WRIGHT MINIMIX LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 8SG

Company number 03772583
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address BRICK HOUSE 150A STATION ROAD, WOBURN SANDS, MILTON KEYNES, MK17 8SG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 037725830005, created on 15 December 2016; Accounts for a medium company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of WRIGHT MINIMIX LIMITED are www.wrightminimix.co.uk, and www.wright-minimix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bletchley Rail Station is 3.8 miles; to Lidlington Rail Station is 4.4 miles; to Milton Keynes Central Rail Station is 5.2 miles; to Kempston Hardwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wright Minimix Limited is a Private Limited Company. The company registration number is 03772583. Wright Minimix Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Wright Minimix Limited is Brick House 150a Station Road Woburn Sands Milton Keynes Mk17 8sg. . OGDEN, Gordon Hamish is a Secretary of the company. WRIGHT, Leonard Grahame is a Director of the company. Secretary WRIGHT, Melinda Jayne has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
OGDEN, Gordon Hamish
Appointed Date: 12 September 2006

Director
WRIGHT, Leonard Grahame
Appointed Date: 18 May 1999
59 years old

Resigned Directors

Secretary
WRIGHT, Melinda Jayne
Resigned: 12 September 2006
Appointed Date: 18 May 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

WRIGHT MINIMIX LIMITED Events

28 Dec 2016
Registration of charge 037725830005, created on 15 December 2016
18 Nov 2016
Accounts for a medium company made up to 31 December 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

05 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

06 May 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 40 more events
26 Jan 2001
Accounts for a dormant company made up to 31 May 2000
26 Jan 2001
Registered office changed on 26/01/01 from: 19 orchard street bristol avon BS1 5EG
14 Jul 2000
Return made up to 18/05/00; full list of members
24 May 1999
Secretary resigned
18 May 1999
Incorporation

WRIGHT MINIMIX LIMITED Charges

15 December 2016
Charge code 0377 2583 0005
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 March 2015
Charge code 0377 2583 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
10 December 2014
Charge code 0377 2583 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Equiipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
3 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Chattels mortgage
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Sermec model 5Z37 x scl 130 truck mounted concrete pump…