JOHN E. WRIGHT & CO. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3NF

Company number 00362051
Status Active
Incorporation Date 26 June 1940
Company Type Private Limited Company
Address BLUE PRINT HOUSE,, 115 HUNTINGDON STREET,, NOTTINGHAM, NG1 3NF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 14,400 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of JOHN E. WRIGHT & CO. LIMITED are www.johnewrightco.co.uk, and www.john-e-wright-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. John E Wright Co Limited is a Private Limited Company. The company registration number is 00362051. John E Wright Co Limited has been working since 26 June 1940. The present status of the company is Active. The registered address of John E Wright Co Limited is Blue Print House 115 Huntingdon Street Nottingham Ng1 3nf. . BARNETT, Christine Elisabeth is a Secretary of the company. BARNETT, Anthony John is a Director of the company. BARNETT, Christine Elisabeth is a Director of the company. EDWARDS, Alan Trevor is a Director of the company. REYNOLDS, Mark Jonathan is a Director of the company. Director BARNETT, Janet Mary has been resigned. Director BARNETT, John Edward Gordon has been resigned. Director CREW, Margaret Betty has been resigned. Director HALL, Simon Antony has been resigned. Director WHITEMAN, Lee Maurice has been resigned. Director WILKINSON, Gillian Mary has been resigned. Director WILKINSON, John Eric has been resigned. Director WILKINSON, Timothy Paul has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
BARNETT, Anthony John
Appointed Date: 04 April 1995
62 years old

Director

Director
EDWARDS, Alan Trevor
Appointed Date: 04 April 2000
54 years old

Director
REYNOLDS, Mark Jonathan
Appointed Date: 04 April 2000
65 years old

Resigned Directors

Director
BARNETT, Janet Mary
Resigned: 11 December 1999
120 years old

Director
BARNETT, John Edward Gordon
Resigned: 25 October 2010
88 years old

Director
CREW, Margaret Betty
Resigned: 20 November 1998
107 years old

Director
HALL, Simon Antony
Resigned: 31 December 2007
Appointed Date: 28 March 2007
61 years old

Director
WHITEMAN, Lee Maurice
Resigned: 22 April 2009
Appointed Date: 04 July 2006
49 years old

Director
WILKINSON, Gillian Mary
Resigned: 09 March 2000
85 years old

Director
WILKINSON, John Eric
Resigned: 09 March 2000
85 years old

Director
WILKINSON, Timothy Paul
Resigned: 09 March 2000
Appointed Date: 04 April 1995
58 years old

JOHN E. WRIGHT & CO. LIMITED Events

19 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 14,400

01 Jul 2015
Accounts for a medium company made up to 31 December 2014
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 14,400

04 Jul 2014
Accounts for a medium company made up to 31 December 2013
...
... and 93 more events
07 May 1987
Return made up to 17/04/87; full list of members

31 Mar 1987
New director appointed

22 Apr 1986
Accounts for a small company made up to 31 December 1985

22 Apr 1986
Return made up to 18/04/86; full list of members

26 Jun 1940
Incorporation

JOHN E. WRIGHT & CO. LIMITED Charges

8 July 1988
Mortgage debenture
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over:- 83 & 85 wellington street nottingham…