
Appointed Date: 01 January 2013

Director
HARRISON, David Michael
Resigned: 30 June 2015
Appointed Date: 15 April 2010
55 years old

Director
HARRISON, Simon Joseph
Resigned: 03 February 2015
Appointed Date: 14 October 2013
62 years old

Director
HOUGHTON, Jennifer Pamela
Resigned: 14 October 2013
Appointed Date: 15 April 2010
79 years old

Director
MUSGRAVE, Paul
Resigned: 27 April 2012
Appointed Date: 15 April 2010
52 years old

SOVEREIGN GUEST SERVICES LIMITED Events

13 Feb 2017
Amended full accounts made up to 31 March 2016
11 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

03 Mar 2016
Satisfaction of charge 072244400002 in full
...
... and 25 more events
15 Apr 2011
Annual return made up to 15 April 2011 with full list of shareholders
15 Apr 2011
Director's details changed for Mr Paul Musgrave on 1 May 2010
21 Feb 2011
Appointment of Mr Paul Musgrave as a director
27 Aug 2010
Current accounting period shortened from 30 April 2011 to 31 October 2010
15 Apr 2010
Incorporation

SOVEREIGN GUEST SERVICES LIMITED Charges

14 October 2013
Charge code 0722 4440 0002
Delivered: 23 October 2013
Status: Satisfied on 3 March 2016
Persons entitled: Clydesdale Bank PLC
Description: As more particularly described in clause 3 of the…
14 October 2013
Charge code 0722 4440 0001
Delivered: 22 October 2013
Status: Satisfied on 3 March 2016
Persons entitled: Clydesdale Bank PLC
Description: As more particularly described in clause 2 of the…