CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7LQ

Company number 03301561
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address 62 CASTLE STREET, LIVERPOOL, L2 7LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions RES13 ‐ The provisions and performance of the obligation set out in the documents as described be approved a facility agreement a deed amendment and restatemet a deed of conformation 03/04/2017 ; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED are www.centreislanddevelopmentcompany1997.co.uk, and www.centre-island-development-company-1997.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre Island Development Company 1997 Limited is a Private Limited Company. The company registration number is 03301561. Centre Island Development Company 1997 Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Centre Island Development Company 1997 Limited is 62 Castle Street Liverpool L2 7lq. . SUTTON, Mark Simon is a Secretary of the company. FOSTER, Mark Christopher is a Director of the company. ODONOGHUE, Michael Peter is a Director of the company. SUTTON, Mark Simon is a Director of the company. Secretary GILLETT, Basil Michael has been resigned. Secretary KENDRICK, John Edward has been resigned. Secretary MALONE, Sean has been resigned. Secretary MATTHEWS WILLIAMS, Richard Simon has been resigned. Secretary THOMPSON, James Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Martin William has been resigned. Director MALONE, Sean has been resigned. Director MATTHEWS WILLIAMS, Richard Simon has been resigned. Director MCLEAN, David Charles has been resigned. Director O DONOGHUE, Michael Peter has been resigned. Director THOMPSON, James Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SUTTON, Mark Simon
Appointed Date: 14 November 2011

Director
FOSTER, Mark Christopher
Appointed Date: 01 October 2011
61 years old

Director
ODONOGHUE, Michael Peter
Appointed Date: 03 December 1999
73 years old

Director
SUTTON, Mark Simon
Appointed Date: 14 August 2014
54 years old

Resigned Directors

Secretary
GILLETT, Basil Michael
Resigned: 10 October 2011
Appointed Date: 21 July 2000

Secretary
KENDRICK, John Edward
Resigned: 31 May 1997
Appointed Date: 11 April 1997

Secretary
MALONE, Sean
Resigned: 21 July 2000
Appointed Date: 29 October 1999

Secretary
MATTHEWS WILLIAMS, Richard Simon
Resigned: 29 October 1999
Appointed Date: 12 October 1998

Secretary
THOMPSON, James Anthony
Resigned: 29 October 1999
Appointed Date: 31 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1997
Appointed Date: 13 January 1997

Director
GRIFFITHS, Martin William
Resigned: 01 October 2011
Appointed Date: 19 June 2003
64 years old

Director
MALONE, Sean
Resigned: 19 June 2003
Appointed Date: 22 January 2003
57 years old

Director
MATTHEWS WILLIAMS, Richard Simon
Resigned: 22 January 2003
Appointed Date: 12 October 1998
66 years old

Director
MCLEAN, David Charles
Resigned: 29 October 1999
Appointed Date: 31 January 1997
82 years old

Director
O DONOGHUE, Michael Peter
Resigned: 29 October 1999
Appointed Date: 12 October 1998
73 years old

Director
THOMPSON, James Anthony
Resigned: 29 October 1999
Appointed Date: 31 January 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Centre Island Hotels Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more as a member of a firm

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED Events

13 Apr 2017
Resolutions
  • RES13 ‐ The provisions and performance of the obligation set out in the documents as described be approved a facility agreement a deed amendment and restatemet a deed of conformation 03/04/2017

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 156

13 May 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
25 Feb 1997
Registered office changed on 25/02/97 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1997
Company name changed sealtools LIMITED\certificate issued on 24/02/97
18 Feb 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1997
Director resigned
13 Jan 1997
Incorporation

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED Charges

19 November 2010
Deed of set-off
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All overdrafts due by all or any of the obligors…
27 October 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: The leasehold property known as crowne plaza, princes dock…
4 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Satisfied on 20 March 2002
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as crowne plaza hotel princess…
29 October 1999
Mortgage debenture
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Crowne plaza hotel st nicholas place princes dock pier head…
23 September 1998
Debenture
Delivered: 30 September 1998
Status: Satisfied on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…