STABLECLEVER TRADING LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 9AE

Company number 02818643
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address THE CROFT WHITFORD ROAD, WHITFORD, HOLYWELL, FLINTSHIRE, WALES, CH8 9AE
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 80,012 ; Registered office address changed from 45 Pen Y Glyn Bagillt Flintshire CH6 6EP to The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE on 7 May 2016. The most likely internet sites of STABLECLEVER TRADING LIMITED are www.stableclevertrading.co.uk, and www.stableclever-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Stableclever Trading Limited is a Private Limited Company. The company registration number is 02818643. Stableclever Trading Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Stableclever Trading Limited is The Croft Whitford Road Whitford Holywell Flintshire Wales Ch8 9ae. . JONES, Gemma Jayne is a Director of the company. MALBY, Stephen John is a Director of the company. Secretary JONES, Sandra has been resigned. Secretary MALBY, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Julie Christina has been resigned. Director JONES, Peter has been resigned. Director JONES, William Edward has been resigned. Director MALBY, Stephen John has been resigned. Director ROYLES, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JONES, Gemma Jayne
Appointed Date: 30 March 2010
44 years old

Director
MALBY, Stephen John
Appointed Date: 25 July 2012
75 years old

Resigned Directors

Secretary
JONES, Sandra
Resigned: 25 July 2012
Appointed Date: 03 June 1993

Secretary
MALBY, Stephen John
Resigned: 05 April 1997
Appointed Date: 28 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 17 May 1993

Director
JONES, Julie Christina
Resigned: 30 June 1994
Appointed Date: 27 February 1994
73 years old

Director
JONES, Peter
Resigned: 12 May 1995
Appointed Date: 30 June 1994
75 years old

Director
JONES, William Edward
Resigned: 21 December 1998
Appointed Date: 03 June 1993
74 years old

Director
MALBY, Stephen John
Resigned: 30 March 2010
Appointed Date: 28 April 1995
75 years old

Director
ROYLES, Alan
Resigned: 10 September 1995
Appointed Date: 28 April 1995
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1993
Appointed Date: 17 May 1993

STABLECLEVER TRADING LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 80,012

07 May 2016
Registered office address changed from 45 Pen Y Glyn Bagillt Flintshire CH6 6EP to The Croft Whitford Road Whitford Holywell Flintshire CH8 9AE on 7 May 2016
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 80,012

...
... and 72 more events
21 Jun 1993
Director resigned;new director appointed

21 Jun 1993
Secretary resigned;new secretary appointed

18 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1993
Memorandum and Articles of Association

17 May 1993
Incorporation

STABLECLEVER TRADING LIMITED Charges

18 February 2011
Mortgage
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The croft whitford road whitford holywell t/no's WA6843116…
1 July 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all the property 58…
1 July 1994
Legal charge
Delivered: 2 July 1994
Status: Satisfied on 14 May 2011
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all the property the croft…