SITEQUEST OFFICES LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RB

Company number 05016689
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registration of charge 050166890012, created on 24 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SITEQUEST OFFICES LIMITED are www.sitequestoffices.co.uk, and www.sitequest-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sitequest Offices Limited is a Private Limited Company. The company registration number is 05016689. Sitequest Offices Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Sitequest Offices Limited is 13 Trinity Square Llandudno North Wales Ll30 2rb. . EVA, Jane Elizabeth is a Secretary of the company. BLACKWELL, Thomas Robert is a Director of the company. BLACKWELL, William Rory is a Director of the company. BLACKWELL, William Robert is a Director of the company. EVA, Jane Elizabeth is a Director of the company. Secretary ASTBURY, Bryan John has been resigned. Secretary FRANCE HAYHURST, James Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BEAGLES, John David has been resigned. Director BRINDLEY-SCATER, Peter Robin has been resigned. Director FRANCE HAYHURST, James Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EVA, Jane Elizabeth
Appointed Date: 31 May 2016

Director
BLACKWELL, Thomas Robert
Appointed Date: 02 October 2014
37 years old

Director
BLACKWELL, William Rory
Appointed Date: 02 October 2014
38 years old

Director
BLACKWELL, William Robert
Appointed Date: 15 January 2004
67 years old

Director
EVA, Jane Elizabeth
Appointed Date: 02 October 2014
67 years old

Resigned Directors

Secretary
ASTBURY, Bryan John
Resigned: 15 January 2005
Appointed Date: 15 January 2004

Secretary
FRANCE HAYHURST, James Robert
Resigned: 14 April 2014
Appointed Date: 14 January 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Director
BEAGLES, John David
Resigned: 04 November 2011
Appointed Date: 15 March 2010
66 years old

Director
BRINDLEY-SCATER, Peter Robin
Resigned: 19 March 2010
Appointed Date: 12 March 2010
61 years old

Director
FRANCE HAYHURST, James Robert
Resigned: 01 October 2014
Appointed Date: 14 January 2005
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Sitequest Holdings Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

SITEQUEST OFFICES LIMITED Events

10 Feb 2017
Confirmation statement made on 15 January 2017 with updates
03 Dec 2016
Registration of charge 050166890012, created on 24 November 2016
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Appointment of Ms Jane Elizabeth Eva as a secretary on 31 May 2016
14 Mar 2016
Registration of charge 050166890011, created on 9 March 2016
...
... and 66 more events
14 Feb 2004
New director appointed
14 Feb 2004
New director appointed
14 Feb 2004
Director resigned
14 Feb 2004
Secretary resigned
15 Jan 2004
Incorporation

SITEQUEST OFFICES LIMITED Charges

24 November 2016
Charge code 0501 6689 0012
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as former john williams glass unit at conway…
9 March 2016
Charge code 0501 6689 0011
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at st. Davids retail park, bridge street, chester, CH4…
1 October 2014
Charge code 0501 6689 0010
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 and 41 high street, bala registered at land registry…
1 October 2014
Charge code 0501 6689 0009
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Canolfan pen llyn, poolside, caernarfon registered at land…
1 October 2014
Charge code 0501 6689 0008
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 and 6 high street, llangefni, LL77 7LT registered at land…
16 February 2012
Legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining sabre house st david's industrial estate…
1 February 2012
Legal mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St david's trading estate, bridge street east, saltney…
1 February 2012
Legal mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sabre house, st david's industrial estate, bridge street…
9 August 2010
Legal charge
Delivered: 2 February 2012
Status: Satisfied on 25 February 2014
Persons entitled: Sinclair Power & Access Limited
Description: F/H parcel of land at station road mochdre colwyn bay t/no…
23 March 2010
Legal charge
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Quinton Hazell Automotive Limited
Description: F/H land and buildings lying to the west side of…
23 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a quinton hazell site, glan-y-wern road…
23 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…