JOHN WRIGHT & SONS (PRINTING) LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR
Company number 00030516
Status Active - Proposal to Strike off
Incorporation Date 30 December 1889
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016; Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JOHN WRIGHT & SONS (PRINTING) LIMITED are www.johnwrightsonsprinting.co.uk, and www.john-wright-sons-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Wright Sons Printing Limited is a Private Limited Company. The company registration number is 00030516. John Wright Sons Printing Limited has been working since 30 December 1889. The present status of the company is Active - Proposal to Strike off. The registered address of John Wright Sons Printing Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Director ARMOUR, Mark Henry has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director DIXON, Leslie has been resigned. Director PFEIL, John Christopher has been resigned. Director RE DIRECTORS (NO 1) LIMITED has been resigned. Director RE DIRECTORS NO 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RE SECRETARIES LIMITED

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Director
ARMOUR, Mark Henry
Resigned: 28 June 1996
Appointed Date: 22 May 1995
71 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
DIXON, Leslie
Resigned: 28 June 1996
74 years old

Director
PFEIL, John Christopher
Resigned: 22 May 1995
67 years old

Director
RE DIRECTORS (NO 1) LIMITED
Resigned: 29 November 2016
Appointed Date: 24 June 1996

Director
RE DIRECTORS NO 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 24 June 1996

JOHN WRIGHT & SONS (PRINTING) LIMITED Events

12 Dec 2016
Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
12 Dec 2016
Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,000

13 Jun 2016
Satisfaction of charge 2 in full
...
... and 94 more events
16 Nov 1987
Return made up to 09/11/87; full list of members

24 Sep 1986
Full accounts made up to 31 March 1986

24 Sep 1986
Return made up to 29/08/86; full list of members

22 Feb 1938
Particulars of mortgage/charge
31 Dec 1936
Particulars of mortgage/charge

JOHN WRIGHT & SONS (PRINTING) LIMITED Charges

1 February 1938
Debenture
Delivered: 22 February 1938
Status: Satisfied on 13 June 2016
Persons entitled: Miss K. M. Lloyd
Description: Undertaking and all property and assets present and future…
31 December 1936
Series of debentures
Delivered: 31 December 1936
Status: Satisfied on 10 June 2016