WRIGHT BUILD LTD.
PRESTON

Hellopages » Lancashire » Preston » PR2 5SD

Company number 01401191
Status Active
Incorporation Date 22 November 1978
Company Type Private Limited Company
Address 2 PRESTON ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5SD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and four 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; Full accounts made up to 31 March 2016. The most likely internet sites of WRIGHT BUILD LTD. are www.wrightbuild.co.uk, and www.wright-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Wright Build Ltd is a Private Limited Company. The company registration number is 01401191. Wright Build Ltd has been working since 22 November 1978. The present status of the company is Active. The registered address of Wright Build Ltd is 2 Preston Road Grimsargh Preston Lancashire Pr2 5sd. . LOWE, Sarah Joelle is a Secretary of the company. BIRKETT, Lee Paul is a Director of the company. CLARKE, John Joseph is a Director of the company. HAIGH, Julian David is a Director of the company. LILLYWHITE, Lionel John is a Director of the company. MCKENZIE, Lee Darren is a Director of the company. Secretary CROOKES, Stephen John has been resigned. Secretary LILLYWHITE, Lionel John has been resigned. Secretary WRIGHT, Peter Anthony has been resigned. Director HARRISON, Christopher has been resigned. Director LILLYEHITE, Lionel John has been resigned. Director LILLYWHITE, Kaye has been resigned. Director WRIGHT, Lynda has been resigned. Director WRIGHT, Peter Anthony has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LOWE, Sarah Joelle
Appointed Date: 01 April 2017

Director
BIRKETT, Lee Paul
Appointed Date: 01 May 2016
49 years old

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

Director
HAIGH, Julian David
Appointed Date: 21 April 2009
59 years old

Director
LILLYWHITE, Lionel John
Appointed Date: 01 December 1999
59 years old

Director
MCKENZIE, Lee Darren
Appointed Date: 01 May 2006
53 years old

Resigned Directors

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

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

Secretary
WRIGHT, Peter Anthony
Resigned: 15 May 2003

Director
HARRISON, Christopher
Resigned: 31 May 2014
Appointed Date: 01 May 2006
58 years old

Director
LILLYEHITE, Lionel John
Resigned: 09 August 1996
Appointed Date: 01 May 1996
59 years old

Director
LILLYWHITE, Kaye
Resigned: 21 April 2009
Appointed Date: 01 December 1999
57 years old

Director
WRIGHT, Lynda
Resigned: 28 May 2001
77 years old

Director
WRIGHT, Peter Anthony
Resigned: 01 May 2003
81 years old

WRIGHT BUILD LTD. 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
11 Dec 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

12 May 2016
Appointment of Mr Lee Paul Birkett as a director on 1 May 2016
...
... and 94 more events
06 Oct 1987
Return made up to 05/03/87; full list of members

21 Aug 1986
Secretary resigned;new secretary appointed

07 May 1986
Full accounts made up to 31 August 1985

07 May 1986
Return made up to 05/03/86; full list of members

22 Nov 1978
Incorporation

WRIGHT BUILD LTD. Charges

9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 20 May 2009
Persons entitled: National Westminster Bank PLC
Description: 7 mornington road atherton manchester.
10 January 1992
Debenture
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: See form 395 ref M37. A specific equitable charge over all…