PROMENADE OFFICE INVESTMENTS LIMITED
LIVERPOOL NEPTUNE OFFICE INVESTMENTS LIMITED SALESTRANS LIMITED

Hellopages » Merseyside » Liverpool » L1 1RH

Company number 03546087
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address 2ND FLOOR, 2, QUEEN SQUARE, LIVERPOOL, ENGLAND, L1 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 20 July 2016 GBP 96 ; Statement of capital following an allotment of shares on 20 July 2016 GBP 96 . The most likely internet sites of PROMENADE OFFICE INVESTMENTS LIMITED are www.promenadeofficeinvestments.co.uk, and www.promenade-office-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and six months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 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.Promenade Office Investments Limited is a Private Limited Company. The company registration number is 03546087. Promenade Office Investments Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Promenade Office Investments Limited is 2nd Floor 2 Queen Square Liverpool England L1 1rh. The company`s financial liabilities are £2167.4k. It is £-69.2k against last year. And the total assets are £434.51k, which is £11.24k against last year. HYND, Daniel Peter is a Secretary of the company. HYND, Daniel Peter is a Director of the company. HYND, Peter is a Director of the company. MEHARG, Brian is a Director of the company. Secretary HYND, Simon Peter has been resigned. Secretary MEHARG, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HYND, James Patrick has been resigned. Director HYND, Peter has been resigned. Director HYND, Simon Peter has been resigned. Director O'BRIEN, Peter Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


promenade office investments Key Finiance

LIABILITIES £2167.4k
-4%
CASH n/a
TOTAL ASSETS £434.51k
+2%
All Financial Figures

Current Directors

Secretary
HYND, Daniel Peter
Appointed Date: 11 February 2013

Director
HYND, Daniel Peter
Appointed Date: 11 February 2013
73 years old

Director
HYND, Peter
Appointed Date: 11 February 2013
74 years old

Director
MEHARG, Brian
Appointed Date: 11 February 2013
72 years old

Resigned Directors

Secretary
HYND, Simon Peter
Resigned: 11 February 2013
Appointed Date: 20 July 2004

Secretary
MEHARG, Brian
Resigned: 20 July 2004
Appointed Date: 05 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1998
Appointed Date: 15 April 1998

Director
HYND, James Patrick
Resigned: 23 December 2008
Appointed Date: 20 April 2007
77 years old

Director
HYND, Peter
Resigned: 31 March 2004
Appointed Date: 05 May 1998
74 years old

Director
HYND, Simon Peter
Resigned: 11 February 2013
Appointed Date: 17 March 2004
48 years old

Director
O'BRIEN, Peter Anthony
Resigned: 23 December 2008
Appointed Date: 01 July 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1998
Appointed Date: 15 April 1998

Persons With Significant Control

Mr Peter Hynd
Notified on: 20 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Elizabeth Hynd
Notified on: 20 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROMENADE OFFICE INVESTMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Statement of capital following an allotment of shares on 20 July 2016
  • GBP 96

20 Jul 2016
Statement of capital following an allotment of shares on 20 July 2016
  • GBP 96

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Registered office address changed from King John Court 2 Queen Sqaure Liverpool Merseyside L1 1RH to 2nd Floor, 2 Queen Square Liverpool L1 1RH on 4 January 2016
...
... and 69 more events
15 May 1998
New director appointed
15 May 1998
Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU
15 May 1998
Director resigned
15 May 1998
Secretary resigned
15 Apr 1998
Incorporation

PROMENADE OFFICE INVESTMENTS LIMITED Charges

13 November 2014
Charge code 0354 6087 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Neptune Project Managment Limited
Description: 1. leasehold land known as st john's house, st john's lane…
13 November 2014
Charge code 0354 6087 0005
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: St john's house, st john's lane, liverpool L1 1HF with the…
28 January 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 23 February 2015
Persons entitled: Barclays Bank PLC
Description: All that l/h land which is comprised in a lease dated 15…
31 March 1999
Legal mortgage
Delivered: 16 April 1999
Status: Satisfied on 23 February 2015
Persons entitled: The Urban Regeneration Agency
Description: L/H property k/a 1 old haymarket liverpool.
31 March 1999
Legal mortgage
Delivered: 16 April 1999
Status: Satisfied on 6 February 2014
Persons entitled: The Urban Regeneration Agency
Description: L/H property k/a st johns house st johns lane liverpool.
29 December 1998
Debenture
Delivered: 7 January 1999
Status: Satisfied on 23 February 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…