DRAWEDIT LIMITED
GREENFIELD HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 9DN

Company number 02861808
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address GREENFIELD VALLEY HOTEL, COED MAWR HALL MOSTYN ROAD, GREENFIELD HOLYWELL, FLINTSHIRE, CH8 9DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,000 . The most likely internet sites of DRAWEDIT LIMITED are www.drawedit.co.uk, and www.drawedit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Drawedit Limited is a Private Limited Company. The company registration number is 02861808. Drawedit Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Drawedit Limited is Greenfield Valley Hotel Coed Mawr Hall Mostyn Road Greenfield Holywell Flintshire Ch8 9dn. . JONES, Peter is a Secretary of the company. JONES, Graham is a Director of the company. JONES, Peter is a Director of the company. Secretary JONES, Amanda Tracy has been resigned. Secretary JONES, William Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMILL, Lee has been resigned. Director JONES, Amanda Tracy has been resigned. Director JONES, Julie Christina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Peter
Appointed Date: 14 March 1995

Director
JONES, Graham
Appointed Date: 20 December 1996
71 years old

Director
JONES, Peter
Appointed Date: 14 March 1995
75 years old

Resigned Directors

Secretary
JONES, Amanda Tracy
Resigned: 14 March 1995
Appointed Date: 01 November 1993

Secretary
JONES, William Edward
Resigned: 20 December 1996
Appointed Date: 19 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1993
Appointed Date: 13 October 1993

Director
HAMILL, Lee
Resigned: 19 March 1995
Appointed Date: 01 November 1993
56 years old

Director
JONES, Amanda Tracy
Resigned: 14 March 1995
Appointed Date: 01 November 1993
54 years old

Director
JONES, Julie Christina
Resigned: 30 June 1994
Appointed Date: 01 November 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1993
Appointed Date: 13 October 1993

Persons With Significant Control

G Jones Accumulation Childrens Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P Jones Accumulation Childrens Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAWEDIT LIMITED Events

22 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 60 more events
24 Nov 1993
Director resigned;new director appointed

24 Nov 1993
Registered office changed on 24/11/93 from: 2 baches street london N1 6UB

24 Nov 1993
Memorandum and Articles of Association

24 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1993
Incorporation

DRAWEDIT LIMITED Charges

4 April 1994
Mortgage
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Superexcess Limited
Description: Part of land coast road holywell t/no WA445059.
28 December 1993
Mortgage
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Superexcess Limited
Description: Land at coast road holywell t/n WA385284.
28 December 1993
Mortgage
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Superexcess Limited
Description: Land forming part of title no: 441515.