DERBY JOINERY LIMITED
HEMEL HEMPSTEAD GEE JOINERY LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 01615045
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of DERBY JOINERY LIMITED are www.derbyjoinery.co.uk, and www.derby-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Derby Joinery Limited is a Private Limited Company. The company registration number is 01615045. Derby Joinery Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Derby Joinery Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. BOLT, Andrew Reginald is a Director of the company. COLE, John Paul is a Director of the company. SHELLEY, Miles Colin is a Director of the company. Secretary COWEN, Brendon Raymond has been resigned. Secretary REEDER, John Peter has been resigned. Secretary WALKER, Robert Peter has been resigned. Secretary WALKER, Robert Peter has been resigned. Director BARRON, Peter Edward has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director COOPER, John Edwin has been resigned. Director ELLIOTT, Trevor Arthur has been resigned. Director KEANE, James Henry has been resigned. Director LEGGOTT, Paul Edward has been resigned. Director WALKER TAYLOR, Patrick Hugh has been resigned. Director WOOLF, Robert Anthony has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
BOLT, Andrew Reginald
Appointed Date: 30 April 1999
68 years old

Director
COLE, John Paul
Appointed Date: 01 January 1998
67 years old

Director
SHELLEY, Miles Colin
Appointed Date: 05 May 2005
64 years old

Resigned Directors

Secretary
COWEN, Brendon Raymond
Resigned: 30 November 2005
Appointed Date: 11 October 2002

Secretary
REEDER, John Peter
Resigned: 11 October 2002
Appointed Date: 30 June 1995

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 30 November 2005

Secretary
WALKER, Robert Peter
Resigned: 30 June 1995

Director
BARRON, Peter Edward
Resigned: 01 August 1995
90 years old

Director
BUDDEN, Derek Ernest Arthur
Resigned: 30 April 1999
93 years old

Director
COOPER, John Edwin
Resigned: 31 October 1991
91 years old

Director
ELLIOTT, Trevor Arthur
Resigned: 13 December 1996
91 years old

Director
KEANE, James Henry
Resigned: 30 September 1994
Appointed Date: 05 February 1992
77 years old

Director
LEGGOTT, Paul Edward
Resigned: 01 January 1998
Appointed Date: 01 August 1995
87 years old

Director
WALKER TAYLOR, Patrick Hugh
Resigned: 01 March 2005
Appointed Date: 11 March 2002
79 years old

Director
WOOLF, Robert Anthony
Resigned: 04 September 1998
74 years old

DERBY JOINERY LIMITED Events

27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

31 May 2016
Accounts for a dormant company made up to 31 October 2015
30 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

22 Jan 2015
Accounts for a dormant company made up to 31 October 2014
19 Sep 2014
Auditor's resignation
...
... and 94 more events
16 Feb 1987
Particulars of mortgage/charge

16 Feb 1987
Particulars of mortgage/charge

12 Jan 1987
Particulars of mortgage/charge

15 Aug 1986
Full accounts made up to 31 October 1985

15 Aug 1986
Return made up to 01/07/86; full list of members

DERBY JOINERY LIMITED Charges

22 August 2002
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.
29 April 1994
Supplemental deed
Delivered: 17 May 1994
Status: Satisfied on 25 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property being land and buildings on the north side of…
30 April 1993
Composite guarantee and debenture
Delivered: 6 May 1993
Status: Satisfied on 25 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 February 1987
Legal charge
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold - land & buildings on the north west side of…
10 February 1987
Legal charge
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the south west side of stepping…
8 January 1987
Legal charge
Delivered: 12 January 1987
Status: Satisfied on 4 June 1993
Persons entitled: Midland Bank PLC
Description: F/H smalley depot heanor road smalley derbyshire.