About

Registered Number: 04415614
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Active
Registered Address: Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wilts, BA2 7FS

 

Established in 2002, Wright Interim Management Ltd are based in Wilts, it's status in the Companies House registry is set to "Active". This company has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT SPAANS, Marianne 12 April 2002 05 March 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 31 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 03 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 07 June 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
353 - Register of members 27 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 20 July 2003
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.