MICHAEL WRIGHT (SUPPLIES) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 9PA

Company number 01379556
Status Liquidation
Incorporation Date 20 July 1978
Company Type Private Limited Company
Address UNIT 2, MONKTON PARK, FARNHAM, SURREY, GU9 9PA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2014. The most likely internet sites of MICHAEL WRIGHT (SUPPLIES) LIMITED are www.michaelwrightsupplies.co.uk, and www.michael-wright-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Michael Wright Supplies Limited is a Private Limited Company. The company registration number is 01379556. Michael Wright Supplies Limited has been working since 20 July 1978. The present status of the company is Liquidation. The registered address of Michael Wright Supplies Limited is Unit 2 Monkton Park Farnham Surrey Gu9 9pa. . TURNER, Nigel David is a Director of the company. Secretary BOROWIAK, Peter has been resigned. Secretary DAWSON, Mark Tullen has been resigned. Secretary TURNER, Nigel has been resigned. Secretary WILLIS, Margaret Mary has been resigned. Secretary WRIGHT, Ronald Ernest has been resigned. Secretary WRIGHT, Ronald Ernest has been resigned. Director PALMER, Toni Patricia has been resigned. Director TURNER, Nigel David has been resigned. Director WRIGHT, Colin has been resigned. Director WRIGHT, Colin has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
TURNER, Nigel David
Appointed Date: 12 April 2013
71 years old

Resigned Directors

Secretary
BOROWIAK, Peter
Resigned: 17 February 2012
Appointed Date: 22 September 2005

Secretary
DAWSON, Mark Tullen
Resigned: 01 January 2000
Appointed Date: 16 November 1995

Secretary
TURNER, Nigel
Resigned: 10 June 2003
Appointed Date: 01 January 2000

Secretary
WILLIS, Margaret Mary
Resigned: 22 September 2005
Appointed Date: 19 September 2003

Secretary
WRIGHT, Ronald Ernest
Resigned: 19 September 2003
Appointed Date: 20 June 2002

Secretary
WRIGHT, Ronald Ernest
Resigned: 16 November 1995

Director
PALMER, Toni Patricia
Resigned: 15 February 2010
Appointed Date: 01 September 2009
64 years old

Director
TURNER, Nigel David
Resigned: 17 February 2012
Appointed Date: 31 July 2002
71 years old

Director
WRIGHT, Colin
Resigned: 12 April 2013
Appointed Date: 11 February 2012
77 years old

Director
WRIGHT, Colin
Resigned: 31 May 2003
77 years old

Persons With Significant Control

Mr Nigel David Turner
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MICHAEL WRIGHT (SUPPLIES) LIMITED Events

22 Sep 2016
Confirmation statement made on 15 August 2016 with updates
21 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
21 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000

21 Aug 2014
Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to Unit 2 Monkton Park Farnham Surrey GU9 9PA on 21 August 2014
...
... and 82 more events
25 Oct 1986
Full accounts made up to 31 March 1986

25 Oct 1986
Return made up to 15/08/86; full list of members

25 Oct 1986
Secretary resigned;new secretary appointed;director resigned

20 Jul 1978
Certificate of incorporation
20 Jul 1978
Incorporation

MICHAEL WRIGHT (SUPPLIES) LIMITED Charges

14 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Fixed and floating charge
Delivered: 16 December 2003
Status: Satisfied on 10 February 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 1985
Legal charge as evidenced by a statutory declaration dated 25/10/85
Delivered: 20 September 1985
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: The courtyard flat st georges wood grayswood road halsemore…