SANDGROUNDER DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 4QQ

Company number 02322938
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address 42 CROSBY ROAD NORTH, LIVERPOOL, ENGLAND, L22 4QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to 42 Crosby Road North Liverpool L22 4QQ on 15 December 2016. The most likely internet sites of SANDGROUNDER DEVELOPMENTS LIMITED are www.sandgrounderdevelopments.co.uk, and www.sandgrounder-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Sandgrounder Developments Limited is a Private Limited Company. The company registration number is 02322938. Sandgrounder Developments Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Sandgrounder Developments Limited is 42 Crosby Road North Liverpool England L22 4qq. . HALL, Duncan Stuart Nicholls is a Secretary of the company. CALVERT, Henry Justin is a Director of the company. HALL, Duncan Stuart Nicholls is a Director of the company. Secretary CALVERT, Brian Henry has been resigned. Secretary JONES, John Bruce has been resigned. Director CALVERT, Brian Henry has been resigned. Director HALL, William Jardine has been resigned. Director JONES, John Bruce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALL, Duncan Stuart Nicholls
Appointed Date: 31 March 2016

Director
CALVERT, Henry Justin
Appointed Date: 31 March 2016
58 years old

Director
HALL, Duncan Stuart Nicholls
Appointed Date: 17 October 2014
64 years old

Resigned Directors

Secretary
CALVERT, Brian Henry
Resigned: 31 March 2016
Appointed Date: 03 April 1995

Secretary
JONES, John Bruce
Resigned: 03 April 1995

Director
CALVERT, Brian Henry
Resigned: 31 March 2016
88 years old

Director
HALL, William Jardine
Resigned: 02 May 2014
74 years old

Director
JONES, John Bruce
Resigned: 03 April 1995
88 years old

Persons With Significant Control

R.B. Property Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDGROUNDER DEVELOPMENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Dec 2016
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to 42 Crosby Road North Liverpool L22 4QQ on 15 December 2016
23 May 2016
Appointment of Henry Justin Calvert as a director on 31 March 2016
21 Apr 2016
Appointment of Duncan Stuart Nicholls Hall as a secretary on 31 March 2016
...
... and 69 more events
16 Jan 1989
Company name changed profitidol LIMITED\certificate issued on 17/01/89

06 Jan 1989
Registered office changed on 06/01/89 from: 2 baches street london N1 6UB

06 Jan 1989
Director resigned;new director appointed

06 Jan 1989
Secretary resigned;new secretary appointed;new director appointed

29 Nov 1988
Incorporation

SANDGROUNDER DEVELOPMENTS LIMITED Charges

11 September 1995
Legal mortgage
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as marine house mariner's wharf…
9 February 1989
Legal mortgage
Delivered: 15 February 1989
Status: Satisfied on 6 February 2004
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of hall street southport…