FRANK WRIGHT LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 00111524
Status Active
Incorporation Date 30 August 1910
Company Type Private Limited Company
Address BLENHEIM HOUSE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HA
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 30,680 ; Full accounts made up to 31 December 2014. The most likely internet sites of FRANK WRIGHT LIMITED are www.frankwright.co.uk, and www.frank-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and one months. Frank Wright Limited is a Private Limited Company. The company registration number is 00111524. Frank Wright Limited has been working since 30 August 1910. The present status of the company is Active. The registered address of Frank Wright Limited is Blenheim House Blenheim Road Ashbourne Derbyshire De6 1ha. . POTTER, David Christopher is a Secretary of the company. DE WILDT, Harm is a Director of the company. EDWARDS, Aled Wyn is a Director of the company. Secretary STANNARD, Barbara Ann has been resigned. Director BORGAS, Stefan has been resigned. Director DUDECK, Christian, Dr has been resigned. Director JENSEN, Torben Berlin has been resigned. Director LOWE, Robin Anthony, Doctor has been resigned. Director LOWE, Robin Anthony, Doctor has been resigned. Director MEYER, Joachim, Dr has been resigned. Director SCHWARZ, Gerhard Winfried, Dr has been resigned. Director SHARP, David John Vallance has been resigned. Director STEINEMANN, Bernard Juergen has been resigned. Director STICKINGS, Barry John has been resigned. Director SUTER, Dieter Arthur, Doctor has been resigned. Director TIELENS, Frank Jurjen has been resigned. Director WRIGHT, Anthony Frank has been resigned. Director WRIGHT, Barbara Phyllis has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
POTTER, David Christopher
Appointed Date: 26 October 2007

Director
DE WILDT, Harm
Appointed Date: 02 May 2008
62 years old

Director
EDWARDS, Aled Wyn
Appointed Date: 11 October 2002
64 years old

Resigned Directors

Secretary
STANNARD, Barbara Ann
Resigned: 26 October 2007

Director
BORGAS, Stefan
Resigned: 01 June 2003
Appointed Date: 18 February 2002
61 years old

Director
DUDECK, Christian, Dr
Resigned: 18 February 2002
Appointed Date: 28 October 1999
83 years old

Director
JENSEN, Torben Berlin
Resigned: 31 October 2007
Appointed Date: 21 March 2005
68 years old

Director
LOWE, Robin Anthony, Doctor
Resigned: 30 April 2000
Appointed Date: 01 April 1998
81 years old

Director
LOWE, Robin Anthony, Doctor
Resigned: 27 November 1996
Appointed Date: 11 April 1991
81 years old

Director
MEYER, Joachim, Dr
Resigned: 31 October 2007
Appointed Date: 01 June 2003
69 years old

Director
SCHWARZ, Gerhard Winfried, Dr
Resigned: 31 August 2002
Appointed Date: 01 May 2000
71 years old

Director
SHARP, David John Vallance
Resigned: 27 November 1996
Appointed Date: 11 April 1991
69 years old

Director
STEINEMANN, Bernard Juergen
Resigned: 30 April 2009
Appointed Date: 02 May 2008
67 years old

Director
STICKINGS, Barry John
Resigned: 31 December 2004
Appointed Date: 28 November 1996
82 years old

Director
SUTER, Dieter Arthur, Doctor
Resigned: 31 May 1999
Appointed Date: 28 November 1996
83 years old

Director
TIELENS, Frank Jurjen
Resigned: 31 May 2011
Appointed Date: 12 May 2009
63 years old

Director
WRIGHT, Anthony Frank
Resigned: 31 March 1998
80 years old

Director
WRIGHT, Barbara Phyllis
Resigned: 01 November 1996
115 years old

FRANK WRIGHT LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30,680

18 Sep 2015
Full accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,680

17 Sep 2014
Registration of charge 001115240002, created on 15 September 2014
...
... and 113 more events
05 May 1987
Return made up to 28/04/87; full list of members

05 May 1987
Secretary resigned;new secretary appointed

09 Jun 1986
Return made up to 10/03/86; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: airfield indl estate ashbourne derbyshire

12 May 1986
Group of companies' accounts made up to 30 June 1985

FRANK WRIGHT LIMITED Charges

15 September 2014
Charge code 0011 1524 0002
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 October 1974
Single debenture
Delivered: 16 October 1974
Status: Satisfied on 12 December 1997
Persons entitled: Lloyds Bank LTD
Description: Undertaking and all property and assets present and future…