DURABLE FABRICATORS LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 00979077
Status Active
Incorporation Date 7 May 1970
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DURABLE FABRICATORS LIMITED are www.durablefabricators.co.uk, and www.durable-fabricators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durable Fabricators Limited is a Private Limited Company. The company registration number is 00979077. Durable Fabricators Limited has been working since 07 May 1970. The present status of the company is Active. The registered address of Durable Fabricators Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . SPRATLING, Graham Neil is a Director of the company. ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BENN, Edward has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GRAVETT, Philip James has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director HOPKINS, Nigel Antony has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SPRATLING, Graham Neil
Appointed Date: 15 July 2010
58 years old

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 15 July 1992

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Secretary
WOOLLEY, Eric Ryhs
Resigned: 15 July 1992

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006
66 years old

Director
BENN, Edward
Resigned: 21 December 1994
92 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 21 December 1994
70 years old

Director
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 15 July 1992
73 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001
61 years old

Director
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001
64 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999
60 years old

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DURABLE FABRICATORS LIMITED Events

23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
21 Feb 1987
Full accounts made up to 30 June 1986

21 Feb 1987
Return made up to 04/02/87; full list of members

14 Feb 1987
Secretary resigned;new secretary appointed

12 Feb 1987
Company name changed W.T.R. fabricators LIMITED\certificate issued on 12/02/87

07 May 1970
Incorporation