This company is commonly known as Eric Wright Group Limited. The company was founded 30 years ago and was given the registration number 02841234. The firm's registered office is in BAMBER BRIDGE PRESTON. You can find them at Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ERIC WRIGHT GROUP LIMITED |
---|---|---|
Company Number | : | 02841234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 December 2011 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 29 April 1994 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 08 June 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 01 January 2002 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 June 2021 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 08 June 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 January 2020 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 September 2022 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 08 June 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 29 April 1994 | Active |
22 Tan House Lane, Parbold, Wigan, WN8 7HG | Secretary | 29 April 1994 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 29 June 1997 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Secretary | 10 January 2010 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Nominee Secretary | 02 August 1993 | Active |
Moorside, Wiswell Whalley, Blackburn, BB7 9DB | Director | 29 April 1994 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Nominee Director | 02 August 1993 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 29 April 1994 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 30 September 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 29 April 1994 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 30 September 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 08 June 2018 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 30 September 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge Preston, PR5 6AW | Director | 30 September 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 December 2011 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 08 June 2018 | Active |
Henmead Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Accounts | Accounts with accounts type group. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type group. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-05 | Accounts | Accounts with accounts type group. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.