DRON & WRIGHT LIMITED
BURGON STREET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4N 6HL

Company number 02631722
Status Active
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, EC4N 6HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DRON & WRIGHT LIMITED are www.dronwright.co.uk, and www.dron-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dron Wright Limited is a Private Limited Company. The company registration number is 02631722. Dron Wright Limited has been working since 23 July 1991. The present status of the company is Active. The registered address of Dron Wright Limited is 80 Cannon Street London Ec4n 6hl. . SIMPSON, Andrew Casley is a Secretary of the company. DARK, Steven Edward is a Director of the company. SIMPSON, Andrew Casley is a Director of the company. Secretary DRON & WRIGHT LIMITED has been resigned. Secretary GILBURT, Bernard has been resigned. Secretary KEMSLEY, Michael has been resigned. Secretary WIDNALL, Mark Andrew has been resigned. Secretary WONNACOTT, Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILBURT, Bernard has been resigned. Director KEMSLEY, Michael has been resigned. Director WARRINER, James Christopher has been resigned. Director WONNACOTT, Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMPSON, Andrew Casley
Appointed Date: 01 January 2012

Director
DARK, Steven Edward
Appointed Date: 24 May 2006
64 years old

Director
SIMPSON, Andrew Casley
Appointed Date: 01 January 2012
63 years old

Resigned Directors

Secretary
DRON & WRIGHT LIMITED
Resigned: 01 October 2000
Appointed Date: 01 November 1993

Secretary
GILBURT, Bernard
Resigned: 31 December 2011
Appointed Date: 24 May 2006

Secretary
KEMSLEY, Michael
Resigned: 01 November 1993
Appointed Date: 16 August 1991

Secretary
WIDNALL, Mark Andrew
Resigned: 28 February 2002
Appointed Date: 01 October 2000

Secretary
WONNACOTT, Peter
Resigned: 24 May 2006
Appointed Date: 01 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1991
Appointed Date: 23 July 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 August 1991
Appointed Date: 23 July 1991
35 years old

Director
GILBURT, Bernard
Resigned: 31 December 2011
Appointed Date: 05 July 2002
78 years old

Director
KEMSLEY, Michael
Resigned: 01 November 1993
Appointed Date: 16 August 1991
70 years old

Director
WARRINER, James Christopher
Resigned: 05 July 2002
Appointed Date: 16 August 1991
76 years old

Director
WONNACOTT, Peter
Resigned: 24 May 2006
Appointed Date: 16 August 1991
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1991
Appointed Date: 23 July 1991

Persons With Significant Control

Mr Steve Dark
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRON & WRIGHT LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 23 July 2016 with updates
13 Aug 2015
Accounts for a dormant company made up to 30 April 2015
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

24 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 73 more events
10 Sep 1991
Director resigned;new director appointed

10 Sep 1991
New secretary appointed;new director appointed

10 Sep 1991
Registered office changed on 10/09/91 from: 110 whitchurch road cardiff CF4 3LY

23 Aug 1991
Company name changed tall cedar properties LIMITED\certificate issued on 27/08/91

23 Jul 1991
Incorporation