This company is commonly known as Sanguine Hospitality Limited. The company was founded 23 years ago and was given the registration number 04337609. The firm's registered office is in LIVERPOOL. You can find them at The Plaza, 100 Old Hall Street, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SANGUINE HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 04337609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 15 November 2022 | Active |
37 Larkhill Lane, Formby, Liverpool, L37 1LT | Secretary | 22 January 2003 | Active |
Suite 201 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ | Secretary | 01 March 2016 | Active |
Pennyfields, 8a Rhodesway, Heswall, CH60 2UB | Secretary | 03 January 2002 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Secretary | 11 January 2006 | Active |
19, Cloister Close, Teddington, United Kingdom, TW11 9ND | Secretary | 12 October 2009 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Secretary | 11 December 2001 | Active |
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD | Director | 03 February 2011 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 13 November 2009 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 11 January 2006 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 17 January 2003 | Active |
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 22 January 2003 | Active |
Malgrat, Manor Park, Ruddington, Nottingham, NG11 6DS | Director | 03 January 2002 | Active |
Studley, 7 Vyner Road South, Prenton, United Kingdom, CH43 7PN | Director | 23 October 2013 | Active |
Cahereens West, Castleisland, Kerry, Ireland, | Director | 03 January 2002 | Active |
50, Garstons Close, Wrington, Bristol, BS40 5QT | Director | 15 July 2009 | Active |
4, Harlech Grove, Sheffield, S10 4NP | Director | 28 September 2009 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Director | 11 December 2001 | Active |
Sara Matthews-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 201 Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9LQ |
Nature of control | : |
|
Mr Richard Simon Matthews-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 201 Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9LQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.