REES DRAPER WRIGHT LTD
BERKHAMSTED RDW FIRST LIMITED OAKBAY INITIATIVES LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 2DF

Company number 04296868
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, ENGLAND, HP4 2DF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 042968680003, created on 15 March 2017; Registration of charge 042968680002, created on 17 March 2017; Registration of charge 042968680001, created on 20 March 2017. The most likely internet sites of REES DRAPER WRIGHT LTD are www.reesdraperwright.co.uk, and www.rees-draper-wright.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and twelve months. Rees Draper Wright Ltd is a Private Limited Company. The company registration number is 04296868. Rees Draper Wright Ltd has been working since 01 October 2001. The present status of the company is Active. The registered address of Rees Draper Wright Ltd is Castle Chambers 87a High Street Berkhamsted England Hp4 2df. The company`s financial liabilities are £531.63k. It is £48.99k against last year. The cash in hand is £274.31k. It is £56.57k against last year. And the total assets are £640.89k, which is £-19.88k against last year. ASHWORTH, Gary Peter is a Director of the company. BUSHELL, Thomas Robert is a Director of the company. BYGRAVE, David Charles is a Director of the company. DRAPER, Richard Matthew is a Director of the company. ELDRIDGE, Christopher Ernest is a Director of the company. Secretary GRIFFITHS LAMBETH, Amanda Christina Kate has been resigned. Secretary WRIGHT, Paul Mitchell has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary MACK BUSINESS SERVICES LIMITED has been resigned. Director CRAWLEY, James Edward has been resigned. Director GRIFFITHS LAMBETH, Amanda Christina Kate has been resigned. Director REES, Lloyd Glyndwr has been resigned. Director WRIGHT, Paul Mitchell has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


rees draper wright Key Finiance

LIABILITIES £531.63k
+10%
CASH £274.31k
+25%
TOTAL ASSETS £640.89k
-4%
All Financial Figures

Current Directors

Director
ASHWORTH, Gary Peter
Appointed Date: 02 August 2016
65 years old

Director
BUSHELL, Thomas Robert
Appointed Date: 14 January 2010
50 years old

Director
BYGRAVE, David Charles
Appointed Date: 02 August 2016
57 years old

Director
DRAPER, Richard Matthew
Appointed Date: 31 July 2002
54 years old

Director
ELDRIDGE, Christopher Ernest
Appointed Date: 02 August 2016
51 years old

Resigned Directors

Secretary
GRIFFITHS LAMBETH, Amanda Christina Kate
Resigned: 06 February 2002
Appointed Date: 15 January 2002

Secretary
WRIGHT, Paul Mitchell
Resigned: 14 January 2008
Appointed Date: 06 February 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 December 2001
Appointed Date: 01 October 2001

Secretary
MACK BUSINESS SERVICES LIMITED
Resigned: 24 June 2013
Appointed Date: 14 January 2008

Director
CRAWLEY, James Edward
Resigned: 24 June 2013
Appointed Date: 14 January 2010
52 years old

Director
GRIFFITHS LAMBETH, Amanda Christina Kate
Resigned: 31 July 2002
Appointed Date: 06 February 2002
62 years old

Director
REES, Lloyd Glyndwr
Resigned: 04 November 2005
Appointed Date: 31 July 2002
50 years old

Director
WRIGHT, Paul Mitchell
Resigned: 14 January 2008
Appointed Date: 15 January 2002
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 December 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Interquest Group Plc
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more

REES DRAPER WRIGHT LTD Events

28 Mar 2017
Registration of charge 042968680003, created on 15 March 2017
28 Mar 2017
Registration of charge 042968680002, created on 17 March 2017
20 Mar 2017
Registration of charge 042968680001, created on 20 March 2017
16 Feb 2017
Registered office address changed from Castle Chambers 87a High Street Berkhamsted HP4 2DF England to Castle Chambers Castle Chambers 87a High Street Berkhamsted HP4 2DF on 16 February 2017
16 Feb 2017
Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ to Castle Chambers 87a High Street Berkhamsted HP4 2DF on 16 February 2017
...
... and 85 more events
12 Feb 2002
New director appointed
03 Jan 2002
Secretary resigned
03 Jan 2002
Director resigned
03 Jan 2002
Registered office changed on 03/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Oct 2001
Incorporation

REES DRAPER WRIGHT LTD Charges

20 March 2017
Charge code 0429 6868 0001
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 March 2017
Charge code 0429 6868 0002
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
15 March 2017
Charge code 0429 6868 0003
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold and leasehold land vested in the company…