DRAX PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 03980735
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Michael Stewart Charmer on 31 May 2016. The most likely internet sites of DRAX PROPERTIES LIMITED are www.draxproperties.co.uk, and www.drax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Drax Properties Limited is a Private Limited Company. The company registration number is 03980735. Drax Properties Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Drax Properties Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. CHARMER, Michael Stewart is a Director of the company. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director HESTER, Jesse Grant has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 08 November 2000

Director
CHARMER, Michael Stewart
Appointed Date: 17 December 2012
45 years old

Resigned Directors

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 26 April 2000

Director
HESTER, Jesse Grant
Resigned: 17 December 2012
Appointed Date: 01 February 2005
49 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 08 November 2000
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 08 November 2000
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 02 July 2002
Appointed Date: 08 November 2000
73 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 08 November 2000
Appointed Date: 26 April 2000

DRAX PROPERTIES LIMITED Events

01 Feb 2017
Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
07 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Jun 2016
Director's details changed for Mr Michael Stewart Charmer on 31 May 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
06 Nov 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
06 Nov 2000
Registered office changed on 06/11/00 from: 2 babmaes street london SW1Y 6NT
26 Apr 2000
Incorporation