THE DRILLING & SAWING ASSOCIATION LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JA

Company number 05027188
Status Active
Incorporation Date 27 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLIFFORD HOUSE 38-44, BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1JA
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of James Weaver as a director on 9 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE DRILLING & SAWING ASSOCIATION LIMITED are www.thedrillingsawingassociation.co.uk, and www.the-drilling-sawing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The Drilling Sawing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05027188. The Drilling Sawing Association Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of The Drilling Sawing Association Limited is Clifford House 38 44 Binley Road Coventry West Midlands Cv3 1ja. . VINSANT, Joel Thomas is a Secretary of the company. CREWE, Graham William is a Director of the company. CROWE, Anthony Joseph is a Director of the company. FAWCETT, Graham is a Director of the company. HARE, Jeremy is a Director of the company. HAYDEN, Roy is a Director of the company. RICKUS, David is a Director of the company. SWANWICK, David John is a Director of the company. WALKER, Colin is a Director of the company. Secretary WYLDE, Hugh Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILIE, David Paul has been resigned. Director BANCROFT, Paul Oliver has been resigned. Director BARNARD, Micheal has been resigned. Director BARRETT, Owen Barrett has been resigned. Director BAXTER, Ross has been resigned. Director CROCKER, Finlay Graham has been resigned. Director CROCKER, Finlay Graham has been resigned. Director DERVEY, Anita has been resigned. Director HETHERINGTON, Mike has been resigned. Director JACKSON, David Ronald has been resigned. Director MAJOR, Robert Shayne has been resigned. Director MAJOR, Robert Shayne has been resigned. Director NEWPORT, Howard Lee has been resigned. Director WARD, Kenneth Alan has been resigned. Director WEAVER, James has been resigned. Director WHITE, Julie Ann has been resigned. Director WHITE, Peter Joseph has been resigned. Director WYLDE, Hugh Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
VINSANT, Joel Thomas
Appointed Date: 04 January 2010

Director
CREWE, Graham William
Appointed Date: 29 February 2016
74 years old

Director
CROWE, Anthony Joseph
Appointed Date: 14 May 2014
61 years old

Director
FAWCETT, Graham
Appointed Date: 19 May 2004
73 years old

Director
HARE, Jeremy
Appointed Date: 16 May 2007
74 years old

Director
HAYDEN, Roy
Appointed Date: 03 March 2016
55 years old

Director
RICKUS, David
Appointed Date: 05 March 2015
54 years old

Director
SWANWICK, David John
Appointed Date: 19 May 2004
69 years old

Director
WALKER, Colin
Appointed Date: 26 May 2010
61 years old

Resigned Directors

Secretary
WYLDE, Hugh Charles
Resigned: 04 January 2010
Appointed Date: 01 February 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2004
Appointed Date: 27 January 2004

Director
BAILIE, David Paul
Resigned: 19 May 2011
Appointed Date: 27 April 2006
72 years old

Director
BANCROFT, Paul Oliver
Resigned: 11 July 2014
Appointed Date: 26 May 2010
54 years old

Director
BARNARD, Micheal
Resigned: 16 May 2007
Appointed Date: 27 April 2006
65 years old

Director
BARRETT, Owen Barrett
Resigned: 14 May 2009
Appointed Date: 19 May 2004
61 years old

Director
BAXTER, Ross
Resigned: 01 May 2010
Appointed Date: 19 May 2004
56 years old

Director
CROCKER, Finlay Graham
Resigned: 05 February 2014
Appointed Date: 19 May 2011
55 years old

Director
CROCKER, Finlay Graham
Resigned: 27 April 2006
Appointed Date: 19 May 2004
55 years old

Director
DERVEY, Anita
Resigned: 27 June 2011
Appointed Date: 22 June 2010
66 years old

Director
HETHERINGTON, Mike
Resigned: 06 August 2014
Appointed Date: 14 May 2009
63 years old

Director
JACKSON, David Ronald
Resigned: 01 June 2010
Appointed Date: 19 May 2004
71 years old

Director
MAJOR, Robert Shayne
Resigned: 14 May 2014
Appointed Date: 19 May 2010
67 years old

Director
MAJOR, Robert Shayne
Resigned: 16 May 2007
Appointed Date: 19 May 2004
67 years old

Director
NEWPORT, Howard Lee
Resigned: 29 January 2010
Appointed Date: 16 May 2007
60 years old

Director
WARD, Kenneth Alan
Resigned: 27 April 2006
Appointed Date: 19 May 2004
62 years old

Director
WEAVER, James
Resigned: 09 December 2016
Appointed Date: 26 May 2010
59 years old

Director
WHITE, Julie Ann
Resigned: 05 February 2014
Appointed Date: 26 May 2010
57 years old

Director
WHITE, Peter Joseph
Resigned: 11 July 2014
Appointed Date: 01 February 2004
84 years old

Director
WYLDE, Hugh Charles
Resigned: 19 May 2004
Appointed Date: 01 February 2004
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2004
Appointed Date: 27 January 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 27 January 2004

THE DRILLING & SAWING ASSOCIATION LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Termination of appointment of James Weaver as a director on 9 December 2016
15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Appointment of Mr Graham William Crewe as a director on 29 February 2016
18 Mar 2016
Appointment of Mr Roy Hayden as a director on 3 March 2016
...
... and 72 more events
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
17 Feb 2004
New secretary appointed;new director appointed
17 Feb 2004
Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS
27 Jan 2004
Incorporation