Company number 00939069
Status Active
Incorporation Date 19 September 1968
Company Type Private Limited Company
Address PRYSMIAN CABLES & SYSTEMS LTD, CHICKENHALL LANE, EASTLEIGH, HAMPSHIRE, SO50 6YU
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Auditor's resignation; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DRAKA U.K. LIMITED are www.drakauk.co.uk, and www.draka-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Shawford Rail Station is 4.1 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 6.9 miles; to Fareham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Draka U K Limited is a Private Limited Company.
The company registration number is 00939069. Draka U K Limited has been working since 19 September 1968.
The present status of the company is Active. The registered address of Draka U K Limited is Prysmian Cables Systems Ltd Chickenhall Lane Eastleigh Hampshire So50 6yu. . BRIGGS, Colin Anthony is a Secretary of the company. CASERTA, Luca is a Director of the company. ROBERTS, John Llyr Lewis is a Director of the company. Secretary BAGULEY, Robert Harold has been resigned. Secretary CARTER, Alexander Edward Jolyon has been resigned. Secretary DEW, Ian has been resigned. Secretary FARRELL, Peter Stephen has been resigned. Director ATKINSON, Paul Raymond has been resigned. Director BAGULEY, Robert Harold has been resigned. Director BELL, Stephen has been resigned. Director CARTER, Alexander Edward Jolyon has been resigned. Director DALY, Noel has been resigned. Director DE RUIJTER, Robert has been resigned. Director DENT, Kenneth has been resigned. Director DEW, Ian has been resigned. Director GEORGE, Ronnie Arthur has been resigned. Director GORISSEN, Hendrik Leonardus has been resigned. Director GOULDSTONE, Roger Philip has been resigned. Director GREENAWAY, Ian Paul has been resigned. Director HALL, Michael has been resigned. Director HENDRIKX, Wilhelmus Gerardus Eleonora has been resigned. Director HORN, Frits has been resigned. Director KRANSE, Adrianus has been resigned. Director MAFFIOLI, Alberto has been resigned. Director NASH, Reginald William has been resigned. Director RICE, Ian Patrick has been resigned. Director RODGERS, Thomas has been resigned. Director SAMUEL, Kevin Ian has been resigned. Director SCHUTTEN, Jan Hendrik has been resigned. Director SIEBRING, Johannes Geert has been resigned. Director TINDALL, David William has been resigned. Director VAN KESTEREN, Sacharias Johannes has been resigned. Director WATTS, Richard has been resigned. Director WILLEMS, Casper Rudolph Johannes has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".
Current Directors
Resigned Directors
Secretary
DEW, Ian
Resigned: 26 October 2007
Appointed Date: 29 December 1995
Director
BELL, Stephen
Resigned: 24 May 2004
Appointed Date: 29 December 1995
71 years old
Director
DALY, Noel
Resigned: 31 January 2001
Appointed Date: 06 August 1999
74 years old
Director
DENT, Kenneth
Resigned: 31 December 2010
Appointed Date: 25 March 2010
78 years old
Director
DEW, Ian
Resigned: 26 October 2007
Appointed Date: 03 January 1995
66 years old
Director
HALL, Michael
Resigned: 06 August 1999
Appointed Date: 03 January 1995
77 years old
Director
KRANSE, Adrianus
Resigned: 31 December 1998
Appointed Date: 25 September 1992
85 years old
Director
MAFFIOLI, Alberto
Resigned: 01 October 2014
Appointed Date: 15 September 2011
58 years old
Director
RICE, Ian Patrick
Resigned: 15 September 2011
Appointed Date: 25 October 2007
65 years old
Director
RODGERS, Thomas
Resigned: 08 June 2000
Appointed Date: 06 August 1999
71 years old
Director
SAMUEL, Kevin Ian
Resigned: 31 January 2010
Appointed Date: 25 October 2007
68 years old
Director
WATTS, Richard
Resigned: 31 January 2001
Appointed Date: 14 May 1999
79 years old
Persons With Significant Control
Prysmian Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRAKA U.K. LIMITED Events
20 Jan 2017
Auditor's resignation
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Appointment of John Llyr Lewis Roberts as a director on 1 March 2016
01 Mar 2016
Termination of appointment of Paul Raymond Atkinson as a director on 29 February 2016
...
... and 161 more events
22 Dec 1986
Return made up to 29/10/86; full list of members
13 Dec 1979
Company name changed\certificate issued on 13/12/79
13 Jun 1977
Memorandum and Articles of Association
19 Sep 1968
Certificate of incorporation
30 September 2009
English factoring and services agreement (and master deed of transfer and/or pledge)
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Ing Commercial Finance B.V.
Description: All monetary and other liabilities and obligations now or…
24 November 1978
Supplemental charge
Delivered: 7 December 1978
Status: Satisfied
on 8 May 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: All f/h land situate on north side of park rd calverton…
7 July 1972
Supplemental legal charge
Delivered: 21 July 1972
Status: Satisfied
on 8 May 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: Fixed charge on the company's property off flatts lane and…
22 March 1969
Debenture
Delivered: 2 April 1969
Status: Satisfied
on 8 May 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H property at park road, calverton, nottingham together…