APD ESTATES (SWANSEA) LIMITED
CARDIFF WATERSTONE ESTATES (SWANSEA) LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 06612596
Status Active
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address FIRST FLOOR, WESTVIEW HOUSE, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,100 . The most likely internet sites of APD ESTATES (SWANSEA) LIMITED are www.apdestatesswansea.co.uk, and www.apd-estates-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apd Estates Swansea Limited is a Private Limited Company. The company registration number is 06612596. Apd Estates Swansea Limited has been working since 05 June 2008. The present status of the company is Active. The registered address of Apd Estates Swansea Limited is First Floor Westview House Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . THOMAS, Peter, Cbe is a Director of the company. Secretary JEHU, Marc Rene has been resigned. Secretary STRONG, Wayne Martin has been resigned. Director BRYANT, Matthew James has been resigned. Director DAVID, William John Evan has been resigned. Director DONMELLY, John Michael has been resigned. Director EVANS, Huw Anthony has been resigned. Director JAMES, Peter has been resigned. Director JEHU, Marc Rene has been resigned. Director JEHU, Simon Paul has been resigned. Director STRONG, Wayne Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMAS, Peter, Cbe
Appointed Date: 05 June 2009
82 years old

Resigned Directors

Secretary
JEHU, Marc Rene
Resigned: 05 June 2009
Appointed Date: 05 June 2008

Secretary
STRONG, Wayne Martin
Resigned: 03 December 2010
Appointed Date: 05 June 2009

Director
BRYANT, Matthew James
Resigned: 31 March 2011
Appointed Date: 05 June 2008
54 years old

Director
DAVID, William John Evan
Resigned: 05 June 2009
Appointed Date: 05 June 2008
45 years old

Director
DONMELLY, John Michael
Resigned: 05 June 2009
Appointed Date: 19 May 2009
78 years old

Director
EVANS, Huw Anthony
Resigned: 05 June 2009
Appointed Date: 19 May 2009
54 years old

Director
JAMES, Peter
Resigned: 31 May 2012
Appointed Date: 05 June 2009
67 years old

Director
JEHU, Marc Rene
Resigned: 05 June 2009
Appointed Date: 05 June 2008
58 years old

Director
JEHU, Simon Paul
Resigned: 31 March 2011
Appointed Date: 05 June 2008
55 years old

Director
STRONG, Wayne Martin
Resigned: 03 December 2010
Appointed Date: 05 June 2009
62 years old

APD ESTATES (SWANSEA) LIMITED Events

01 Mar 2017
Accounts for a small company made up to 30 June 2016
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,100

22 Mar 2016
Accounts for a small company made up to 30 June 2015
30 Sep 2015
Satisfaction of charge 4 in full
...
... and 40 more events
19 Jun 2009
Registered office changed on 19/06/2009 from number one waterton park waterton bridgend CF31 3PH
13 Jun 2009
Particulars of a mortgage or charge / charge no: 1
20 May 2009
Director appointed huw anthony evans
20 May 2009
Director appointed john michael donmelly
05 Jun 2008
Incorporation

APD ESTATES (SWANSEA) LIMITED Charges

7 July 2011
Legal mortgage
Delivered: 12 July 2011
Status: Satisfied on 30 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/G property k/a plot A14A langdon road, swansea t/no…
7 July 2011
Memorandum of security over cash deposits
Delivered: 12 July 2011
Status: Satisfied on 30 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
7 July 2011
Mortgage debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal mortgage
Delivered: 15 April 2011
Status: Satisfied on 30 September 2015
Persons entitled: Peter Thomas
Description: L/H premises situate and forming part of plot A14A SA1…
5 June 2009
Legal charge
Delivered: 13 June 2009
Status: Satisfied on 17 May 2012
Persons entitled: The Welsh Ministers
Description: Land k/a plot A14A swansea waterfront swansea part of t/no…