SUPREME SITES,LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 7YL

Company number 00280946
Status Active
Incorporation Date 25 October 1933
Company Type Private Limited Company
Address ST ANDREWS HOUSE YALE BUSINESS VILLAGE, ELLICE WAY, WREXHAM, LL13 7YL
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 Secretary's details changed for Mr Colin Bradley Thorburn Glynne-Jones on 5 January 2017; Director's details changed for Mr Colin Bradley Thorburn Glynne - Jones on 5 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SUPREME SITES,LIMITED are www.supreme.co.uk, and www.supreme.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.6 miles; to Chester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supreme Sites Limited is a Private Limited Company. The company registration number is 00280946. Supreme Sites Limited has been working since 25 October 1933. The present status of the company is Active. The registered address of Supreme Sites Limited is St Andrews House Yale Business Village Ellice Way Wrexham Ll13 7yl. . GLYNNE-JONES, Colin Bradley Thorburn is a Secretary of the company. DE LA HIGUERA, Madeline Margaret Thorburn is a Director of the company. GLYNNE - JONES, Colin Bradley Thorburn is a Director of the company. GLYNNE-JONES, Robert George Thorburn, Doctor is a Director of the company. GLYNNE-JONES, Thomas Francis Thorburn is a Director of the company. Secretary GLYNNE-JONES, Elizabeth Ann has been resigned. Secretary GLYNNE-JONES, Ellen Joyce has been resigned. Director GLYNNE-JONES, Colin Bradley Thorburn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLYNNE-JONES, Colin Bradley Thorburn
Appointed Date: 31 March 2003


Director
GLYNNE - JONES, Colin Bradley Thorburn
Appointed Date: 31 July 2008
90 years old



Resigned Directors

Secretary
GLYNNE-JONES, Elizabeth Ann
Resigned: 01 April 2003
Appointed Date: 01 June 2001

Secretary
GLYNNE-JONES, Ellen Joyce
Resigned: 31 March 2003

Director
GLYNNE-JONES, Colin Bradley Thorburn
Resigned: 23 January 2006
90 years old

Persons With Significant Control

Mr Thomas Francis Thorburn Glynne - Jones
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPREME SITES,LIMITED Events

06 Jan 2017
Secretary's details changed for Mr Colin Bradley Thorburn Glynne-Jones on 5 January 2017
06 Jan 2017
Director's details changed for Mr Colin Bradley Thorburn Glynne - Jones on 5 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 72 more events
17 Aug 1987
Full accounts made up to 31 December 1986

17 Aug 1987
Return made up to 19/06/87; full list of members

01 Jul 1987
Declaration of satisfaction of mortgage/charge

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 14/11/86; full list of members

SUPREME SITES,LIMITED Charges

3 May 2015
Charge code 0028 0946 0005
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Wrexham County Borough Council
Description: Trinity house king street wrexham…
18 December 1970
Supplemental legal charge
Delivered: 30 December 1970
Status: Satisfied on 20 June 2001
Persons entitled: The Scottish Widow's Fund and Life Assurance Society
Description: Land & premises situate at junction of trinity st, lord st…
29 November 1967
Supplemental legal charge
Delivered: 1 December 1967
Status: Satisfied on 20 June 2001
Persons entitled: The Scottish Widow's Fund and Life Assurance Society
Description: Land & premises situate at junction of trinity st, lord st…
1 May 1967
Mortgage
Delivered: 3 May 1967
Status: Satisfied on 20 June 2001
Persons entitled: The Scottish Widow's Fund and Life Assurance Society
Description: Endowment policies nos. 4047865, 4048016, & 4047866 (see…
1 May 1967
Legal charge
Delivered: 3 May 1965
Status: Satisfied on 26 June 2001
Persons entitled: The Scottish Widow Fund and Life Assurance Society
Description: (1) land with shops and offices over situate at junction of…