SANCTUARY (LIVERPOOL) LIMITED
WORCESTER COSMOPOLITAN HOUSING GROUP LIMITED

Hellopages » Worcestershire » Worcester » WR1 3ZQ

Company number 04671421
Status Active - Proposal to Strike off
Incorporation Date 19 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, ENGLAND, WR1 3ZQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Removal of a company as a social landlord. The most likely internet sites of SANCTUARY (LIVERPOOL) LIMITED are www.sanctuaryliverpool.co.uk, and www.sanctuary-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sanctuary Liverpool Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04671421. Sanctuary Liverpool Limited has been working since 19 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Sanctuary Liverpool Limited is Sanctuary House Chamber Court Castle Street Worcester England Wr1 3zq. . ATKINSON, Sophie is a Secretary of the company. CLARK, Simon Barnett is a Director of the company. GILLINGS, Mark Andrew is a Director of the company. KING, Anthony Neil is a Director of the company. MOULE, Craig Jon is a Director of the company. WARREN, Nathan Lee is a Director of the company. Secretary BRAMLEY, Susan Carolyn has been resigned. Secretary BRAMLEY, Susan has been resigned. Secretary MOULE, Craig Jon has been resigned. Secretary NEILL, Susan Elizabeth has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director ARTHUR, Robert Allan Reid has been resigned. Director ARTHUR, Robert Allan Reid has been resigned. Director BARCLAY, Richard Donald has been resigned. Director BATH, Aled Spencer James has been resigned. Director BIRLEY, Alan Brian has been resigned. Director CLAUGHTON, Sarah Louise has been resigned. Director COOPER, Rosemary has been resigned. Director FRAENKEL, Beatrice Lesser has been resigned. Director GONSALVES, Amanda has been resigned. Director GRADY, Ian has been resigned. Director HALL, Justine Veronica has been resigned. Director HARTLEY, Darren Jeffrey has been resigned. Director HOGG, William Scott has been resigned. Director JOHNSON, Eleanor has been resigned. Director MARTIN, Kevin Stanley has been resigned. Director MCBRIDE, Thomas Bertram has been resigned. Director MCDERMOTT, Ian Jeffrey has been resigned. Director MISKELL, Thomas Michael has been resigned. Director PATTERSON, Paul has been resigned. Director PROCTER, David has been resigned. Director REDHEAD, Geoffrey has been resigned. Director ROSE, John has been resigned. Director SEDGWICK, John Sydney has been resigned. Director SNELL, William Ralph has been resigned. Director SUMMERS, Heather Elizabeth has been resigned. Director SWEENEY, Maria has been resigned. Director THOMPSON, Robert has been resigned. Director WAUGH, David John has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ATKINSON, Sophie
Appointed Date: 01 July 2014

Director
CLARK, Simon Barnett
Appointed Date: 24 January 2017
60 years old

Director
GILLINGS, Mark Andrew
Appointed Date: 18 September 2013
46 years old

Director
KING, Anthony Neil
Appointed Date: 27 March 2013
64 years old

Director
MOULE, Craig Jon
Appointed Date: 21 September 2016
59 years old

Director
WARREN, Nathan Lee
Appointed Date: 27 March 2013
50 years old

Resigned Directors

Secretary
BRAMLEY, Susan Carolyn
Resigned: 27 March 2013
Appointed Date: 27 March 2013

Secretary
BRAMLEY, Susan
Resigned: 26 March 2013
Appointed Date: 01 December 2011

Secretary
MOULE, Craig Jon
Resigned: 01 July 2014
Appointed Date: 27 March 2013

Secretary
NEILL, Susan Elizabeth
Resigned: 30 November 2011
Appointed Date: 08 July 2003

Secretary
CS SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 19 February 2003

Director
ARTHUR, Robert Allan Reid
Resigned: 14 September 2010
Appointed Date: 20 April 2010
83 years old

Director
ARTHUR, Robert Allan Reid
Resigned: 30 January 2009
Appointed Date: 06 December 2007
83 years old

Director
BARCLAY, Richard Donald
Resigned: 24 January 2017
Appointed Date: 16 September 2015
50 years old

Director
BATH, Aled Spencer James
Resigned: 14 August 2013
Appointed Date: 27 March 2013
50 years old

Director
BIRLEY, Alan Brian
Resigned: 23 November 2011
Appointed Date: 08 July 2003
90 years old

Director
CLAUGHTON, Sarah Louise
Resigned: 26 March 2013
Appointed Date: 06 June 2011
52 years old

Director
COOPER, Rosemary
Resigned: 23 November 2011
Appointed Date: 08 July 2003
75 years old

Director
FRAENKEL, Beatrice Lesser
Resigned: 22 September 2009
Appointed Date: 25 September 2006
80 years old

Director
GONSALVES, Amanda
Resigned: 16 September 2015
Appointed Date: 27 March 2013
55 years old

Director
GRADY, Ian
Resigned: 23 November 2011
Appointed Date: 07 March 2011
67 years old

Director
HALL, Justine Veronica
Resigned: 31 May 2012
Appointed Date: 06 June 2011
48 years old

Director
HARTLEY, Darren Jeffrey
Resigned: 26 November 2010
Appointed Date: 23 February 2010
47 years old

Director
HOGG, William Scott
Resigned: 26 March 2013
Appointed Date: 10 July 2012
62 years old

Director
JOHNSON, Eleanor
Resigned: 06 February 2013
Appointed Date: 01 December 2011
70 years old

Director
MARTIN, Kevin Stanley
Resigned: 17 January 2011
Appointed Date: 08 July 2003
64 years old

Director
MCBRIDE, Thomas Bertram
Resigned: 09 July 2012
Appointed Date: 08 July 2003
74 years old

Director
MCDERMOTT, Ian Jeffrey
Resigned: 21 September 2016
Appointed Date: 27 March 2013
62 years old

Director
MISKELL, Thomas Michael
Resigned: 27 March 2013
Appointed Date: 05 October 2012
69 years old

Director
PATTERSON, Paul
Resigned: 26 March 2013
Appointed Date: 06 June 2011
67 years old

Director
PROCTER, David
Resigned: 26 March 2012
Appointed Date: 06 June 2011
76 years old

Director
REDHEAD, Geoffrey
Resigned: 17 January 2011
Appointed Date: 08 July 2003
73 years old

Director
ROSE, John
Resigned: 26 March 2013
Appointed Date: 01 December 2011
55 years old

Director
SEDGWICK, John Sydney
Resigned: 12 September 2006
Appointed Date: 08 July 2003
84 years old

Director
SNELL, William Ralph
Resigned: 05 October 2012
Appointed Date: 25 September 2008
74 years old

Director
SUMMERS, Heather Elizabeth
Resigned: 08 March 2011
Appointed Date: 08 July 2003
60 years old

Director
SWEENEY, Maria
Resigned: 12 March 2013
Appointed Date: 17 January 2011
70 years old

Director
THOMPSON, Robert
Resigned: 26 March 2013
Appointed Date: 01 December 2011
69 years old

Director
WAUGH, David John
Resigned: 08 October 2008
Appointed Date: 19 February 2008
75 years old

Director
CS DIRECTORS LIMITED
Resigned: 08 July 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Sanctuary Housing Association
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SANCTUARY (LIVERPOOL) LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
09 May 2017
Application to strike the company off the register
26 Apr 2017
Removal of a company as a social landlord
22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
14 Feb 2017
Director's details changed for Mr Simon Barnett Clark on 24 January 2017
...
... and 118 more events
25 Oct 2003
New director appointed
25 Oct 2003
New secretary appointed
25 Oct 2003
New director appointed
02 May 2003
Reg of social landlord
19 Feb 2003
Incorporation