WRAY CASTLE LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4UB

Company number 02837606
Status Active
Incorporation Date 20 July 1993
Company Type Private Limited Company
Address BRIDGE MILLS, STRAMONGATE, KENDAL, CUMBRIA, LA9 4UB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Julie Ann Cartwright as a secretary on 14 March 2016. The most likely internet sites of WRAY CASTLE LIMITED are www.wraycastle.co.uk, and www.wray-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Wray Castle Limited is a Private Limited Company. The company registration number is 02837606. Wray Castle Limited has been working since 20 July 1993. The present status of the company is Active. The registered address of Wray Castle Limited is Bridge Mills Stramongate Kendal Cumbria La9 4ub. . CARTWRIGHT, Julie Ann is a Secretary of the company. BRASHER, Georgina Katie is a Director of the company. CARTWRIGHT, Julie Ann is a Director of the company. HOBBS, Joan Elizabeth is a Director of the company. MASON, Paul Tobias is a Director of the company. Secretary FARRAND, Peter Beaumont has been resigned. Secretary GORDON, Ian Stuart has been resigned. Secretary RICHENS, Allan George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Christopher Willliam has been resigned. Director BOWLER, David Alan has been resigned. Director FARRAND, Peter Beaumont has been resigned. Director GORDON, Ian Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHENS, Allan George has been resigned. Director SIMPSON, Peter Rex has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CARTWRIGHT, Julie Ann
Appointed Date: 14 March 2016

Director
BRASHER, Georgina Katie
Appointed Date: 01 December 2015
56 years old

Director
CARTWRIGHT, Julie Ann
Appointed Date: 01 December 2015
65 years old

Director
HOBBS, Joan Elizabeth
Appointed Date: 01 December 2015
72 years old

Director
MASON, Paul Tobias
Appointed Date: 01 December 2015
43 years old

Resigned Directors

Secretary
FARRAND, Peter Beaumont
Resigned: 07 November 1994
Appointed Date: 01 September 1993

Secretary
GORDON, Ian Stuart
Resigned: 11 April 1997
Appointed Date: 07 November 1994

Secretary
RICHENS, Allan George
Resigned: 14 March 2016
Appointed Date: 11 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 1993
Appointed Date: 20 July 1993

Director
BELL, Christopher Willliam
Resigned: 09 October 1995
Appointed Date: 18 April 1995
70 years old

Director
BOWLER, David Alan
Resigned: 14 February 2003
Appointed Date: 03 April 1995
63 years old

Director
FARRAND, Peter Beaumont
Resigned: 07 November 1994
Appointed Date: 01 September 1993
77 years old

Director
GORDON, Ian Stuart
Resigned: 11 April 1997
Appointed Date: 01 September 1993
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 1993
Appointed Date: 20 July 1993

Director
RICHENS, Allan George
Resigned: 14 March 2016
Appointed Date: 07 November 1994
81 years old

Director
SIMPSON, Peter Rex
Resigned: 28 May 2010
Appointed Date: 24 September 1993
63 years old

Persons With Significant Control

Mr Allan George Richens
Notified on: 20 July 2016
81 years old
Nature of control: Has significant influence or control

WRAY CASTLE LIMITED Events

21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Appointment of Mrs Julie Ann Cartwright as a secretary on 14 March 2016
14 Mar 2016
Termination of appointment of Allan George Richens as a director on 14 March 2016
14 Mar 2016
Termination of appointment of Allan George Richens as a secretary on 14 March 2016
...
... and 93 more events
22 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Sep 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Sep 1993
£ nc 100/99998 17/09/93

20 Jul 1993
Incorporation

WRAY CASTLE LIMITED Charges

24 September 2004
Rent deposit deed
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Scottish Provident Limited
Description: Sum of £38,290 as deposit in a seperate designated account.
28 February 1995
Mortgage debenture
Delivered: 6 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…