SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED
LIVERPOOL SANGUINE BARBICAN LIMITED

Hellopages » Merseyside » Liverpool » L3 9LQ

Company number 08994857
Status Active
Incorporation Date 14 April 2014
Company Type Private Limited Company
Address SUITE 201 COTTON EXCHANGE BUILDING, BIXTETH STREET, LIVERPOOL, MERSEYSIDE, L3 9LQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registration of charge 089948570004, created on 5 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED are www.sanguinehospitalitydevelopmentscardiff.co.uk, and www.sanguine-hospitality-developments-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanguine Hospitality Developments Cardiff Limited is a Private Limited Company. The company registration number is 08994857. Sanguine Hospitality Developments Cardiff Limited has been working since 14 April 2014. The present status of the company is Active. The registered address of Sanguine Hospitality Developments Cardiff Limited is Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9lq. . CURTIS, Luke Anthony is a Director of the company. MATTHEWS-WILLIAMS, Simon is a Director of the company. PHILLIPS, Graham Robert is a Director of the company. Director WILCE, Caroline Jayne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CURTIS, Luke Anthony
Appointed Date: 07 May 2015
43 years old

Director
MATTHEWS-WILLIAMS, Simon
Appointed Date: 14 April 2014
66 years old

Director
PHILLIPS, Graham Robert
Appointed Date: 11 August 2015
48 years old

Resigned Directors

Director
WILCE, Caroline Jayne
Resigned: 30 March 2016
Appointed Date: 14 April 2014
58 years old

Persons With Significant Control

Mr Richard Simon Matthews-Williams
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Sanguine Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED Events

28 Apr 2017
Confirmation statement made on 14 April 2017 with updates
24 Apr 2017
Registration of charge 089948570004, created on 5 April 2017
26 Apr 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

06 Apr 2016
Registration of charge 089948570002, created on 1 April 2016
...
... and 8 more events
26 Apr 2015
Registered office address changed from 12 Temple Street Liverpool L2 5RH England to Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ on 26 April 2015
23 Apr 2015
Registration of charge 089948570001, created on 2 April 2015
05 Mar 2015
Company name changed sanguine barbican LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03

04 Mar 2015
Current accounting period shortened from 30 April 2015 to 31 March 2015
14 Apr 2014
Incorporation
Statement of capital on 2014-04-14
  • GBP 1

SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED Charges

5 April 2017
Charge code 0899 4857 0004
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Maven Capital (Cardiff) LP Acting Through Its General Partner Mc Cardiff General Partner LLP
Description: Contains fixed charge…
1 April 2016
Charge code 0899 4857 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 April 2016
Charge code 0899 4857 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
2 April 2015
Charge code 0899 4857 0001
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Maven Capital (Cardiff) LP
Description: Contains fixed charge…