DRUMLISCH LIMITED
BIRMINGHAM DRUMLISCH PLANT COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B27 7NX

Company number 03811023
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address HOLBECHE HOUSE 437 SHIRLEY ROAD, ACOCKS GREEN, BIRMINGHAM, ENGLAND, B27 7NX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Registration of charge 038110230002, created on 28 September 2016. The most likely internet sites of DRUMLISCH LIMITED are www.drumlisch.co.uk, and www.drumlisch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Drumlisch Limited is a Private Limited Company. The company registration number is 03811023. Drumlisch Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Drumlisch Limited is Holbeche House 437 Shirley Road Acocks Green Birmingham England B27 7nx. . HAYDEN, Catherine Bridget is a Secretary of the company. HAYDEN, Gary Patrick is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAYDEN, Catherine Bridget
Appointed Date: 28 July 1999

Director
HAYDEN, Gary Patrick
Appointed Date: 28 July 1999
58 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Nominee Director
JPCORD LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Mr Gary Patrick Hayden
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

DRUMLISCH LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
07 Oct 2016
Registration of charge 038110230002, created on 28 September 2016
16 Aug 2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 16 August 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

...
... and 39 more events
22 Sep 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: suite 17 city business centre lower road london SE16 2XB
06 Aug 1999
Director resigned
06 Aug 1999
Secretary resigned
21 Jul 1999
Incorporation

DRUMLISCH LIMITED Charges

28 September 2016
Charge code 0381 1023 0002
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0381 1023 0001
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…