IMRAY,LAURIE,NORIE & WILSON,LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BT

Company number 00082340
Status Active
Incorporation Date 20 October 1904
Company Type Private Limited Company
Address WYCH HOUSE THE BROADWAY, ST IVES, HUNTINGDON, CAMBRIDGESHIRE, PE27 5BT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 17,005 . The most likely internet sites of IMRAY,LAURIE,NORIE & WILSON,LIMITED are www.imraylaurienorie.co.uk, and www.imray-laurie-norie.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and twelve months. Imray Laurie Norie Wilson Limited is a Private Limited Company. The company registration number is 00082340. Imray Laurie Norie Wilson Limited has been working since 20 October 1904. The present status of the company is Active. The registered address of Imray Laurie Norie Wilson Limited is Wych House The Broadway St Ives Huntingdon Cambridgeshire Pe27 5bt. . RIPPINGTON, Ian David is a Director of the company. WILSON, Lucy Elizabeth is a Director of the company. WILSON, Phillippa Rachel Jane is a Director of the company. WILSON, William George is a Director of the company. Secretary JEFFREY, Susanna Elizabeth Ethel has been resigned. Secretary ROYSTON, Margaret has been resigned. Director IMRAY, Kenneth Stewart Batham has been resigned. Director RIPPINGTON, Eric Francis has been resigned. Director WILSON, Ethel Norah has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
RIPPINGTON, Ian David
Appointed Date: 02 April 2002
61 years old

Director
WILSON, Lucy Elizabeth
Appointed Date: 30 July 2015
49 years old

Director
WILSON, Phillippa Rachel Jane
Appointed Date: 21 March 2013
45 years old

Director

Resigned Directors

Secretary
JEFFREY, Susanna Elizabeth Ethel
Resigned: 29 May 2008
Appointed Date: 19 May 1993

Secretary
ROYSTON, Margaret
Resigned: 19 May 1993

Director
IMRAY, Kenneth Stewart Batham
Resigned: 28 February 1993
117 years old

Director
RIPPINGTON, Eric Francis
Resigned: 02 April 2002
Appointed Date: 08 August 1993
89 years old

Director
WILSON, Ethel Norah
Resigned: 21 March 2013
97 years old

Persons With Significant Control

Mr William George Wilson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ethel Norah Wilson
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Ian David Rippington
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors as a member of a firm

IMRAY,LAURIE,NORIE & WILSON,LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
This document is being processed and will be available in 5 days.

01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 17,005

03 Aug 2015
Appointment of Miss Lucy Elizabeth Wilson as a director on 30 July 2015
19 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 74 more events
19 Jul 1988
Return made up to 15/06/88; full list of members

21 Jul 1987
Accounts for a small company made up to 31 October 1986

21 Jul 1987
Return made up to 17/06/87; full list of members

05 Jul 1986
Full accounts made up to 31 October 1985

05 Jul 1986
Return made up to 18/06/86; full list of members

IMRAY,LAURIE,NORIE & WILSON,LIMITED Charges

18 April 1995
Memorandum of deposit
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property comprised in the deeds policies securities…
16 March 1966
(Registered pursuant to an order of court dated 11 may 66) legal charge
Delivered: 25 May 1966
Status: Satisfied
Persons entitled: L. W. Hitchrings N G H Snow H. H. Cunnington
Description: "Wych house" and "dworshire house", st.laco,.