CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2QW

Company number 09445117
Status Active
Incorporation Date 18 February 2015
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, ENGLAND, CO1 2QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Amended total exemption small company accounts made up to 28 February 2016; Registration of charge 094451170003, created on 13 February 2017; Registration of charge 094451170002, created on 13 February 2017. The most likely internet sites of CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED are www.cardinalloftsvictorianbuilding.co.uk, and www.cardinal-lofts-victorian-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Cardinal Lofts Victorian Building Limited is a Private Limited Company. The company registration number is 09445117. Cardinal Lofts Victorian Building Limited has been working since 18 February 2015. The present status of the company is Active. The registered address of Cardinal Lofts Victorian Building Limited is 82c East Hill Colchester Essex England Co1 2qw. . FRANCIS, Richard Charles Alexander is a Secretary of the company. ISHERWOOD, Larry is a Director of the company. Secretary STEVENS, Patricia Dorothy Ellen has been resigned. Director HEMBRY, Maxwell Messina Jacob has been resigned. Director HEMBRY, Quinton Taylor David has been resigned. Director ISHERWOOD, Larry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRANCIS, Richard Charles Alexander
Appointed Date: 25 May 2016

Director
ISHERWOOD, Larry
Appointed Date: 12 August 2015
76 years old

Resigned Directors

Secretary
STEVENS, Patricia Dorothy Ellen
Resigned: 25 May 2016
Appointed Date: 03 March 2015

Director
HEMBRY, Maxwell Messina Jacob
Resigned: 01 November 2016
Appointed Date: 10 March 2015
66 years old

Director
HEMBRY, Quinton Taylor David
Resigned: 01 November 2016
Appointed Date: 18 February 2015
67 years old

Director
ISHERWOOD, Larry
Resigned: 10 March 2015
Appointed Date: 18 February 2015
76 years old

Persons With Significant Control

Mr Larry Isherwood
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Cardinal Lofts (Mill) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED Events

31 Mar 2017
Amended total exemption small company accounts made up to 28 February 2016
24 Feb 2017
Registration of charge 094451170003, created on 13 February 2017
23 Feb 2017
Registration of charge 094451170002, created on 13 February 2017
20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
17 Jan 2017
Termination of appointment of Quinton Taylor David Hembry as a director on 1 November 2016
...
... and 6 more events
06 Aug 2015
Registration of charge 094451170001, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Apr 2015
Appointment of Mr Maxwell Messina Jacob Hembry as a director on 10 March 2015
17 Mar 2015
Termination of appointment of Larry Isherwood as a director on 10 March 2015
03 Mar 2015
Appointment of Mrs Patricia Dorothy Ellen Stevens as a secretary on 3 March 2015
18 Feb 2015
Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED Charges

13 February 2017
Charge code 0944 5117 0003
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Century Capital Partners No.1 LTD
Description: The freehold property known as blocks b, c and E1…
13 February 2017
Charge code 0944 5117 0002
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Century Capital Partners No 1 Limited
Description: Block D1, college street, ipswich registered at the land…
28 July 2015
Charge code 0944 5117 0001
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: The freehold property known as blocks b c and E1 at…