CITY LIFE PROJECTS LIMITED
LIVERPOOL CALLPORT LIMITED

Hellopages » Merseyside » Liverpool » L8 5SN

Company number 03978624
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address ATLANTIC HOUSE, 143 SEFTON STREET, LIVERPOOL, ENGLAND, L8 5SN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Registration of charge 039786240006, created on 2 March 2017; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of CITY LIFE PROJECTS LIMITED are www.citylifeprojects.co.uk, and www.city-life-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Edge Hill Rail Station is 1.9 miles; to Port Sunlight Rail Station is 2.5 miles; to Bank Hall Rail Station is 3.9 miles; to Kirkby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Life Projects Limited is a Private Limited Company. The company registration number is 03978624. City Life Projects Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of City Life Projects Limited is Atlantic House 143 Sefton Street Liverpool England L8 5sn. . FLANAGAN, Kathleen Mary is a Secretary of the company. FLANAGAN, Julian is a Director of the company. FLANAGAN, Kathleen Mary is a Director of the company. FLANAGAN, Paul Patrick is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HANDLER, Stewart has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FLANAGAN, Kathleen Mary
Appointed Date: 30 May 2000

Director
FLANAGAN, Julian
Appointed Date: 30 May 2000
54 years old

Director
FLANAGAN, Kathleen Mary
Appointed Date: 30 May 2000
82 years old

Director
FLANAGAN, Paul Patrick
Appointed Date: 30 May 2000
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 May 2000
Appointed Date: 20 April 2000

Director
HANDLER, Stewart
Resigned: 31 October 2011
Appointed Date: 04 May 2010
66 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 30 May 2000
Appointed Date: 20 April 2000

Persons With Significant Control

Mr Julian Flanagan
Notified on: 26 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mrs Kathleen Mary Flanagan
Notified on: 26 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr Paul Patrick Flanagan
Notified on: 26 April 2016
62 years old
Nature of control: Right to appoint and remove directors

CITY LIFE PROJECTS LIMITED Events

25 May 2017
Confirmation statement made on 20 April 2017 with updates
04 Mar 2017
Registration of charge 039786240006, created on 2 March 2017
05 Aug 2016
Accounts for a medium company made up to 31 October 2015
28 Jun 2016
Registered office address changed from Atlantic House Sefton Street Liverpool L8 5SN England to Atlantic House 143 Sefton Street Liverpool L8 5SN on 28 June 2016
28 Jun 2016
Registered office address changed from Atlantic House 143 Sefton Street Toxteth Liverpool L8 5SN England to Atlantic House Sefton Street Liverpool L8 5SN on 28 June 2016
...
... and 55 more events
13 Jun 2000
New secretary appointed
13 Jun 2000
New director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU
20 Apr 2000
Incorporation

CITY LIFE PROJECTS LIMITED Charges

2 March 2017
Charge code 0397 8624 0006
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: No specific land, ship, aircraft or intellectual property…
19 May 2008
Legal charge
Delivered: 20 May 2008
Status: Satisfied on 5 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 1-2 shard close stonebridge lane liverpool by way of fixed…
26 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2004
Legal charge of licensed premises
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at 43/45 victoria street liverpool…
24 November 2003
Legal charge of licensed premises
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings known as the park hotel…
1 September 2000
Debenture
Delivered: 7 September 2000
Status: Satisfied on 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…