THE GROSVENOR (CARDIGAN) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 0SP

Company number 04992816
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address CARTREF CEFN MABLEY ROAD, LISVANE, CARDIFF, CF14 0SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of THE GROSVENOR (CARDIGAN) LIMITED are www.thegrosvenorcardigan.co.uk, and www.the-grosvenor-cardigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.6 miles; to Barry Docks Rail Station is 10.5 miles; to Barry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grosvenor Cardigan Limited is a Private Limited Company. The company registration number is 04992816. The Grosvenor Cardigan Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of The Grosvenor Cardigan Limited is Cartref Cefn Mabley Road Lisvane Cardiff Cf14 0sp. . DAVIES, Sandra Angelina is a Secretary of the company. DAVIES, Delwyn Philip Robert is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIES, Sandra Angelina
Appointed Date: 19 December 2003

Director
DAVIES, Delwyn Philip Robert
Appointed Date: 19 December 2003
69 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 19 December 2003
Appointed Date: 11 December 2003

Nominee Director
ALLSOPP, Nicholas James
Resigned: 19 December 2003
Appointed Date: 11 December 2003
67 years old

Persons With Significant Control

Mr Delwyn Philip Robert Davies
Notified on: 11 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Angelina Davies
Notified on: 11 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GROSVENOR (CARDIGAN) LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 26 more events
16 Jan 2004
Secretary resigned
16 Jan 2004
Director resigned
16 Jan 2004
New secretary appointed
16 Jan 2004
New director appointed
11 Dec 2003
Incorporation

THE GROSVENOR (CARDIGAN) LIMITED Charges

28 February 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Mortgage
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being the grosvenor hotel…