MAENOL ESTATES LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 1TN
Company number 04871869
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, RHEWL, RUTHIN, DENBIGHSHIRE, LL15 1TN
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 forty-seven events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 196 . The most likely internet sites of MAENOL ESTATES LIMITED are www.maenolestates.co.uk, and www.maenol-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Shotton High Level Rail Station is 13.2 miles; to Abergele & Pensarn Rail Station is 15.3 miles; to Ruabon Rail Station is 15.6 miles; to Gobowen Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maenol Estates Limited is a Private Limited Company. The company registration number is 04871869. Maenol Estates Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Maenol Estates Limited is Technology House Rhewl Ruthin Denbighshire Ll15 1tn. The company`s financial liabilities are £187.83k. It is £24.52k against last year. . JONES, Rebecca Jane is a Secretary of the company. BASS, Charles John is a Director of the company. DEAN, David John is a Director of the company. PHILLIPS, Timothy Jon is a Director of the company. Secretary ELLIS JONES, William has been resigned. Secretary LUGEILAN LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELLIS JONES, William has been resigned. Director HUGHES JONES, Glenys has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


maenol estates Key Finiance

LIABILITIES £187.83k
+15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Rebecca Jane
Appointed Date: 11 November 2005

Director
BASS, Charles John
Appointed Date: 01 September 2003
72 years old

Director
DEAN, David John
Appointed Date: 01 September 2003
66 years old

Director
PHILLIPS, Timothy Jon
Appointed Date: 01 September 2003
53 years old

Resigned Directors

Secretary
ELLIS JONES, William
Resigned: 22 December 2004
Appointed Date: 27 August 2003

Secretary
LUGEILAN LTD
Resigned: 11 November 2005
Appointed Date: 22 December 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 August 2003
Appointed Date: 19 August 2003

Director
ELLIS JONES, William
Resigned: 22 December 2004
Appointed Date: 27 August 2003
83 years old

Director
HUGHES JONES, Glenys
Resigned: 22 December 2004
Appointed Date: 27 August 2003
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr David John Dean
Notified on: 18 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles John Bass
Notified on: 18 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAENOL ESTATES LIMITED Events

14 Sep 2016
Confirmation statement made on 19 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 196

30 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Oct 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 196

...
... and 37 more events
17 Sep 2003
Particulars of mortgage/charge
13 Sep 2003
Particulars of mortgage/charge
22 Aug 2003
Director resigned
22 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation

MAENOL ESTATES LIMITED Charges

12 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lot 1 groes lwyd abergele conwy. By way of fixed charge the…
12 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…