DRAEFERN LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NL

Company number 02066103
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address DRAEFERN HOUSE, DUNSTON COURT DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 10,000 . The most likely internet sites of DRAEFERN LIMITED are www.draefern.co.uk, and www.draefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Draefern Limited is a Private Limited Company. The company registration number is 02066103. Draefern Limited has been working since 21 October 1986. The present status of the company is Active. The registered address of Draefern Limited is Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8nl. . HARDY, Jonathan is a Secretary of the company. HARDY, Jonathan Simon is a Director of the company. SMITH, Paul Anthony is a Director of the company. WATTS, Jesse Guy is a Director of the company. Secretary SYLVESTER, Timothy John has been resigned. Secretary WILSON, Gary Robert has been resigned. Director BAILEY, Nicholas has been resigned. Director DAVIES, Leon has been resigned. Director FRANKLIN, Kevin Nigel has been resigned. Director O'BRIEN, Sean Anthony has been resigned. Director PATTERSON, Ernest has been resigned. Director SKELTON, Mark Philip has been resigned. Director THORNLEY, Ian has been resigned. Director WILSON, Gary Robert has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HARDY, Jonathan
Appointed Date: 22 July 1996

Director
HARDY, Jonathan Simon
Appointed Date: 01 November 1999
59 years old

Director
SMITH, Paul Anthony
Appointed Date: 19 October 2005
56 years old

Director
WATTS, Jesse Guy
Appointed Date: 05 June 2006
70 years old

Resigned Directors

Secretary
SYLVESTER, Timothy John
Resigned: 30 June 1996
Appointed Date: 29 March 1996

Secretary
WILSON, Gary Robert
Resigned: 29 March 1996

Director
BAILEY, Nicholas
Resigned: 16 September 1999
Appointed Date: 26 July 1999
75 years old

Director
DAVIES, Leon
Resigned: 29 March 1996
62 years old

Director
FRANKLIN, Kevin Nigel
Resigned: 19 March 2002
Appointed Date: 26 July 1999
63 years old

Director
O'BRIEN, Sean Anthony
Resigned: 19 March 2002
Appointed Date: 25 March 1996
62 years old

Director
PATTERSON, Ernest
Resigned: 19 March 2002
Appointed Date: 26 July 1999
78 years old

Director
SKELTON, Mark Philip
Resigned: 21 November 1997
Appointed Date: 06 April 1997
61 years old

Director
THORNLEY, Ian
Resigned: 27 September 2005
Appointed Date: 19 March 2002
66 years old

Director
WILSON, Gary Robert
Resigned: 28 February 2001
65 years old

Persons With Significant Control

Gi Recruitment Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DRAEFERN LIMITED Events

09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000

15 Apr 2015
Full accounts made up to 31 December 2014
30 Jun 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000

...
... and 117 more events
06 Feb 1987
Gazettable document

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1987
Registered office changed on 06/02/87 from: epworth house 25/35 city road london EC1Y 1AA

21 Oct 1986
Incorporation
21 Oct 1986
Certificate of Incorporation

DRAEFERN LIMITED Charges

19 March 2002
Security accession deed supplemental to a debenture dated 19 march 2002
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 June 1988
Debenture
Delivered: 14 June 1988
Status: Satisfied on 30 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…