STRAND PLAZA LIMITED
LIVERPOOL DAISY CARE SERVICES LTD

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 09468872
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address YORKSHIRE HOUSE C/O PRIMESITE, 4TH FLOOR, YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 9AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Robert Johnson on 3 March 2017; Resolutions RES13 ‐ Other company business 27/01/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of STRAND PLAZA LIMITED are www.strandplaza.co.uk, and www.strand-plaza.co.uk. The predicted number of employees is 30 to 40. The company’s age is ten years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strand Plaza Limited is a Private Limited Company. The company registration number is 09468872. Strand Plaza Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Strand Plaza Limited is Yorkshire House C O Primesite 4th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside England L3 9ag. The cash in hand is £30.84k. It is £30.84k against last year. And the total assets are £966.44k, which is £966.44k against last year. JOHNSON, Robert is a Director of the company. TOMLINSON, Kerry is a Director of the company. Director TOMLINSON, Kerry has been resigned. Director TOMLINSON, Pauline Elizabeth has been resigned. Director TOMLINSON, Pauline Elizabeth has been resigned. The company operates in "Development of building projects".


strand plaza Key Finiance

LIABILITIES n/a
CASH £30.84k
TOTAL ASSETS £966.44k
All Financial Figures

Current Directors

Director
JOHNSON, Robert
Appointed Date: 18 January 2017
56 years old

Director
TOMLINSON, Kerry
Appointed Date: 18 December 2015
56 years old

Resigned Directors

Director
TOMLINSON, Kerry
Resigned: 23 September 2015
Appointed Date: 03 March 2015
56 years old

Director
TOMLINSON, Pauline Elizabeth
Resigned: 18 January 2017
Appointed Date: 23 August 2016
56 years old

Director
TOMLINSON, Pauline Elizabeth
Resigned: 18 December 2015
Appointed Date: 23 September 2015
56 years old

Persons With Significant Control

Prime Site Developments Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

STRAND PLAZA LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Mar 2017
Director's details changed for Mr Robert Johnson on 3 March 2017
03 Mar 2017
Resolutions
  • RES13 ‐ Other company business 27/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2017
Director's details changed for Mr Kerry Tomlinson on 31 January 2017
...
... and 8 more events
25 Nov 2015
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015
12 Nov 2015
Company name changed daisy care services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11

05 Nov 2015
Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 23 September 2015
04 Nov 2015
Termination of appointment of Kerry Tomlinson as a director on 23 September 2015
03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

STRAND PLAZA LIMITED Charges

27 January 2017
Charge code 0946 8872 0002
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Reditum Spv 7 LTD
Description: Contains fixed charge…
27 January 2017
Charge code 0946 8872 0001
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Reditum Spv 7 LTD
Description: All freehold and leasehold properties (whether. Registered…