DRUMRACE LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 00164719
Status Active
Incorporation Date 2 March 1920
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016. The most likely internet sites of DRUMRACE LIMITED are www.drumrace.co.uk, and www.drumrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drumrace Limited is a Private Limited Company. The company registration number is 00164719. Drumrace Limited has been working since 02 March 1920. The present status of the company is Active. The registered address of Drumrace Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. KESTERTON, Simon John is a Director of the company. VALENTIN, Rene is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary GREEN, Andrew Bernard has been resigned. Secretary HORNE, Ralph James has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary LITWINOWICZ, Leszek Richard has been resigned. Secretary O'BRIEN, Christopher has been resigned. Secretary PATTERSON, Nicola has been resigned. Secretary TURTON, Keith Richard has been resigned. Director ANDERSEN, Kim Reinhard has been resigned. Director BAGNALL, Paul has been resigned. Director DAMGAARD, Jens Hejsager has been resigned. Director GROVE, David Leslie has been resigned. Director HORNE, Ralph James has been resigned. Director JORGENSEN, Knud Erik has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director LIVESEY, Nigel Henry has been resigned. Director MAGGS, Graham William Hugh Thomas has been resigned. Director MARSH, Ronald John Edward has been resigned. Director NIELSEN, Benny has been resigned. Director SOBY, Jens has been resigned. Director SWINDELLS, Martin has been resigned. Director WHITELEY, Norman has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
KESTERTON, Simon John
Appointed Date: 01 May 2013
51 years old

Director
VALENTIN, Rene
Appointed Date: 19 June 2003
66 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 30 March 2012
60 years old

Resigned Directors

Secretary
GREEN, Andrew Bernard
Resigned: 01 October 1996
Appointed Date: 20 April 1994

Secretary
HORNE, Ralph James
Resigned: 20 April 1994

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 30 March 2012

Secretary
LITWINOWICZ, Leszek Richard
Resigned: 12 January 1999
Appointed Date: 01 October 1996

Secretary
O'BRIEN, Christopher
Resigned: 01 April 2000
Appointed Date: 12 January 1999

Secretary
PATTERSON, Nicola
Resigned: 30 March 2012
Appointed Date: 11 May 2007

Secretary
TURTON, Keith Richard
Resigned: 11 May 2007
Appointed Date: 01 April 2000

Director
ANDERSEN, Kim Reinhard
Resigned: 31 December 2005
Appointed Date: 16 June 2003
68 years old

Director
BAGNALL, Paul
Resigned: 31 December 1999
66 years old

Director
DAMGAARD, Jens Hejsager
Resigned: 31 July 2002
Appointed Date: 12 January 1999
70 years old

Director
GROVE, David Leslie
Resigned: 12 January 1999
Appointed Date: 28 March 1994
77 years old

Director
HORNE, Ralph James
Resigned: 28 March 1994
65 years old

Director
JORGENSEN, Knud Erik
Resigned: 31 December 2005
Appointed Date: 19 June 2003
84 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 12 January 1999
Appointed Date: 28 March 1994
67 years old

Director
LIVESEY, Nigel Henry
Resigned: 02 June 2003
Appointed Date: 12 January 1999
68 years old

Director
MAGGS, Graham William Hugh Thomas
Resigned: 28 March 1994
87 years old

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 30 March 2012
75 years old

Director
NIELSEN, Benny
Resigned: 31 December 2005
Appointed Date: 27 June 2003
73 years old

Director
SOBY, Jens
Resigned: 31 December 2005
Appointed Date: 01 June 2003
75 years old

Director
SWINDELLS, Martin
Resigned: 28 March 1994
87 years old

Director
WHITELEY, Norman
Resigned: 28 March 1994
95 years old

Persons With Significant Control

Superfos Runcorn Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

DRUMRACE LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
05 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
09 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 135 more events
12 Aug 1987
New director appointed

22 Jun 1987
06/10/86 full list

04 Dec 1986
Group of companies' accounts made up to 31 March 1986
29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Director resigned

DRUMRACE LIMITED Charges

30 March 1994
Guarantee and collateral debenture
Delivered: 1 April 1994
Status: Satisfied on 29 October 2010
Persons entitled: Grove Industries Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 1992
Guarantee and collateral debenture
Delivered: 11 February 1992
Status: Satisfied on 29 October 2010
Persons entitled: 3I Group PLC and the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…
9 September 1988
Debenture and indemnity
Delivered: 21 September 1988
Status: Satisfied on 29 October 2010
Persons entitled: Newman Tonks Group PLC
Description: Fixed charges over the undertaking and all property and…
9 September 1988
Debenture
Delivered: 20 September 1988
Status: Satisfied on 29 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1988
Guarantee and collateral debenture
Delivered: 13 September 1988
Status: Satisfied on 29 October 2010
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied on 20 May 1988
Persons entitled: Midland Bank PLC
Description: F/H land situate on the north side of shady lane, perry…
16 July 1985
Charge
Delivered: 24 July 1985
Status: Satisfied on 13 June 1988
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…