FRANK WAINWRIGHT & SON LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 7BX

Company number 00365317
Status Active
Incorporation Date 13 January 1941
Company Type Private Limited Company
Address 2 ALBANY PARK, CABOT LANE, POOLE, DORSET, BH17 7BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 480 . The most likely internet sites of FRANK WAINWRIGHT & SON LIMITED are www.frankwainwrightson.co.uk, and www.frank-wainwright-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and nine months. The distance to to Hamworthy Rail Station is 1.8 miles; to Branksome Rail Station is 3.3 miles; to Bournemouth Rail Station is 5.7 miles; to Wareham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Wainwright Son Limited is a Private Limited Company. The company registration number is 00365317. Frank Wainwright Son Limited has been working since 13 January 1941. The present status of the company is Active. The registered address of Frank Wainwright Son Limited is 2 Albany Park Cabot Lane Poole Dorset Bh17 7bx. . PATEL, Pramila Hasmukh is a Secretary of the company. PATEL, Arvind Chaturbhai is a Director of the company. PATEL, Haresh Chaturbhai is a Director of the company. Director LIDDINGTON, Joan Lillian has been resigned. Director PATEL, Hamentika Anil has been resigned. Director PATEL, Hasmukh Chaturbai has been resigned. Director PATEL, Ullas Mahendrakumar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Pramila Hasmukh
Appointed Date: 04 July 1984

Director

Director
PATEL, Haresh Chaturbhai
Appointed Date: 02 October 2013
75 years old

Resigned Directors

Director
LIDDINGTON, Joan Lillian
Resigned: 19 July 2005
94 years old

Director
PATEL, Hamentika Anil
Resigned: 31 March 1998
71 years old

Director
PATEL, Hasmukh Chaturbai
Resigned: 09 June 2004
Appointed Date: 20 November 1972
95 years old

Director
PATEL, Ullas Mahendrakumar
Resigned: 31 March 1998
69 years old

Persons With Significant Control

Mr Arvind Chaturbhai Patel
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK WAINWRIGHT & SON LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 480

08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 480

...
... and 75 more events
22 Apr 1988
New director appointed

08 Apr 1988
First gazette

17 Apr 1987
Particulars of mortgage/charge

30 Jun 1986
Group of companies' accounts made up to 31 October 1985

30 Jun 1986
Return made up to 03/05/86; full list of members

FRANK WAINWRIGHT & SON LIMITED Charges

25 January 1995
Charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 April 1987
Legal charge
Delivered: 17 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold 88 market street eastleigh hampshire.
14 May 1986
Charge
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
31 August 1982
Legal charge
Delivered: 20 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 88 market street eastleigh hampshire.
14 February 1979
Floating charge
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…