DREAMING SPIRES NASITRA LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5LH

Company number 04931097
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DREAMING SPIRES NASITRA LIMITED are www.dreamingspiresnasitra.co.uk, and www.dreaming-spires-nasitra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreaming Spires Nasitra Limited is a Private Limited Company. The company registration number is 04931097. Dreaming Spires Nasitra Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Dreaming Spires Nasitra Limited is 1 Abbots Quay Monks Ferry Birkenhead Merseyside Ch41 5lh. . KOLLAKIS, Hazel is a Director of the company. Secretary GIBBARD, George has been resigned. Secretary GIBBARD, George has been resigned. Secretary KOLLAKIS, Nicholas Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KOLLAKIS, Hazel
Appointed Date: 14 October 2003
58 years old

Resigned Directors

Secretary
GIBBARD, George
Resigned: 05 July 2010
Appointed Date: 27 April 2009

Secretary
GIBBARD, George
Resigned: 19 January 2009
Appointed Date: 14 October 2003

Secretary
KOLLAKIS, Nicholas Michael
Resigned: 27 April 2009
Appointed Date: 19 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mrs Hazel Kollakis
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DREAMING SPIRES NASITRA LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

19 Mar 2015
Satisfaction of charge 16 in full
...
... and 72 more events
31 Oct 2003
Director resigned
31 Oct 2003
Secretary resigned
31 Oct 2003
New secretary appointed
31 Oct 2003
New director appointed
14 Oct 2003
Incorporation

DREAMING SPIRES NASITRA LIMITED Charges

18 August 2014
Charge code 0493 1097 0018
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St andrews business centre, 83/93 st marys way, garston…
21 January 2013
Legal charge
Delivered: 4 February 2013
Status: Satisfied on 19 March 2015
Persons entitled: Northern and Western Insurance Company Limited
Description: F/H site known as 305-309 smithdown road liverpool t/no…
20 August 2010
Legal charge
Delivered: 3 September 2010
Status: Satisfied on 19 March 2015
Persons entitled: Co-Operative Bank PLC
Description: 91-93 st marys road, garston, liverpool. A floating charge…
15 August 2008
Legal charge
Delivered: 22 August 2008
Status: Satisfied on 5 March 2014
Persons entitled: Co-Operative Bank PLC
Description: 88-92 albert road, widnes, cheshire t/no CH528447 a…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 19 March 2015
Persons entitled: Co-Operative Bank PLC
Description: The property known as or being mersey view, garston…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 19 March 2015
Persons entitled: Co-Operative Bank PLC
Description: The property known as or being 91-93 st mary's road…
15 November 2007
Legal charge
Delivered: 24 November 2007
Status: Satisfied on 19 March 2015
Persons entitled: The Co-Operative Bank PLC
Description: St andrews business centre 95A st mary's way garston…
28 September 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 88A-92 albert road widnes t/no CH528447. By way of fixed…
8 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 26 October 2011
Persons entitled: The Co-Operative Bank PLC
Description: 83-89 st marys road, garston, liverpool and adjoining strip…
20 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Frodsham united reformed church bridge lane frodsham. By…
20 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Northwich united reformed church castle street northwich…
18 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 9 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: Prescot united reform church aspinall street prescot…
27 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 south drive wavertree liverpool merseyside t/no…
9 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 and 49/51 wavertree nook road liverpool t/n's LA338699…
26 April 2004
Legal charge of licensed premises
Delivered: 17 May 2004
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The grosvenor pub, 123 bishopgate st, liverpool t/no…
26 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 21 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the former prescot united reformed church…
31 October 2003
Debenture
Delivered: 3 November 2003
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Church hall grosvenor road wavertree liverpool t/n…