DRYSET LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 05011696
Status Liquidation
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 6 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DRYSET LIMITED are www.dryset.co.uk, and www.dryset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dryset Limited is a Private Limited Company. The company registration number is 05011696. Dryset Limited has been working since 09 January 2004. The present status of the company is Liquidation. The registered address of Dryset Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . MUREZ, Serge is a Director of the company. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director CHAPPUIS, Sandra has been resigned. Director MUREZ, Serge has been resigned. Director ROMERO, Francisco has been resigned. Director ROMERO, Francisco has been resigned. Director BUCKINGHAM DIRECTORS LIMITED has been resigned. Director DONNINGTON CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MUREZ, Serge
Appointed Date: 24 May 2016
62 years old

Resigned Directors

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 18 April 2016
Appointed Date: 31 December 2004

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 31 December 2004
Appointed Date: 09 January 2004

Director
CHAPPUIS, Sandra
Resigned: 18 April 2016
Appointed Date: 01 February 2005
51 years old

Director
MUREZ, Serge
Resigned: 18 April 2016
Appointed Date: 01 March 2004
62 years old

Director
ROMERO, Francisco
Resigned: 04 September 2016
Appointed Date: 24 May 2016
56 years old

Director
ROMERO, Francisco
Resigned: 18 April 2016
Appointed Date: 01 March 2004
56 years old

Director
BUCKINGHAM DIRECTORS LIMITED
Resigned: 31 December 2004
Appointed Date: 09 January 2004

Director
DONNINGTON CORPORATE SERVICES LIMITED
Resigned: 18 April 2016
Appointed Date: 31 December 2004

DRYSET LIMITED Events

06 Oct 2016
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 6 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20

15 Sep 2016
Statement of company's objects
...
... and 62 more events
19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2004
Incorporation

Similar Companies

DRYSERVE LTD DRYSERVE SOLUTIONS LIMITED DRYSHELL LIMITED DRYSIDE LIMITED DRYSIE LTD DRYSK AUTOS LIMITED DRYSKY LTD