WALPOLE & WRIGHT LIMITED
NORFOLK

Hellopages » Norfolk » North Norfolk » NR21 7AS
Company number 00949198
Status Active
Incorporation Date 4 March 1969
Company Type Private Limited Company
Address GREAT RYBURGH, FAKENHAM, NORFOLK, NR21 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 12,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WALPOLE & WRIGHT LIMITED are www.walpolewright.co.uk, and www.walpole-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. The distance to to Spooner Row Rail Station is 20.5 miles; to Attleborough Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walpole Wright Limited is a Private Limited Company. The company registration number is 00949198. Walpole Wright Limited has been working since 04 March 1969. The present status of the company is Active. The registered address of Walpole Wright Limited is Great Ryburgh Fakenham Norfolk Nr21 7as. . CLARK, Alan William is a Secretary of the company. CLARK, Alan William is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary BARNES, Ian Roger has been resigned. Secretary MITCHELL, Richard Thomas has been resigned. Director AMOS, David Robert has been resigned. Director BARNES, Ian Roger has been resigned. Director CANN, David Raymond has been resigned. Director CRISP, John William Maxwell has been resigned. Director EGAR, David has been resigned. Director GOOCH, Bryan George has been resigned. Director MACPHERSON, Euan Mcfadzean has been resigned. Director MERRIWEATHER, John Dennis has been resigned. Director MIALL, George has been resigned. Director MITCHELL, Richard Thomas has been resigned. Director PONTON, Ian David has been resigned. Director SCOTT, John Christopher Robert has been resigned. Director TURNER CAIN, Michael George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Alan William
Appointed Date: 31 August 2005

Director
CLARK, Alan William
Appointed Date: 31 August 2005
65 years old

Director
THOMPSON, David George Fossett
Appointed Date: 31 August 2005
71 years old

Resigned Directors

Secretary
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 15 February 2000

Secretary
MITCHELL, Richard Thomas
Resigned: 15 February 2000

Director
AMOS, David Robert
Resigned: 31 August 2005
Appointed Date: 09 May 2002
61 years old

Director
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 09 May 2002
65 years old

Director
CANN, David Raymond
Resigned: 11 August 1993
82 years old

Director
CRISP, John William Maxwell
Resigned: 06 May 1994
96 years old

Director
EGAR, David
Resigned: 02 October 2003
Appointed Date: 28 January 1998
87 years old

Director
GOOCH, Bryan George
Resigned: 31 August 2005
75 years old

Director
MACPHERSON, Euan Mcfadzean
Resigned: 31 August 2005
Appointed Date: 09 May 2002
74 years old

Director
MERRIWEATHER, John Dennis
Resigned: 31 December 1993
86 years old

Director
MIALL, George
Resigned: 31 December 1993
87 years old

Director
MITCHELL, Richard Thomas
Resigned: 31 March 2000
Appointed Date: 21 December 1993
86 years old

Director
PONTON, Ian David
Resigned: 31 August 1997
80 years old

Director
SCOTT, John Christopher Robert
Resigned: 31 August 2005
Appointed Date: 09 May 2002
67 years old

Director
TURNER CAIN, Michael George
Resigned: 31 August 2005
85 years old

WALPOLE & WRIGHT LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12,000

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,000

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 88 more events
10 Jul 1987
New director appointed

12 Jan 1987
Full accounts made up to 31 March 1986

12 Jan 1987
Return made up to 03/09/86; full list of members

16 Dec 1986
New director appointed

10 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

WALPOLE & WRIGHT LIMITED Charges

24 March 1981
Further guarantee & debenture
Delivered: 1 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…