WRIGHT BUILD HOLDINGS LIMITED
PRESTON BUILDING SKILLS LIMITED

Hellopages » Lancashire » Preston » PR2 5SD

Company number 04182022
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 2 PRESTON ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017; Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017; Confirmation statement made on 19 March 2017 with updates. The most likely internet sites of WRIGHT BUILD HOLDINGS LIMITED are www.wrightbuildholdings.co.uk, and www.wright-build-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Wright Build Holdings Limited is a Private Limited Company. The company registration number is 04182022. Wright Build Holdings Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Wright Build Holdings Limited is 2 Preston Road Grimsargh Preston Lancashire Pr2 5sd. . LOWE, Sarah Joelle is a Secretary of the company. CLARKE, John Joseph is a Director of the company. Secretary CROOKES, Stephen John has been resigned. Secretary LILLYWHITE, Kaye has been resigned. Secretary LILLYWHITE, Lionel John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HARRISON, Christopher has been resigned. Director LILLYWHITE, Kaye has been resigned. Director LILLYWHITE, Lionel John has been resigned. Director MCKENZIE, Lee Darren has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOWE, Sarah Joelle
Appointed Date: 01 April 2017

Director
CLARKE, John Joseph
Appointed Date: 21 April 2009
71 years old

Resigned Directors

Secretary
CROOKES, Stephen John
Resigned: 01 April 2017
Appointed Date: 21 April 2009

Secretary
LILLYWHITE, Kaye
Resigned: 15 May 2003
Appointed Date: 02 April 2001

Secretary
LILLYWHITE, Lionel John
Resigned: 21 April 2009
Appointed Date: 15 May 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 April 2001
Appointed Date: 19 March 2001

Director
HARRISON, Christopher
Resigned: 21 April 2009
Appointed Date: 02 April 2001
58 years old

Director
LILLYWHITE, Kaye
Resigned: 21 April 2009
Appointed Date: 02 April 2001
57 years old

Director
LILLYWHITE, Lionel John
Resigned: 21 April 2009
Appointed Date: 02 April 2001
59 years old

Director
MCKENZIE, Lee Darren
Resigned: 21 April 2009
Appointed Date: 02 April 2001
53 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 April 2001
Appointed Date: 19 March 2001

Persons With Significant Control

John Turner Construction Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRIGHT BUILD HOLDINGS LIMITED Events

04 Apr 2017
Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017
04 Apr 2017
Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017
21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Dec 2016
Accounts for a small company made up to 31 March 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

...
... and 52 more events
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed;new director appointed
13 Apr 2001
Registered office changed on 13/04/01 from: temple house 20 holywell row london EC2A 4XH
09 Apr 2001
Company name changed building skills LIMITED\certificate issued on 09/04/01
19 Mar 2001
Incorporation