QUAKE ESTATES LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 5NG

Company number 04846132
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address GLAN EITHIN 44 BROUGHTON ROAD, LODGE, WREXHAM, CLWYD, WALES, LL11 5NG
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 sixty-four events have happened. The last three records are Registration of charge 048461320009, created on 1 March 2017; Registration of charge 048461320005, created on 1 September 2016; Registration of charge 048461320008, created on 1 September 2016. The most likely internet sites of QUAKE ESTATES LIMITED are www.quakeestates.co.uk, and www.quake-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cefn-y-Bedd Rail Station is 2.2 miles; to Caergwrle Rail Station is 2.8 miles; to Ruabon Rail Station is 5.6 miles; to Shotton High Level Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quake Estates Limited is a Private Limited Company. The company registration number is 04846132. Quake Estates Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Quake Estates Limited is Glan Eithin 44 Broughton Road Lodge Wrexham Clwyd Wales Ll11 5ng. The company`s financial liabilities are £89.1k. It is £-65.66k against last year. The cash in hand is £1.86k. It is £-152.14k against last year. And the total assets are £1.86k, which is £-152.9k against last year. STANISZEWSKI, Richard Zygmunt is a Secretary of the company. STANISZEWSKI, Richard Zygmunt is a Director of the company. Secretary COKER, Justin Lawrence has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director COKER, Justin Lawrence has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


quake estates Key Finiance

LIABILITIES £89.1k
-43%
CASH £1.86k
-99%
TOTAL ASSETS £1.86k
-99%
All Financial Figures

Current Directors

Secretary
STANISZEWSKI, Richard Zygmunt
Appointed Date: 07 September 2015

Director
STANISZEWSKI, Richard Zygmunt
Appointed Date: 08 October 2003
65 years old

Resigned Directors

Secretary
COKER, Justin Lawrence
Resigned: 07 September 2015
Appointed Date: 08 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2003
Appointed Date: 25 July 2003

Director
COKER, Justin Lawrence
Resigned: 07 September 2015
Appointed Date: 08 October 2003
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 October 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Richard Zygmunt Staniszewski
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

QUAKE ESTATES LIMITED Events

11 Mar 2017
Registration of charge 048461320009, created on 1 March 2017
09 Sep 2016
Registration of charge 048461320005, created on 1 September 2016
09 Sep 2016
Registration of charge 048461320008, created on 1 September 2016
09 Sep 2016
Registration of charge 048461320007, created on 1 September 2016
09 Sep 2016
Registration of charge 048461320006, created on 1 September 2016
...
... and 54 more events
21 Oct 2003
Director resigned
15 Oct 2003
New secretary appointed;new director appointed
15 Oct 2003
Registered office changed on 15/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
07 Oct 2003
Secretary resigned
25 Jul 2003
Incorporation

QUAKE ESTATES LIMITED Charges

1 March 2017
Charge code 0484 6132 0009
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rossett court chester road rossett wrexham…
1 September 2016
Charge code 0484 6132 0008
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 east view pandy wrexham…
1 September 2016
Charge code 0484 6132 0007
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 newton lodge fairy road wrexham…
1 September 2016
Charge code 0484 6132 0006
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 victoria road wrexham…
1 September 2016
Charge code 0484 6132 0005
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 victoria avenue johnstown wrexham…
18 March 2016
Charge code 0484 6132 0004
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 talwarn road coedpoeth…
18 March 2016
Charge code 0484 6132 0003
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 bank terrace ponciau wrexham…
18 March 2016
Charge code 0484 6132 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 church view old mold road gwersyllt wrexham…
26 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 15 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1A, 1B & 1C garden close, langage industrial estate…