ERIC WRIGHT HOMES LIMITED
PRESTON ROBERT HUGHES LIMITED PINCO 1670 LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 04276053
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Andrew Paul Dewhurst as a director on 6 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of ERIC WRIGHT HOMES LIMITED are www.ericwrighthomes.co.uk, and www.eric-wright-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Eric Wright Homes Limited is a Private Limited Company. The company registration number is 04276053. Eric Wright Homes Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Eric Wright Homes Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. GUNDRY, Allan is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. HETHERINGTON, Colin is a Director of the company. Secretary HENRY, Michael James David has been resigned. Secretary LOWE, Sarah Joelle has been resigned. Secretary WHEWELL, Bernard James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DEWHURST, Andrew Paul has been resigned. Director HAWORTH, Geoffrey Richard has been resigned. Director HENRY, Michael James David has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
CARTER, James Francis
Appointed Date: 31 March 2008
70 years old

Director
GUNDRY, Allan
Appointed Date: 31 December 2011
67 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 31 March 2008
59 years old

Director
HETHERINGTON, Colin
Appointed Date: 31 May 2015
58 years old

Resigned Directors

Secretary
HENRY, Michael James David
Resigned: 31 March 2008
Appointed Date: 21 November 2001

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 08 January 2010

Secretary
WHEWELL, Bernard James
Resigned: 08 January 2010
Appointed Date: 31 March 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 November 2001
Appointed Date: 23 August 2001

Director
DEWHURST, Andrew Paul
Resigned: 06 January 2017
Appointed Date: 31 March 2008
60 years old

Director
HAWORTH, Geoffrey Richard
Resigned: 31 March 2008
Appointed Date: 21 November 2001
83 years old

Director
HENRY, Michael James David
Resigned: 31 May 2015
Appointed Date: 21 November 2001
70 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 31 December 2014
Appointed Date: 21 November 2001
78 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 21 November 2001
Appointed Date: 23 August 2001

Persons With Significant Control

Eric Wright Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERIC WRIGHT HOMES LIMITED Events

09 Jan 2017
Termination of appointment of Andrew Paul Dewhurst as a director on 6 January 2017
28 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
29 Jun 2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
...
... and 87 more events
22 Feb 2002
New director appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
22 Nov 2001
Company name changed pinco 1670 LIMITED\certificate issued on 22/11/01
23 Aug 2001
Incorporation

ERIC WRIGHT HOMES LIMITED Charges

29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sunny hill birthwaite road windermere t/no cu 210324. by…
30 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 8 April 2009
Persons entitled: National Westminster Bank PLC
Description: Birthwaite edge birthwaite road windermere. By way of fixed…
14 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 8 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at hawking farm far sawrey ambleside…
31 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings at hare and…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at low chambers tenement, brigsteer…
2 September 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings at hampsfield house…
16 August 2002
Debenture
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The undertaking property and assets of the company more…
16 August 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 5 February 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at great hartbarrow farm, cartmel fell…
11 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 6 September 2005
Persons entitled: Geoffrey Richard Haworth
Description: Property k/a hampsfield house windermere road lindale…