WRIGHTS SERVICES UK LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 4HB

Company number 05781125
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address GATE 6 CONTRACTORS COMPUND, STANLOW MANUFACTURERS COMPLEX, ELLESMERE PORT, CH65 4HB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of WRIGHTS SERVICES UK LIMITED are www.wrightsservicesuk.co.uk, and www.wrights-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Chester Rail Station is 6.3 miles; to Brunswick Rail Station is 7.2 miles; to Edge Hill Rail Station is 8.2 miles; to Eccleston Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrights Services Uk Limited is a Private Limited Company. The company registration number is 05781125. Wrights Services Uk Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Wrights Services Uk Limited is Gate 6 Contractors Compund Stanlow Manufacturers Complex Ellesmere Port Ch65 4hb. . JEWKES, Linda is a Secretary of the company. JEWKES, Gary Edward is a Director of the company. Secretary DEVANEY, Catryn has been resigned. Secretary WRIGHT, Gary John has been resigned. Director DEVANEY, Catryn has been resigned. Director WRIGHT, Gary John has been resigned. Director WRIGHT, Robert Graham has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JEWKES, Linda
Appointed Date: 28 January 2009

Director
JEWKES, Gary Edward
Appointed Date: 27 October 2006
69 years old

Resigned Directors

Secretary
DEVANEY, Catryn
Resigned: 27 January 2009
Appointed Date: 27 October 2006

Secretary
WRIGHT, Gary John
Resigned: 09 October 2006
Appointed Date: 13 April 2006

Director
DEVANEY, Catryn
Resigned: 27 January 2009
Appointed Date: 27 October 2006
56 years old

Director
WRIGHT, Gary John
Resigned: 09 October 2006
Appointed Date: 13 April 2006
46 years old

Director
WRIGHT, Robert Graham
Resigned: 09 October 2006
Appointed Date: 13 April 2006
74 years old

Persons With Significant Control

Mr Gary Edward Jewkes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Jewkes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRIGHTS SERVICES UK LIMITED Events

20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
07 Feb 2017
Amended total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Registration of charge 057811250005, created on 13 May 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

...
... and 37 more events
25 Jan 2007
New secretary appointed;new director appointed
15 Jan 2007
Director resigned
15 Jan 2007
Secretary resigned;director resigned
08 Dec 2006
Particulars of mortgage/charge
13 Apr 2006
Incorporation

WRIGHTS SERVICES UK LIMITED Charges

13 May 2016
Charge code 0578 1125 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 November 2014
Charge code 0578 1125 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Contains fixed charge…
2 September 2009
Debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
7 January 2009
Debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Fixed and floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…