WRIGHTSONS BRITISH TAGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LY
Company number 00654801
Status Active
Incorporation Date 31 March 1960
Company Type Private Limited Company
Address UNIT 6 QUADRUM PARK, OLD PORTSMOUTH ROAD PEASMARSH, GUILDFORD, SURREY, GU3 1LY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WRIGHTSONS BRITISH TAGS LIMITED are www.wrightsonsbritishtags.co.uk, and www.wrightsons-british-tags.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Wrightsons British Tags Limited is a Private Limited Company. The company registration number is 00654801. Wrightsons British Tags Limited has been working since 31 March 1960. The present status of the company is Active. The registered address of Wrightsons British Tags Limited is Unit 6 Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey Gu3 1ly. . FAIRSTON, Tania Hamilton is a Secretary of the company. FAIRSTON, Miles is a Director of the company. FAIRSTON, Tania Hamilton is a Director of the company. Secretary FAIRSTON, Gillian Barbara has been resigned. Secretary HART, Michael Ernest has been resigned. Director FAIRSTON, Gillian Barbara has been resigned. Director FAIRSTON, Martin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FAIRSTON, Tania Hamilton
Appointed Date: 25 September 2004

Director
FAIRSTON, Miles
Appointed Date: 01 October 1998
54 years old

Director
FAIRSTON, Tania Hamilton
Appointed Date: 09 September 2002
54 years old

Resigned Directors

Secretary
FAIRSTON, Gillian Barbara
Resigned: 25 September 2004
Appointed Date: 20 October 1995

Secretary
HART, Michael Ernest
Resigned: 20 October 1995

Director
FAIRSTON, Gillian Barbara
Resigned: 25 September 2004
84 years old

Director
FAIRSTON, Martin
Resigned: 29 August 2001
95 years old

Persons With Significant Control

Mr Miles Fairston
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

WRIGHTSONS BRITISH TAGS LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30,000

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
28 Jan 1988
Accounts for a small company made up to 31 December 1986

28 Jan 1988
Return made up to 15/12/87; full list of members

28 Feb 1987
Accounts for a small company made up to 31 December 1985

28 Feb 1987
Return made up to 23/12/86; full list of members

21 Mar 1960
Incorporation