CLOUD LIFESTYLES LIMITED
TITCHFIELD

Hellopages » Hampshire » Fareham » PO14 4AR

Company number 09753822
Status Active
Incorporation Date 28 August 2015
Company Type Private Limited Company
Address VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD, HAMPSHIRE, UNITED KINGDOM, PO14 4AR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Satisfaction of charge 097538220001 in full; Total exemption small company accounts made up to 30 September 2016; Registration of charge 097538220003, created on 13 December 2016. The most likely internet sites of CLOUD LIFESTYLES LIMITED are www.cloudlifestyles.co.uk, and www.cloud-lifestyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Swanwick Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloud Lifestyles Limited is a Private Limited Company. The company registration number is 09753822. Cloud Lifestyles Limited has been working since 28 August 2015. The present status of the company is Active. The registered address of Cloud Lifestyles Limited is Venture House The Tanneries East Street Titchfield Hampshire United Kingdom Po14 4ar. . COMPASS SECRETARIAT LIMITED is a Secretary of the company. WRIGHT, Mark Anthony is a Director of the company. Director NICOLL, Patricia has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COMPASS SECRETARIAT LIMITED
Appointed Date: 30 September 2016

Director
WRIGHT, Mark Anthony
Appointed Date: 28 August 2015
60 years old

Resigned Directors

Director
NICOLL, Patricia
Resigned: 24 June 2016
Appointed Date: 28 August 2015
62 years old

Persons With Significant Control

Mr Mark Anthony Wright
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOUD LIFESTYLES LIMITED Events

10 May 2017
Satisfaction of charge 097538220001 in full
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Registration of charge 097538220003, created on 13 December 2016
13 Dec 2016
Registration of charge 097538220004, created on 13 December 2016
29 Nov 2016
Appointment of Compass Secretariat Limited as a secretary on 30 September 2016
...
... and 2 more events
29 Jun 2016
Termination of appointment of Patricia Nicoll as a director on 24 June 2016
18 Mar 2016
Registration of charge 097538220002, created on 14 March 2016
08 Mar 2016
Registration of charge 097538220001, created on 7 March 2016
30 Sep 2015
Current accounting period extended from 31 August 2016 to 30 September 2016
28 Aug 2015
Incorporation
Statement of capital on 2015-08-28
  • GBP 100

CLOUD LIFESTYLES LIMITED Charges

13 December 2016
Charge code 0975 3822 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 58 west quay wapping quay liverpool L3 4BW.
13 December 2016
Charge code 0975 3822 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
14 March 2016
Charge code 0975 3822 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lauren house. 6 beechpark avenue. Manchester. M22 4BL…
7 March 2016
Charge code 0975 3822 0001
Delivered: 8 March 2016
Status: Satisfied on 10 May 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…