SANCTUS LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 04886688
Status Active
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address SANCTUS HOUSE THE WATERFRONT, STONEHOUSE PARK, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 048866880010 in full; Satisfaction of charge 5 in full; Satisfaction of charge 048866880009 in full. The most likely internet sites of SANCTUS LIMITED are www.sanctus.co.uk, and www.sanctus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanctus Limited is a Private Limited Company. The company registration number is 04886688. Sanctus Limited has been working since 03 September 2003. The present status of the company is Active. The registered address of Sanctus Limited is Sanctus House The Waterfront Stonehouse Park Stonehouse Gloucestershire Gl10 3ut. . COOKE, Peter Alexander is a Secretary of the company. COOKE, Peter Alexander is a Director of the company. TOLFREE, Shaun Edward is a Director of the company. Secretary COOKE, Peter Alexander has been resigned. Secretary BISHOP FLEMING SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOKE, Karen Maria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
COOKE, Peter Alexander
Appointed Date: 20 May 2008

Director
COOKE, Peter Alexander
Appointed Date: 03 September 2003
61 years old

Director
TOLFREE, Shaun Edward
Appointed Date: 01 May 2008
45 years old

Resigned Directors

Secretary
COOKE, Peter Alexander
Resigned: 12 June 2006
Appointed Date: 03 September 2003

Secretary
BISHOP FLEMING SECRETARIAL LIMITED
Resigned: 20 May 2008
Appointed Date: 12 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Director
COOKE, Karen Maria
Resigned: 12 June 2006
Appointed Date: 03 September 2003
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Persons With Significant Control

Sanctus (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANCTUS LIMITED Events

17 May 2017
Satisfaction of charge 048866880010 in full
17 May 2017
Satisfaction of charge 5 in full
17 May 2017
Satisfaction of charge 048866880009 in full
17 May 2017
Satisfaction of charge 048866880008 in full
16 May 2017
Part of the property or undertaking has been released and no longer forms part of charge 4
...
... and 59 more events
29 Sep 2003
New secretary appointed;new director appointed
29 Sep 2003
New director appointed
29 Sep 2003
Secretary resigned
29 Sep 2003
Director resigned
03 Sep 2003
Incorporation

SANCTUS LIMITED Charges

26 March 2014
Charge code 0488 6688 0010
Delivered: 4 April 2014
Status: Satisfied on 17 May 2017
Persons entitled: National Westminster Bank PLC
Description: Freehold property park farm gloucester road almondsbury…
28 October 2013
Charge code 0488 6688 0009
Delivered: 8 November 2013
Status: Satisfied on 17 May 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 1 56 st james street cheltenham l/h t/no GR129986…
28 October 2013
Charge code 0488 6688 0008
Delivered: 30 October 2013
Status: Satisfied on 17 May 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 2 56 st james street cheltenham l/h t/no.GR129988…
28 October 2013
Charge code 0488 6688 0007
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 ermin street brockworth f/h t/no.GR150524. Notification…
12 September 2013
Charge code 0488 6688 0006
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 February 2012
Legal charge
Delivered: 18 February 2012
Status: Satisfied on 17 May 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 500, stonehouse park, stonehouse, gloucestershire t/no…
11 January 2012
Debenture
Delivered: 16 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2008
Mortgage debenture
Delivered: 30 January 2008
Status: Satisfied on 7 April 2012
Persons entitled: Aib Group (UK) PLC
Description: Unit 500 stonehouse park stonehouse gloucestershire fixed…
28 January 2008
Legal mortgage
Delivered: 30 January 2008
Status: Satisfied on 23 May 2012
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 500 stonehouse park stonehouse…
17 February 2004
Debenture
Delivered: 21 February 2004
Status: Satisfied on 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…