LIBERTY LIVING (LG CARDIFF) LIMITED
LONDON SC ADAM STREET LIMITED CAMBRIAN HOLST LIMITED BRANCHSTEP LIMITED

Hellopages » City of London » City of London » EC3R 8NB
Company number 04364766
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address FIFTH FLOOR, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, UNITED KINGDOM, EC3R 8NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr Thomas Oliver Jackson on 4 November 2016; Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016; Secretary's details changed for Peter Geoffrey Cross on 4 November 2016. The most likely internet sites of LIBERTY LIVING (LG CARDIFF) LIMITED are www.libertylivinglgcardiff.co.uk, and www.liberty-living-lg-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Living Lg Cardiff Limited is a Private Limited Company. The company registration number is 04364766. Liberty Living Lg Cardiff Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Liberty Living Lg Cardiff Limited is Fifth Floor Peninsular House 30 36 Monument Street London United Kingdom Ec3r 8nb. . CROSS, Peter Geoffrey is a Secretary of the company. BEHR, Gabriel Simon is a Director of the company. BIAGOSCH, Maximilian Boerries Peter is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. KENNY, John Paul Michael is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary DANCE, Sam has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary MORTON, Peter has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGIN, John Christopher has been resigned. Director BOWLER, David William has been resigned. Director CADE, Charles Edward has been resigned. Director DANCE, Sam has been resigned. Director DUNSTONE, Charles William has been resigned. Director HAWTHORN, Jacqueline Rebecca has been resigned. Director JONES, Dafydd Gruffudd has been resigned. Director MARSHALL, Charles Howe has been resigned. Director MORTIMORE, Jon William has been resigned. Director MORTON, Peter has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TAYLOR, Roger William has been resigned. Director WILLIAMS, John Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROSS, Peter Geoffrey
Appointed Date: 07 August 2015

Director
BEHR, Gabriel Simon
Appointed Date: 30 November 2016
52 years old

Director
BIAGOSCH, Maximilian Boerries Peter
Appointed Date: 01 June 2016
53 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 07 August 2015
44 years old

Director
KENNY, John Paul Michael
Appointed Date: 01 June 2016
55 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
COMBA, Alexander Michael
Resigned: 23 July 2010
Appointed Date: 18 January 2008

Secretary
DANCE, Sam
Resigned: 07 August 2015
Appointed Date: 29 October 2013

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 15 February 2002

Secretary
MORTON, Peter
Resigned: 29 October 2013
Appointed Date: 23 July 2010

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2002
Appointed Date: 01 February 2002

Director
BERGIN, John Christopher
Resigned: 14 November 2008
Appointed Date: 16 July 2003
75 years old

Director
BOWLER, David William
Resigned: 23 July 2010
Appointed Date: 15 February 2002
81 years old

Director
CADE, Charles Edward
Resigned: 07 August 2015
Appointed Date: 23 July 2010
56 years old

Director
DANCE, Sam
Resigned: 07 August 2015
Appointed Date: 29 October 2013
44 years old

Director
DUNSTONE, Charles William
Resigned: 27 February 2012
Appointed Date: 23 July 2010
61 years old

Director
HAWTHORN, Jacqueline Rebecca
Resigned: 07 August 2015
Appointed Date: 27 February 2012
62 years old

Director
JONES, Dafydd Gruffudd
Resigned: 23 July 2010
Appointed Date: 15 February 2002
83 years old

Director
MARSHALL, Charles Howe
Resigned: 31 December 2016
Appointed Date: 07 August 2015
76 years old

Director
MORTIMORE, Jon William
Resigned: 08 December 2015
Appointed Date: 22 September 2015
58 years old

Director
MORTON, Peter
Resigned: 07 August 2015
Appointed Date: 23 July 2010
72 years old

Director
ORLANDI, Andrea Alessandro
Resigned: 01 June 2016
Appointed Date: 07 August 2015
54 years old

Director
RAYNER, Paul Adrian
Resigned: 30 November 2016
Appointed Date: 20 January 2016
64 years old

Director
TAYLOR, Roger William
Resigned: 27 February 2012
Appointed Date: 23 July 2010
61 years old

Director
WILLIAMS, John Keith
Resigned: 23 July 2010
Appointed Date: 15 February 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Liberty Living Investments Ii Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY LIVING (LG CARDIFF) LIMITED Events

20 Feb 2017
Director's details changed for Mr Thomas Oliver Jackson on 4 November 2016
20 Feb 2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016
20 Feb 2017
Secretary's details changed for Peter Geoffrey Cross on 4 November 2016
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Jan 2017
Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
...
... and 100 more events
08 Mar 2002
New secretary appointed
08 Mar 2002
Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
01 Feb 2002
Incorporation

LIBERTY LIVING (LG CARDIFF) LIMITED Charges

11 July 2014
Charge code 0436 4766 0002
Delivered: 18 July 2014
Status: Satisfied on 13 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Common Security Agent)
Description: By way of first legal mortgage:. (A) the freehold land at…
7 June 2012
Debenture
Delivered: 14 June 2012
Status: Satisfied on 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charge over the undertaking and all…