SACO CANNON STREET LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1SB

Company number 09175058
Status Active
Incorporation Date 14 August 2014
Company Type Private Limited Company
Address 6TH FLOOR, EMBASSY HOUSE, QUEENS AVENUE, BRISTOL, BS8 1SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Registration of charge 091750580002, created on 29 July 2016; Registration of charge 091750580003, created on 29 July 2016. The most likely internet sites of SACO CANNON STREET LIMITED are www.sacocannonstreet.co.uk, and www.saco-cannon-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Saco Cannon Street Limited is a Private Limited Company. The company registration number is 09175058. Saco Cannon Street Limited has been working since 14 August 2014. The present status of the company is Active. The registered address of Saco Cannon Street Limited is 6th Floor Embassy House Queens Avenue Bristol Bs8 1sb. . BICKLE, Justin Andrew is a Director of the company. FREED, Lesley Ann is a Director of the company. KHATOUN, Nael is a Director of the company. VELEZ CALVO, Pablo is a Director of the company. Director FREED, David Maxwell has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BICKLE, Justin Andrew
Appointed Date: 06 March 2015
54 years old

Director
FREED, Lesley Ann
Appointed Date: 14 August 2014
73 years old

Director
KHATOUN, Nael
Appointed Date: 06 March 2015
48 years old

Director
VELEZ CALVO, Pablo
Appointed Date: 06 March 2015
49 years old

Resigned Directors

Director
FREED, David Maxwell
Resigned: 06 March 2015
Appointed Date: 14 August 2014
71 years old

Persons With Significant Control

Saco Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SACO CANNON STREET LIMITED Events

23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Aug 2016
Registration of charge 091750580002, created on 29 July 2016
04 Aug 2016
Registration of charge 091750580003, created on 29 July 2016
04 Aug 2016
Registration of charge 091750580004, created on 29 July 2016
19 May 2016
Full accounts made up to 31 December 2015
...
... and 3 more events
07 Apr 2015
Termination of appointment of David Maxwell Freed as a director on 6 March 2015
07 Apr 2015
Appointment of Nael Khatoun as a director on 6 March 2015
07 Apr 2015
Appointment of Pablo Velez Calvo as a director on 6 March 2015
15 Dec 2014
Registration of charge 091750580001, created on 11 December 2014
14 Aug 2014
Incorporation
Statement of capital on 2014-08-14
  • GBP 1

SACO CANNON STREET LIMITED Charges

29 July 2016
Charge code 0917 5058 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0917 5058 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40-46 (even) cannon street and 13,14 and 15 great st thomas…
29 July 2016
Charge code 0917 5058 0002
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40-46 (even) cannon street and 13,14 and 15 great st thomas…
11 December 2014
Charge code 0917 5058 0001
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: S.G.H. Nominees Limited
Description: A debenture to charge all the company's present and future…