TRAILWALK LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 0DL

Company number 03994474
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address DARLAND HOUSE CHESTER ROAD, ROSSETT, WREXHAM, LL12 0DL
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-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 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TRAILWALK LIMITED are www.trailwalk.co.uk, and www.trailwalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Chester Rail Station is 6.3 miles; to Bache Rail Station is 6.9 miles; to Shotton High Level Rail Station is 8 miles; to Ruabon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trailwalk Limited is a Private Limited Company. The company registration number is 03994474. Trailwalk Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Trailwalk Limited is Darland House Chester Road Rossett Wrexham Ll12 0dl. . PALETTA, Jeanette Denise is a Secretary of the company. PALETTA, Carmello Gino is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PALETTA, Jeanette Denise
Appointed Date: 26 May 2000

Director
PALETTA, Carmello Gino
Appointed Date: 26 May 2000
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 May 2000
Appointed Date: 16 May 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 May 2000
Appointed Date: 16 May 2000

TRAILWALK LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 31 May 2015
28 Nov 2015
Registration of charge 039944740017, created on 16 November 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 52 more events
01 Jun 2000
Secretary resigned
01 Jun 2000
Director resigned
01 Jun 2000
Registered office changed on 01/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
31 May 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

16 May 2000
Incorporation

TRAILWALK LIMITED Charges

16 November 2015
Charge code 0399 4474 0017
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dovenby court chester road rossett wrexham…
20 December 2013
Charge code 0399 4474 0016
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Malreath chester road rossett wrexham LL12 0DL…
20 February 2009
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H willow house and poplar house yale business village…
20 February 2009
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gresford garage site, 82 chester road…
25 June 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: Lake cottage darland lane rossett LL12 0BA.
5 June 2000
Debenture
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a numbers 169, 171, 173 and 175…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a land to the west side of old…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a 50 wrexham road rhostyllen…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a 81 and 83 holt road…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a 49A laburnum drive oswestry in…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "corwen stores" at shones lane llay…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that share and interest of the company in f/h property…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a royal works cae gwilym road…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being land and premises situate off bellevue…
5 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "dovenby" chester road rossett wrexham t/n…