EDWARD P. WRIGHT LTD.
NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN15 6XH

Company number 02421293
Status Active
Incorporation Date 11 September 1989
Company Type Private Limited Company
Address WARREN ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 6XH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a medium company made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 1,000 . The most likely internet sites of EDWARD P. WRIGHT LTD. are www.edwardpwright.co.uk, and www.edward-p-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Brough Rail Station is 9.3 miles; to Broomfleet Rail Station is 9.9 miles; to Ferriby Rail Station is 10 miles; to Gilberdyke Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward P Wright Ltd is a Private Limited Company. The company registration number is 02421293. Edward P Wright Ltd has been working since 11 September 1989. The present status of the company is Active. The registered address of Edward P Wright Ltd is Warren Road Scunthorpe North Lincolnshire Dn15 6xh. . WRIGHT, Jane is a Secretary of the company. GAZI-WRIGHT, Jane is a Director of the company. WRIGHT, Paul Edward is a Director of the company. Director JOHNSON, Lee Richard has been resigned. Director WRIGHT, Anthony Paul has been resigned. Director WRIGHT, Gwendoline has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary

Director
GAZI-WRIGHT, Jane

59 years old

Director
WRIGHT, Paul Edward

55 years old

Resigned Directors

Director
JOHNSON, Lee Richard
Resigned: 31 March 2007
Appointed Date: 22 January 2003
51 years old

Director
WRIGHT, Anthony Paul
Resigned: 24 April 2008
83 years old

Director
WRIGHT, Gwendoline
Resigned: 24 April 2008
Appointed Date: 01 July 2005
77 years old

EDWARD P. WRIGHT LTD. Events

05 May 2016
Accounts for a medium company made up to 30 September 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

02 Apr 2015
Accounts for a medium company made up to 30 September 2014
19 Aug 2014
Section 519
...
... and 88 more events
09 Jan 1990
Accounting reference date notified as 30/09

22 Dec 1989
Ad 27/11/89--------- £ si 2@1=2 £ ic 2/4

05 Oct 1989
Registered office changed on 05/10/89 from: madagans 76 whitchurch road maindy cardiff CF4 3LX

05 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1989
Incorporation

EDWARD P. WRIGHT LTD. Charges

6 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Aj Bell Trustees Limited
Description: Offices and premises north of warren road and east of…
16 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Firstrand Bank Limited Acting Through Firstrand Bank Limited (London Branch) T/a Carlyle Finance
Description: Fixed and floating charge over the undertaking and all…
11 January 2008
Debenture
Delivered: 16 January 2008
Status: Satisfied on 14 January 2011
Persons entitled: Ge Capital Bank Limited Trading as Ge Money
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 6 June 2009
Persons entitled: Santander Consumer (UK) PLC
Description: Land and buildings on the north side of warren road…
2 March 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 17 June 2009
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 27 February 2007
Persons entitled: Chartered Trust PLC
Description: The freehold property known as land and buildings on the…
16 November 2000
Debenture
Delivered: 21 November 2000
Status: Satisfied on 27 February 2007
Persons entitled: Chartered Trust PLC
Description: .. fixed and floating charges over the undertaking and all…
28 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 26 April 2001
Persons entitled: General Guarantee Finance Limited
Description: Warren road scunthorpe north east lincolnshire t/n HS269186…
28 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 26 April 2001
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Warren road scunthorpe north east lincolnshire t/n HS269186…
9 March 1998
Legal charge
Delivered: 9 March 1998
Status: Satisfied on 7 July 2001
Persons entitled: Chartered Trust PLC
Description: The land on the north side of warren road scunthorpe…
13 September 1990
Debenture
Delivered: 25 September 1990
Status: Satisfied on 6 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…