WRING GROUP LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 5RU

Company number 03899806
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address VALE LANE, BEDMINSTER, BRISTOL, BS3 5RU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 31 August 2015; Register(s) moved to registered inspection location The Conifers Filton Road Hambrook Bristol Avon BS16 1QG. The most likely internet sites of WRING GROUP LIMITED are www.wringgroup.co.uk, and www.wring-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Wring Group Limited is a Private Limited Company. The company registration number is 03899806. Wring Group Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Wring Group Limited is Vale Lane Bedminster Bristol Bs3 5ru. . WRING, John Matthew is a Secretary of the company. WRING, Dean Stuart is a Director of the company. WRING, John Matthew is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director RUDALL, Duncan has been resigned. Director WALLACE, Alec Christopher has been resigned. Director WRING, John Edwin has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WRING, John Matthew
Appointed Date: 01 January 2000

Director
WRING, Dean Stuart
Appointed Date: 10 January 2000
55 years old

Director
WRING, John Matthew
Appointed Date: 21 December 1999
59 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 January 2000
Appointed Date: 21 December 1999

Director
RUDALL, Duncan
Resigned: 01 September 2010
Appointed Date: 01 September 2009
54 years old

Director
WALLACE, Alec Christopher
Resigned: 30 April 2013
Appointed Date: 01 September 2009
48 years old

Director
WRING, John Edwin
Resigned: 01 September 2010
Appointed Date: 10 January 2000
87 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 10 January 2000
Appointed Date: 21 December 1999

Persons With Significant Control

Mr John Matthew Wring
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Dean Stuart Wring
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

J E Wring Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WRING GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 10 November 2016 with updates
19 May 2016
Group of companies' accounts made up to 31 August 2015
04 Dec 2015
Register(s) moved to registered inspection location The Conifers Filton Road Hambrook Bristol Avon BS16 1QG
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

26 May 2015
Group of companies' accounts made up to 31 August 2014
...
... and 61 more events
03 Feb 2000
Particulars of mortgage/charge
31 Jan 2000
New director appointed
31 Jan 2000
New director appointed
19 Jan 2000
Particulars of mortgage/charge
21 Dec 1999
Incorporation

WRING GROUP LIMITED Charges

3 March 2011
Deed of charge over credit balances
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 January 2011
Deed of charge over credit balances
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 November 2005
Deed of charge over credit balances
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re wring group limited business tracker…
28 January 2000
Guarantee & debenture
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 January 2000
Debenture
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…