WIRRAL FOSPRAY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 01251988
Status Active
Incorporation Date 29 March 1976
Company Type Private Limited Company
Address RSM ONE CITY PLACE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WIRRAL FOSPRAY LIMITED are www.wirralfospray.co.uk, and www.wirral-fospray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Wirral Fospray Limited is a Private Limited Company. The company registration number is 01251988. Wirral Fospray Limited has been working since 29 March 1976. The present status of the company is Active. The registered address of Wirral Fospray Limited is Rsm One City Place Queens Road Chester England Ch1 3bq. . SCHWARZ, Clair Lindsay is a Secretary of the company. NEVETT, Rosalind Margaret is a Director of the company. SCHWARZ, Clair Lindsay is a Director of the company. SCHWARZ, Stephen Anthony is a Director of the company. TURECEK, Michael Wayne is a Director of the company. Secretary BEATTY, Margaret Celia has been resigned. Director BEATTY, Margaret Celia has been resigned. Director HASWELL, Angela Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SCHWARZ, Clair Lindsay
Appointed Date: 19 February 2007

Director
NEVETT, Rosalind Margaret
Appointed Date: 19 February 2007
56 years old

Director
SCHWARZ, Clair Lindsay
Appointed Date: 19 February 2007
59 years old

Director
SCHWARZ, Stephen Anthony
Appointed Date: 19 February 2007
70 years old

Director
TURECEK, Michael Wayne
Appointed Date: 17 October 2008
70 years old

Resigned Directors

Secretary
BEATTY, Margaret Celia
Resigned: 19 February 2007

Director
BEATTY, Margaret Celia
Resigned: 19 February 2007
85 years old

Director
HASWELL, Angela Mary
Resigned: 19 February 2007
82 years old

WIRRAL FOSPRAY LIMITED Events

20 Feb 2017
Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017
19 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 31 July 2015
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

20 May 2015
Director's details changed for Mrs Rosalind Margaret Nevett on 24 October 2014
...
... and 84 more events
15 Jul 1985
Accounts made up to 31 July 1984
13 Oct 1984
Accounts made up to 31 July 1983
14 May 1983
Accounts made up to 31 July 1982
01 Jun 1981
Accounts made up to 31 July 1980
05 Feb 1980
Accounts made up to 31 July 1979

WIRRAL FOSPRAY LIMITED Charges

31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Fixed and floating charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1985
Mortgage debenture
Delivered: 15 July 1985
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…