D R B POWER TRANSMISSION LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QR

Company number 01330498
Status Active
Incorporation Date 19 September 1977
Company Type Private Limited Company
Address FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD, CH5 2QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of D R B POWER TRANSMISSION LIMITED are www.drbpowertransmission.co.uk, and www.d-r-b-power-transmission.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. D R B Power Transmission Limited is a Private Limited Company. The company registration number is 01330498. D R B Power Transmission Limited has been working since 19 September 1977. The present status of the company is Active. The registered address of D R B Power Transmission Limited is First Avenue Deeside Industrial Park Deeside Clwyd Ch5 2qr. . ARMSTRONG, Jason Murray is a Director of the company. BENNETT, Matthew David is a Director of the company. HAIMES, Hugh is a Director of the company. WILLIAMS, Mark Peter is a Director of the company. Secretary BENNETT, Catherine Lesley has been resigned. Secretary BENNETT, Matthew David has been resigned. Director BENNETT, Catherine Lesley has been resigned. Director BENNETT, David Roy has been resigned. Director BENNETT, Roy has been resigned. Director HALLIDAY, Paul has been resigned. Director MARTIN, Duncan James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ARMSTRONG, Jason Murray
Appointed Date: 13 October 2015
53 years old

Director
BENNETT, Matthew David
Appointed Date: 19 November 2014
47 years old

Director
HAIMES, Hugh
Appointed Date: 03 September 2015
58 years old

Director
WILLIAMS, Mark Peter
Appointed Date: 03 September 2015
60 years old

Resigned Directors

Secretary
BENNETT, Catherine Lesley
Resigned: 01 February 2012

Secretary
BENNETT, Matthew David
Resigned: 19 November 2014
Appointed Date: 01 February 2012

Director
BENNETT, Catherine Lesley
Resigned: 04 June 2015
74 years old

Director
BENNETT, David Roy
Resigned: 04 June 2015
78 years old

Director
BENNETT, Roy
Resigned: 04 August 1998
115 years old

Director
HALLIDAY, Paul
Resigned: 17 March 2017
Appointed Date: 03 September 2015
60 years old

Director
MARTIN, Duncan James
Resigned: 13 October 2015
Appointed Date: 19 November 2014
60 years old

Persons With Significant Control

Mr Matthew David Bennett
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

D R B POWER TRANSMISSION LIMITED Events

09 Apr 2017
Change of share class name or designation
09 Apr 2017
Particulars of variation of rights attached to shares
06 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Mar 2017
Termination of appointment of Paul Halliday as a director on 17 March 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 85 more events
06 Oct 1987
Group accounts for a small company made up to 30 September 1986

28 Feb 1987
Return made up to 31/12/86; full list of members

09 Oct 1986
Accounts for a small company made up to 30 September 1985

19 Sep 1977
Certificate of incorporation
19 Sep 1977
Incorporation

D R B POWER TRANSMISSION LIMITED Charges

2 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 1990
Mortgage debenture
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1985
Mortgage
Delivered: 9 July 1985
Status: Satisfied on 14 February 1989
Persons entitled: Nws Trust Limited.
Description: 64 shares in the vessel "catmat" o/n 70458M registered in…
24 January 1985
Guarantee & debenture
Delivered: 5 February 1985
Status: Satisfied on 19 October 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1984
Marine mortgage
Delivered: 4 December 1984
Status: Satisfied on 14 February 1989
Persons entitled: Nws Trust Limited.
Description: Westerly seahawk 34' vessel. Yard no FT5 sail no. SK23.
22 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied on 19 October 1987
Persons entitled: Barclays Bank PLC
Description: L/H all that piece of land situated at the deeside…