DRFP HOLDINGS LIMITED
LEICESTER NEWCORN LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 03116098
Status Liquidation
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Registered office address changed from Trident House 31-33 Dale Street Liverpool L2 2HF to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 29 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of DRFP HOLDINGS LIMITED are www.drfpholdings.co.uk, and www.drfp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drfp Holdings Limited is a Private Limited Company. The company registration number is 03116098. Drfp Holdings Limited has been working since 20 October 1995. The present status of the company is Liquidation. The registered address of Drfp Holdings Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . MCLEAN, Elaine is a Secretary of the company. JACHMANN, Emil is a Director of the company. LLOYD, Jonathan Anthony, Dr is a Director of the company. SAFONOV, Alexander is a Director of the company. SAFONOVA, Ekaterina is a Director of the company. WREFORD, John Alan David is a Director of the company. NWF4B DIRECTORS LIMITED is a Director of the company. Secretary WREFORD, John Alan David has been resigned. Secretary WREFORD, John Alan David has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWCILL, Robert David has been resigned. Director HIGHGATE, Donald James, Dr. has been resigned. Director HOLDEN, Paul, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WATSON, Jeremy David, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCLEAN, Elaine
Appointed Date: 04 July 2012

Director
JACHMANN, Emil
Appointed Date: 05 August 2014
78 years old

Director
LLOYD, Jonathan Anthony, Dr
Appointed Date: 24 October 1995
78 years old

Director
SAFONOV, Alexander
Appointed Date: 25 September 2015
52 years old

Director
SAFONOVA, Ekaterina
Appointed Date: 16 October 2015
51 years old

Director
WREFORD, John Alan David
Appointed Date: 24 October 1995
83 years old

Director
NWF4B DIRECTORS LIMITED
Appointed Date: 30 December 2013

Resigned Directors

Secretary
WREFORD, John Alan David
Resigned: 04 July 2012
Appointed Date: 01 October 2005

Secretary
WREFORD, John Alan David
Resigned: 23 July 2001
Appointed Date: 24 October 1995

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 01 June 2007
Appointed Date: 23 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1995
Appointed Date: 20 October 1995

Director
COWCILL, Robert David
Resigned: 01 December 2000
Appointed Date: 24 October 1995
78 years old

Director
HIGHGATE, Donald James, Dr.
Resigned: 19 July 2001
Appointed Date: 16 January 1996
84 years old

Director
HOLDEN, Paul, Dr
Resigned: 05 August 2014
Appointed Date: 23 July 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1995
Appointed Date: 20 October 1995

Director
WATSON, Jeremy David, Dr
Resigned: 30 June 2014
Appointed Date: 19 July 2001
67 years old

DRFP HOLDINGS LIMITED Events

11 Jan 2017
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
29 Jun 2016
Registered office address changed from Trident House 31-33 Dale Street Liverpool L2 2HF to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 29 June 2016
08 Jun 2016
Appointment of a voluntary liquidator
08 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10

08 Jun 2016
Statement of affairs with form 4.19
...
... and 107 more events
22 Jan 1996
Secretary resigned;director resigned;new director appointed
22 Jan 1996
New secretary appointed;new director appointed
22 Jan 1996
Registered office changed on 22/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1995
Incorporation

Similar Companies

DRFO WINE BAR LTD DRFOZ LIMITED DRFP LIMITED DRFREERIDE LIMITED DRFS CENTRAL LIMITED DRFS LEISURE LTD DRFSC LIMITED