WREN BUYERCO LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 1TH

Company number 09594357
Status Active
Incorporation Date 16 May 2015
Company Type Private Limited Company
Address 32 CROWN ROAD, ENFIELD, ENGLAND, EN1 1TH
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of Mr Julian Alexander O'neill as a director on 3 April 2017; Registered office address changed from Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th England to 32 Crown Road Enfield EN1 1th on 2 February 2017; Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017. The most likely internet sites of WREN BUYERCO LIMITED are www.wrenbuyerco.co.uk, and www.wren-buyerco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Wren Buyerco Limited is a Private Limited Company. The company registration number is 09594357. Wren Buyerco Limited has been working since 16 May 2015. The present status of the company is Active. The registered address of Wren Buyerco Limited is 32 Crown Road Enfield England En1 1th. . DEKKER, Francois is a Director of the company. FISH, Jeremy Peter is a Director of the company. FITZGERALD, Greg Paul is a Director of the company. GLEESON, Tom is a Director of the company. LAWFORD, Jason is a Director of the company. MCMINNIES, Stuart Russell is a Director of the company. MILLER, Elaine Wendy is a Director of the company. O'NEILL, Julian Alexander is a Director of the company. Director ATHERTON, Simon has been resigned. Director CORCORAN, Steven James has been resigned. Director LAWFORD, Jason has been resigned. Director MURRAY, Gerard Thomas has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
DEKKER, Francois
Appointed Date: 18 June 2015
49 years old

Director
FISH, Jeremy Peter
Appointed Date: 03 January 2017
59 years old

Director
FITZGERALD, Greg Paul
Appointed Date: 17 June 2016
61 years old

Director
GLEESON, Tom
Appointed Date: 17 June 2016
55 years old

Director
LAWFORD, Jason
Appointed Date: 17 June 2016
49 years old

Director
MCMINNIES, Stuart Russell
Appointed Date: 16 May 2015
57 years old

Director
MILLER, Elaine Wendy
Appointed Date: 06 July 2016
61 years old

Director
O'NEILL, Julian Alexander
Appointed Date: 03 April 2017
54 years old

Resigned Directors

Director
ATHERTON, Simon
Resigned: 24 December 2016
Appointed Date: 17 June 2016
66 years old

Director
CORCORAN, Steven James
Resigned: 17 June 2016
Appointed Date: 31 July 2015
65 years old

Director
LAWFORD, Jason
Resigned: 18 June 2015
Appointed Date: 16 May 2015
49 years old

Director
MURRAY, Gerard Thomas
Resigned: 18 January 2017
Appointed Date: 09 June 2016
62 years old

WREN BUYERCO LIMITED Events

11 Apr 2017
Appointment of Mr Julian Alexander O'neill as a director on 3 April 2017
02 Feb 2017
Registered office address changed from Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th England to 32 Crown Road Enfield EN1 1th on 2 February 2017
24 Jan 2017
Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017
10 Jan 2017
Appointment of Mr Jeremy Peter Fish as a director on 3 January 2017
10 Jan 2017
Termination of appointment of Simon Atherton as a director on 24 December 2016
...
... and 12 more events
03 Aug 2015
Registration of charge 095943570001, created on 31 July 2015
19 Jun 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
18 Jun 2015
Appointment of Mr Francois Dekker as a director on 18 June 2015
18 Jun 2015
Termination of appointment of Jason Lawford as a director on 18 June 2015
16 May 2015
Incorporation
Statement of capital on 2015-05-16
  • GBP .02

WREN BUYERCO LIMITED Charges

6 December 2016
Charge code 0959 4357 0002
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Contains floating charge…
31 July 2015
Charge code 0959 4357 0001
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Contains fixed charge…