WRAYSTONE LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 0DD

Company number 02496681
Status Active
Incorporation Date 27 April 1990
Company Type Private Limited Company
Address 4 WRAY PARK ROAD, REIGATE, SURREY, RH2 0DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 3,048 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WRAYSTONE LIMITED are www.wraystone.co.uk, and www.wraystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Wraystone Limited is a Private Limited Company. The company registration number is 02496681. Wraystone Limited has been working since 27 April 1990. The present status of the company is Active. The registered address of Wraystone Limited is 4 Wray Park Road Reigate Surrey Rh2 0dd. . MCGANN, Fiona Jacqueline is a Secretary of the company. MCGANN, Paul Marius is a Director of the company. PEARMAN, David Maxwell is a Director of the company. Secretary EMBERSON, Peter has been resigned. Secretary EVELEIGH, Jennifer has been resigned. Secretary GOODBAND, Henry has been resigned. Secretary POPPLEWELL, Kerry has been resigned. Secretary SILVEY, Thomas Webb has been resigned. Secretary WHITE, Jonathan Francis has been resigned. Secretary WILLCOX, Helen Elizabeth has been resigned. Director EMBERSON, Peter has been resigned. Director GOODBAND, Henry has been resigned. Director HARFORD, Nicholas Charles has been resigned. Director POPPLEWELL, Kerry has been resigned. Director SYROTA, Anna has been resigned. Director VERCOE, Keith David has been resigned. Director WHITE, Jonathan Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGANN, Fiona Jacqueline
Appointed Date: 11 March 2011

Director
MCGANN, Paul Marius
Appointed Date: 04 March 2011
59 years old

Director
PEARMAN, David Maxwell
Appointed Date: 04 August 2011
57 years old

Resigned Directors

Secretary
EMBERSON, Peter
Resigned: 05 April 2002
Appointed Date: 06 February 2001

Secretary
EVELEIGH, Jennifer
Resigned: 14 October 2008
Appointed Date: 23 August 2004

Secretary
GOODBAND, Henry
Resigned: 23 August 2004
Appointed Date: 15 August 2003

Secretary
POPPLEWELL, Kerry
Resigned: 27 October 2010
Appointed Date: 14 October 2008

Secretary
SILVEY, Thomas Webb
Resigned: 15 August 2003
Appointed Date: 01 January 2003

Secretary
WHITE, Jonathan Francis
Resigned: 26 January 1996

Secretary
WILLCOX, Helen Elizabeth
Resigned: 06 February 2001
Appointed Date: 26 January 1996

Director
EMBERSON, Peter
Resigned: 23 August 2004
Appointed Date: 01 January 2003
55 years old

Director
GOODBAND, Henry
Resigned: 12 October 2007
Appointed Date: 23 August 2004
46 years old

Director
HARFORD, Nicholas Charles
Resigned: 26 January 1996
64 years old

Director
POPPLEWELL, Kerry
Resigned: 27 October 2010
Appointed Date: 14 October 2008
50 years old

Director
SYROTA, Anna
Resigned: 04 August 2014
Appointed Date: 14 October 2008
53 years old

Director
VERCOE, Keith David
Resigned: 14 October 2008
Appointed Date: 12 October 2007
47 years old

Director
WHITE, Jonathan Francis
Resigned: 05 May 2002
64 years old

WRAYSTONE LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3,048

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Secretary's details changed for Ms Fiona Jacqueline Cooper on 5 July 2014
02 Sep 2015
Termination of appointment of Anna Syrota as a director on 4 August 2014
...
... and 77 more events
29 Aug 1991
Ad 28/04/90--------- £ si 2@1

13 Aug 1991
Return made up to 27/04/91; full list of members

22 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1990
Registered office changed on 22/05/90 from: admiral rodney house 17 church street walton on thames surrey,KT12 2QP

27 Apr 1990
Incorporation