WISETRACE LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LU

Company number 03593365
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address THE PLOUGH, THE ROE, ST. ASAPH, CLWYD, LL17 0LU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,010 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of WISETRACE LIMITED are www.wisetrace.co.uk, and www.wisetrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Prestatyn Rail Station is 5.7 miles; to Abergele & Pensarn Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wisetrace Limited is a Private Limited Company. The company registration number is 03593365. Wisetrace Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Wisetrace Limited is The Plough The Roe St Asaph Clwyd Ll17 0lu. . ADDIS, Neil Ronald is a Secretary of the company. RODENHURST, Joanne is a Director of the company. RODENHURST, Simon John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RODENHURST, John Emberton has been resigned. Director RODENHURST, Rosemary Barbara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ADDIS, Neil Ronald
Appointed Date: 27 July 1998

Director
RODENHURST, Joanne
Appointed Date: 01 November 2008
50 years old

Director
RODENHURST, Simon John
Appointed Date: 27 July 1998
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 06 July 1998

Director
RODENHURST, John Emberton
Resigned: 28 July 2000
Appointed Date: 03 September 1998
84 years old

Director
RODENHURST, Rosemary Barbara
Resigned: 28 July 2000
Appointed Date: 03 September 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 1998
Appointed Date: 06 July 1998

WISETRACE LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,010

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,010

22 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 58 more events
12 Aug 1998
New director appointed
07 Aug 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/07/98

07 Aug 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 1998
Incorporation

WISETRACE LIMITED Charges

14 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: The nant hall hotel, prestatyn road, prestatyn…
29 August 2000
Legal mortgage
Delivered: 12 September 2000
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as abbotsfield priory hotel…
4 September 1998
Legal mortgage
Delivered: 17 September 1998
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H te plough hotel the roe st asaph denbighshire-WA663355…
4 September 1998
Mortgage debenture
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…