NIGEL WRIGHT GROUP HOLDINGS LIMITED
NEWCASTLE UPON TYNE PROSPERO BIDCO LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AF

Company number 06994996
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address LLOYDS COURT 78, GREY STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of NIGEL WRIGHT GROUP HOLDINGS LIMITED are www.nigelwrightgroupholdings.co.uk, and www.nigel-wright-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Nigel Wright Group Holdings Limited is a Private Limited Company. The company registration number is 06994996. Nigel Wright Group Holdings Limited has been working since 19 August 2009. The present status of the company is Active. The registered address of Nigel Wright Group Holdings Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne and Wear Ne1 6af. . HALL, Dennis John is a Director of the company. HERREM, Lars Sigve is a Director of the company. INGLESON, Mark Douglas is a Director of the company. SIMPSON, Mark Nicholas is a Director of the company. TROTTER, Tim is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Director BENFIELD, James Oliver has been resigned. Director COLCHESTER, Timothy Mark has been resigned. Director FERGUSON, Andrew has been resigned. Director GILL, Christopher John has been resigned. Director HARPER, Christopher John has been resigned. Director HAVERS, Simon William has been resigned. Director MCNAIR, Kevin Hayes has been resigned. Director MCNEISH, Jonathan Magregor has been resigned. Director WRIGHT, Nigel Anthony has been resigned. Director WRIGHT, Nigel Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HALL, Dennis John
Appointed Date: 26 October 2010
60 years old

Director
HERREM, Lars Sigve
Appointed Date: 10 January 2014
46 years old

Director
INGLESON, Mark Douglas
Appointed Date: 22 February 2012
46 years old

Director
SIMPSON, Mark Nicholas
Appointed Date: 26 October 2010
52 years old

Director
TROTTER, Tim
Appointed Date: 01 August 2011
66 years old

Director
WILSON, Paul Jonathan
Appointed Date: 21 March 2014
64 years old

Resigned Directors

Director
BENFIELD, James Oliver
Resigned: 26 October 2010
Appointed Date: 19 August 2009
51 years old

Director
COLCHESTER, Timothy Mark
Resigned: 29 September 2009
Appointed Date: 19 August 2009
54 years old

Director
FERGUSON, Andrew
Resigned: 26 October 2010
Appointed Date: 10 March 2010
60 years old

Director
GILL, Christopher John
Resigned: 31 January 2012
Appointed Date: 07 July 2011
63 years old

Director
HARPER, Christopher John
Resigned: 03 January 2014
Appointed Date: 19 August 2009
62 years old

Director
HAVERS, Simon William
Resigned: 26 October 2010
Appointed Date: 10 March 2010
59 years old

Director
MCNAIR, Kevin Hayes
Resigned: 01 August 2014
Appointed Date: 21 March 2014
59 years old

Director
MCNEISH, Jonathan Magregor
Resigned: 21 March 2014
Appointed Date: 26 October 2010
49 years old

Director
WRIGHT, Nigel Anthony
Resigned: 22 February 2012
Appointed Date: 26 October 2010
64 years old

Director
WRIGHT, Nigel Anthony
Resigned: 25 November 2014
Appointed Date: 22 October 2010
64 years old

NIGEL WRIGHT GROUP HOLDINGS LIMITED Events

16 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Change of share class name or designation
16 Jan 2017
Group of companies' accounts made up to 30 April 2016
19 Oct 2016
Second filing for the appointment of Tim Trotter as a director
18 Jul 2016
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
...
... and 83 more events
13 Oct 2009
Termination of appointment of Timothy Colchester as a director
08 Sep 2009
Director appointed christopher harper
08 Sep 2009
Director appointed james oliver benfield
03 Sep 2009
Accounting reference date shortened from 31/08/2010 to 30/04/2010
19 Aug 2009
Incorporation

NIGEL WRIGHT GROUP HOLDINGS LIMITED Charges

25 May 2016
Charge code 0699 4996 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent
Description: Contains fixed charge…
21 October 2015
Charge code 0699 4996 0006
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited
Description: Fixed charges over all land and intellectual property at…
6 July 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2010
Guarantee and fixed and floating charge
Delivered: 16 December 2010
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Investor debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 7 October 2011
Persons entitled: Nigel Wright (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Nigel Wright (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…