DRUMMOND FLOORING LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DJ

Company number 03358755
Status Liquidation
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address MULBERRY HOUSE, 53 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Statement of affairs with form 4.18; Liquidators statement of receipts and payments to 28 September 2015. The most likely internet sites of DRUMMOND FLOORING LIMITED are www.drummondflooring.co.uk, and www.drummond-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.6 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drummond Flooring Limited is a Private Limited Company. The company registration number is 03358755. Drummond Flooring Limited has been working since 23 April 1997. The present status of the company is Liquidation. The registered address of Drummond Flooring Limited is Mulberry House 53 Church Street Weybridge Surrey Kt13 8dj. . KING, Ramon Maxwell is a Director of the company. O'SULLIVAN, Kevin Robert is a Director of the company. Secretary COOPER, Pamela Sheila Ann has been resigned. Secretary KING, Ramon Maxwell has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
KING, Ramon Maxwell
Appointed Date: 23 April 1997
63 years old

Director
O'SULLIVAN, Kevin Robert
Appointed Date: 23 April 1997
67 years old

Resigned Directors

Secretary
COOPER, Pamela Sheila Ann
Resigned: 13 June 2014
Appointed Date: 01 August 2003

Secretary
KING, Ramon Maxwell
Resigned: 01 August 2003
Appointed Date: 23 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1997
Appointed Date: 23 April 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1997
Appointed Date: 23 April 1997

DRUMMOND FLOORING LIMITED Events

13 Dec 2016
Liquidators statement of receipts and payments to 28 September 2016
06 Jul 2016
Statement of affairs with form 4.18
20 Nov 2015
Liquidators statement of receipts and payments to 28 September 2015
07 Oct 2014
Registered office address changed from Unit B Argosy Works Rear of 201-205 Kingston Road Leatherhead Surrey KT22 7PB to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 October 2014
06 Oct 2014
Declaration of solvency
...
... and 55 more events
02 Jun 1997
New director appointed
02 Jun 1997
New secretary appointed
02 Jun 1997
New director appointed
02 Jun 1997
Registered office changed on 02/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Apr 1997
Incorporation

DRUMMOND FLOORING LIMITED Charges

21 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a unit b argosy works, 201/205 kingston…
27 April 1999
Debenture
Delivered: 30 April 1999
Status: Satisfied on 3 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…