WALLACE ESTATES LIMITED
CAMBRIDGE FLAGTREND LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 04216645
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017; Appointment of Luca Padulli as a director on 3 March 2017; Termination of appointment of Peter John Goodkind as a director on 3 March 2017. The most likely internet sites of WALLACE ESTATES LIMITED are www.wallaceestates.co.uk, and www.wallace-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Wallace Estates Limited is a Private Limited Company. The company registration number is 04216645. Wallace Estates Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Wallace Estates Limited is Botanic House Hills Road Cambridge England Cb2 1ph. . CHAMBERS, Natalie is a Secretary of the company. WILLIAMS, Andrea is a Secretary of the company. PADULLI, Luca is a Director of the company. PLATT, Michael Anthony is a Director of the company. Secretary FRAYLICH, Philip has been resigned. Secretary GOLDSOBEL, Howard has been resigned. Secretary GOLDSOBEL, Howard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COHEN, Michael George has been resigned. Director COHEN, Simon Philip has been resigned. Director GOODKIND, Peter John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WAGMAN, Colin Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAMBERS, Natalie
Appointed Date: 23 February 2012

Secretary
WILLIAMS, Andrea
Appointed Date: 21 January 2015

Director
PADULLI, Luca
Appointed Date: 03 March 2017
70 years old

Director
PLATT, Michael Anthony
Appointed Date: 03 December 2007
59 years old

Resigned Directors

Secretary
FRAYLICH, Philip
Resigned: 25 March 2002
Appointed Date: 10 December 2001

Secretary
GOLDSOBEL, Howard
Resigned: 03 March 2017
Appointed Date: 25 March 2002

Secretary
GOLDSOBEL, Howard
Resigned: 10 December 2001
Appointed Date: 22 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 May 2001
Appointed Date: 15 May 2001

Director
COHEN, Michael George
Resigned: 03 March 2017
Appointed Date: 25 May 2011
61 years old

Director
COHEN, Simon Philip
Resigned: 10 December 2001
Appointed Date: 22 May 2001
67 years old

Director
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 10 December 2001
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 May 2001
Appointed Date: 15 May 2001

Director
WAGMAN, Colin Barry
Resigned: 03 March 2017
Appointed Date: 10 December 2001
79 years old

WALLACE ESTATES LIMITED Events

04 Apr 2017
Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017
07 Mar 2017
Appointment of Luca Padulli as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Peter John Goodkind as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Michael George Cohen as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Howard Goldsobel as a secretary on 3 March 2017
...
... and 71 more events
30 May 2001
New director appointed
30 May 2001
New secretary appointed
24 May 2001
Registered office changed on 24/05/01 from: 120 east road london N1 6AA
23 May 2001
Company name changed flagtrend LIMITED\certificate issued on 23/05/01
15 May 2001
Incorporation

WALLACE ESTATES LIMITED Charges

15 February 2012
Bvi share mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All right title and interest in and to the shares see image…
15 February 2012
Security deed
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Real property, the group shares, the issuer accounts…
10 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 24 February 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 24 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Subordination deed
Delivered: 20 December 2001
Status: Satisfied on 11 February 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (Asagent of the Finance Parties (the "Agent")
Description: All present and future sums, liabilities and obligations…
13 December 2001
Debenture
Delivered: 20 December 2001
Status: Satisfied on 10 February 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent for the Finance Parties
Description: .. fixed and floating charges over the undertaking and all…