DRAIG TECHNOLOGY LTD.
CHORLEY

Hellopages » Lancashire » Chorley » PR7 6TE

Company number 03777468
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address UTILIHOUSE EAST TERRACE, EUXTON LANE, CHORLEY, LANCASHIRE, ENGLAND, PR7 6TE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 40,001.6 ; Registered office address changed from Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015. The most likely internet sites of DRAIG TECHNOLOGY LTD. are www.draigtechnology.co.uk, and www.draig-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Draig Technology Ltd is a Private Limited Company. The company registration number is 03777468. Draig Technology Ltd has been working since 26 May 1999. The present status of the company is Active. The registered address of Draig Technology Ltd is Utilihouse East Terrace Euxton Lane Chorley Lancashire England Pr7 6te. . GOSLING, Steven Paul is a Secretary of the company. GOSLING, Steven Paul is a Director of the company. GREEN, Andrew Michael is a Director of the company. HIRST, Matthew Christopher is a Director of the company. Secretary MAKINSON, Nicholas John has been resigned. Secretary SHEPPARD, Gillian has been resigned. Secretary SHEPPARD, Katherine Barnwell has been resigned. Secretary SHEPPARD, Richard has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director JACKSON-SMITH, Timothy David has been resigned. Director KENNEDY, Nicholas Benson has been resigned. Director MILNER, Janet has been resigned. Director SHEPPARD, Gillian has been resigned. Director SHEPPARD, Katherine Barnwell has been resigned. Director SHEPPARD, Richard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GOSLING, Steven Paul
Appointed Date: 20 June 2014

Director
GOSLING, Steven Paul
Appointed Date: 20 June 2014
58 years old

Director
GREEN, Andrew Michael
Appointed Date: 10 May 2013
50 years old

Director
HIRST, Matthew Christopher
Appointed Date: 10 May 2013
48 years old

Resigned Directors

Secretary
MAKINSON, Nicholas John
Resigned: 20 June 2014
Appointed Date: 21 September 2012

Secretary
SHEPPARD, Gillian
Resigned: 01 April 2001
Appointed Date: 01 November 2000

Secretary
SHEPPARD, Katherine Barnwell
Resigned: 01 October 2000
Appointed Date: 26 May 1999

Secretary
SHEPPARD, Richard
Resigned: 21 September 2012
Appointed Date: 01 April 2001

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Director
JACKSON-SMITH, Timothy David
Resigned: 20 June 2014
Appointed Date: 21 September 2012
56 years old

Director
KENNEDY, Nicholas Benson
Resigned: 22 October 2013
Appointed Date: 21 September 2012
45 years old

Director
MILNER, Janet
Resigned: 21 September 2012
Appointed Date: 01 April 2001
63 years old

Director
SHEPPARD, Gillian
Resigned: 01 April 2001
Appointed Date: 01 November 2000
86 years old

Director
SHEPPARD, Katherine Barnwell
Resigned: 01 October 2000
Appointed Date: 22 July 1999
54 years old

Director
SHEPPARD, Richard
Resigned: 21 September 2012
Appointed Date: 26 May 1999
58 years old

DRAIG TECHNOLOGY LTD. Events

27 Sep 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,001.6

07 Sep 2015
Registered office address changed from Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015
30 Jul 2015
Full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40,001.6

...
... and 66 more events
14 Nov 2000
Full accounts made up to 31 May 2000
16 Jun 2000
Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Nov 1999
New director appointed
07 Jun 1999
Secretary resigned
26 May 1999
Incorporation

DRAIG TECHNOLOGY LTD. Charges

20 June 2014
Charge code 0377 7468 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
21 May 2002
Debenture
Delivered: 6 June 2002
Status: Satisfied on 29 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…