DRACLIFFE COMPANY SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 1AE

Company number 01824967
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address 7TH FLOOR, 85 FLEET STREET, LONDON, EC4Y 1AE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Resolutions RES13 ‐ It was resolved that the accounts and the report be and areby approved and adopted 29/09/2016 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DRACLIFFE COMPANY SERVICES LIMITED are www.dracliffecompanyservices.co.uk, and www.dracliffe-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dracliffe Company Services Limited is a Private Limited Company. The company registration number is 01824967. Dracliffe Company Services Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Dracliffe Company Services Limited is 7th Floor 85 Fleet Street London Ec4y 1ae. . BLAIR, Stephen William is a Director of the company. COATS, Peter Julian is a Director of the company. MADDOCK, Philip James is a Director of the company. WOLTON, Greg is a Director of the company. Secretary PRICE, Richard Peter Jeremy has been resigned. Secretary WRIGHT, Oenone Margaret has been resigned. Director ANDREWS, David Webster has been resigned. Director BARON, Robin Michael has been resigned. Director GILLOTT, Roland Charles Graeme has been resigned. Director HAND, Anthony Charles has been resigned. Director JACKSON, Christopher John has been resigned. Director JACKSON, Roger Philip has been resigned. Director LIPWORTH, Henry has been resigned. Director NATHANSON, Michael has been resigned. Director O DONOVAN, Robert Vincent has been resigned. Director PRICE, Richard Peter Jeremy has been resigned. Director TROUNSON, Clara Louise has been resigned. Director VOLLER, Paul Marcus George has been resigned. Director WALSH, Martin Vincent has been resigned. Director WRIGHT, Oenone Margaret has been resigned. Director YOUNG, Angus Graham Ferguson has been resigned. The company operates in "Solicitors".


Current Directors

Director
BLAIR, Stephen William
Appointed Date: 31 March 2013
59 years old

Director
COATS, Peter Julian
Appointed Date: 05 October 2010
62 years old

Director
MADDOCK, Philip James
Appointed Date: 31 March 2013
63 years old

Director
WOLTON, Greg
Appointed Date: 05 October 2010
76 years old

Resigned Directors

Secretary
PRICE, Richard Peter Jeremy
Resigned: 31 March 2013
Appointed Date: 22 May 2006

Secretary
WRIGHT, Oenone Margaret
Resigned: 22 May 2006

Director
ANDREWS, David Webster
Resigned: 27 October 1994
87 years old

Director
BARON, Robin Michael
Resigned: 16 October 1998
76 years old

Director
GILLOTT, Roland Charles Graeme
Resigned: 31 March 2013
78 years old

Director
HAND, Anthony Charles
Resigned: 27 September 2002
Appointed Date: 18 October 1991
77 years old

Director
JACKSON, Christopher John
Resigned: 31 July 1995
Appointed Date: 20 February 1992
75 years old

Director
JACKSON, Roger Philip
Resigned: 30 April 1996
Appointed Date: 18 October 1991
73 years old

Director
LIPWORTH, Henry
Resigned: 12 October 1994
91 years old

Director
NATHANSON, Michael
Resigned: 19 December 2006
Appointed Date: 22 July 1996
75 years old

Director
O DONOVAN, Robert Vincent
Resigned: 16 March 2007
Appointed Date: 29 August 1996
74 years old

Director
PRICE, Richard Peter Jeremy
Resigned: 31 March 2013
Appointed Date: 29 March 2005
77 years old

Director
TROUNSON, Clara Louise
Resigned: 18 March 2003
Appointed Date: 01 November 2000
58 years old

Director
VOLLER, Paul Marcus George
Resigned: 26 March 1999
Appointed Date: 29 August 1996
70 years old

Director
WALSH, Martin Vincent
Resigned: 31 July 1995
Appointed Date: 20 February 1992
68 years old

Director
WRIGHT, Oenone Margaret
Resigned: 06 October 2006
Appointed Date: 27 October 1994
68 years old

Director
YOUNG, Angus Graham Ferguson
Resigned: 20 November 1995
92 years old

Persons With Significant Control

Mr Ricardo Bassani
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Stephen Blair
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Sam Flew
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Alex Leslie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip James Maddock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Karen Mayne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Tim Newsome
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Andrew Ernest Parsons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Catherine Jennie Elizabeth Williams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Nigel West
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Sejal Raja
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Julia Anne Appleton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mark James Baker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr William Esson Childs
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Sumaira Choudary
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Julian Coats
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Stewart Terence Duffy
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Jane Liesel Emberton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Victoria Jane Fairley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Simon Rowley Gomersall
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

Anne Elizabeth Green
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Dominic Paul Green
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Simon David Hartley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Susanna Charlotte Heley
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

Alistair Scott Hewitt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Alexandra Naomi Johnstone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mrs Lara Keenan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Simon Marcus Kernyckyj
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Jonathan Landau
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Stuart Anthony Lindley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Huw Llewellyn-Morgan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Michaela Anita Nicholas
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Caroline Susan Penfold
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Richard Leonard Privett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Anil Mohanlal Rajani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DRACLIFFE COMPANY SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Nov 2016
Resolutions
  • RES13 ‐ It was resolved that the accounts and the report be and areby approved and adopted 29/09/2016

18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4

...
... and 107 more events
13 Apr 1988
New director appointed

26 Aug 1987
Secretary resigned;new secretary appointed

25 Aug 1987
Accounts made up to 31 December 1986

25 Aug 1987
Return made up to 26/06/87; full list of members

14 Jun 1984
Incorporation