WRIGHTS GROUP LIMITED
BALLYMENA


Company number NI036890
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address GALGORM INDUSTRIAL ESTATE, FENAGHY ROAD, BALLYMENA, BT42 1PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Robert (Roy) Douglas as a director on 31 March 2017; Termination of appointment of Mark Johnston as a director on 28 February 2017; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of WRIGHTS GROUP LIMITED are www.wrightsgroup.co.uk, and www.wrights-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Wrights Group Limited is a Private Limited Company. The company registration number is NI036890. Wrights Group Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Wrights Group Limited is Galgorm Industrial Estate Fenaghy Road Ballymena Bt42 1py. . MACDONALD, Sara-Ann Louise is a Secretary of the company. BARR, Robert Alan is a Director of the company. FRANCEY, Steven William is a Director of the company. KNOWLES, Amanda Aveline is a Director of the company. MAYBIN, Brian Richard is a Director of the company. NODDER, John Mark is a Director of the company. ROCK, Lorraine Roberta, Dr is a Director of the company. WRIGHT, William Thompson is a Director of the company. Director DOUGLAS, Robert (Roy), Prof has been resigned. Director HESKETH, William Edward has been resigned. Director HURST, Patrick Robert William has been resigned. Director JOHNSTON, Mark has been resigned. Director KANE, Dorothy May has been resigned. Director LENNON, Charles Richard (Alan), Dr has been resigned. Director MCGARRY, John Patrick Damian has been resigned. Director MCLAUGHLIN, John Bernard has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director NICHOLL, James Crawford has been resigned. Director PERL, Maurice Alan has been resigned. Director WRIGHT, Jeffrey William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACDONALD, Sara-Ann Louise
Appointed Date: 09 September 1999

Director
BARR, Robert Alan
Appointed Date: 12 January 2009
67 years old

Director
FRANCEY, Steven William
Appointed Date: 12 May 2014
57 years old

Director
KNOWLES, Amanda Aveline
Appointed Date: 28 September 1999
70 years old

Director
MAYBIN, Brian Richard
Appointed Date: 12 May 2014
60 years old

Director
NODDER, John Mark
Appointed Date: 01 May 2002
69 years old

Director
ROCK, Lorraine Roberta, Dr
Appointed Date: 29 June 2007
67 years old

Director
WRIGHT, William Thompson
Appointed Date: 01 May 2002
98 years old

Resigned Directors

Director
DOUGLAS, Robert (Roy), Prof
Resigned: 31 March 2017
Appointed Date: 09 March 2015
71 years old

Director
HESKETH, William Edward
Resigned: 31 March 2012
Appointed Date: 26 May 2003
79 years old

Director
HURST, Patrick Robert William
Resigned: 27 September 2005
Appointed Date: 01 May 2002
57 years old

Director
JOHNSTON, Mark
Resigned: 28 February 2017
Appointed Date: 15 August 2011
66 years old

Director
KANE, Dorothy May
Resigned: 28 September 1999
Appointed Date: 09 September 1999
89 years old

Director
LENNON, Charles Richard (Alan), Dr
Resigned: 18 May 2012
Appointed Date: 03 January 2012
71 years old

Director
MCGARRY, John Patrick Damian
Resigned: 19 August 2016
Appointed Date: 12 May 2014
58 years old

Director
MCLAUGHLIN, John Bernard
Resigned: 18 September 2015
Appointed Date: 12 May 2014
66 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 28 September 1999
Appointed Date: 09 September 1999
65 years old

Director
NICHOLL, James Crawford
Resigned: 01 April 2011
Appointed Date: 29 June 2007
60 years old

Director
PERL, Maurice Alan
Resigned: 29 February 2012
Appointed Date: 01 May 2002
88 years old

Director
WRIGHT, Jeffrey William
Resigned: 30 November 2014
Appointed Date: 28 September 1999
62 years old

Persons With Significant Control

The Cornerstone Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRIGHTS GROUP LIMITED Events

07 Apr 2017
Termination of appointment of Robert (Roy) Douglas as a director on 31 March 2017
09 Mar 2017
Termination of appointment of Mark Johnston as a director on 28 February 2017
10 Oct 2016
Confirmation statement made on 9 September 2016 with updates
01 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Termination of appointment of John Patrick Damian Mcgarry as a director on 19 August 2016
...
... and 33 more events
18 Oct 2010
Director's details changed for Mrs Amanda Aveline Knowles on 9 September 2010
18 Oct 2010
Secretary's details changed for Mrs Sara-Ann Louise Macdonald on 9 September 2010
18 Oct 2010
Director's details changed for Mr William Edward Hesketh on 9 September 2010
25 Jun 2010
Group of companies' accounts made up to 30 September 2009
15 Oct 2009
Annual return made up to 9 September 2009 with full list of shareholders

WRIGHTS GROUP LIMITED Charges

4 October 2013
Charge code NI03 6890 0002
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC (as Secured Party) The Governor and Company of the Bank of Ireland (As Secured Party) The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All the property of the company whatsoever and wheresoever…
30 November 2012
Mortgage/charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises means the leasehold lands and premises…