DRUMMONDS BATHROOMS LTD.
GUILDFORD DRUMMONDS ARCHITECTURAL ANTIQUES LIMITED DRUMMOND'S OF BRAMLEY ARCHITECTURAL ANTIQUES LIMITED

Hellopages » Surrey » Guildford » GU3 2DX

Company number 02246807
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address UNIT 2C HENLEY BUSINESS PARK, PIRBRIGHT ROAD NORMANDY, GUILDFORD, SURREY, GU3 2DX
Home Country United Kingdom
Nature of Business 23420 - Manufacture of ceramic sanitary fixtures, 24510 - Casting of iron, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 515,494 ; Appointment of Mr Michael Alen-Buckley as a director on 7 December 2015. The most likely internet sites of DRUMMONDS BATHROOMS LTD. are www.drummondsbathrooms.co.uk, and www.drummonds-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Drummonds Bathrooms Ltd is a Private Limited Company. The company registration number is 02246807. Drummonds Bathrooms Ltd has been working since 21 April 1988. The present status of the company is Active. The registered address of Drummonds Bathrooms Ltd is Unit 2c Henley Business Park Pirbright Road Normandy Guildford Surrey Gu3 2dx. . WHITBY, Stafford Paul is a Secretary of the company. ALEN-BUCKLEY, Michael Ulic Anthony is a Director of the company. LENTAIGNE, James Jaap is a Director of the company. SCOTT, Andrew Hillyer is a Director of the company. SHAW, Drummond John Hay is a Director of the company. WHITBY, Stafford Paul is a Director of the company. Secretary SHAW, Angela Susan has been resigned. Director COOPER, Timothy Michael has been resigned. Director JOHNSTON, Eric Bruce Clive has been resigned. The company operates in "Manufacture of ceramic sanitary fixtures".


Current Directors

Secretary
WHITBY, Stafford Paul
Appointed Date: 12 May 2006

Director
ALEN-BUCKLEY, Michael Ulic Anthony
Appointed Date: 07 December 2015
68 years old

Director
LENTAIGNE, James Jaap
Appointed Date: 20 March 2013
47 years old

Director
SCOTT, Andrew Hillyer
Appointed Date: 13 June 2013
73 years old

Director

Director
WHITBY, Stafford Paul
Appointed Date: 20 March 2013
57 years old

Resigned Directors

Secretary
SHAW, Angela Susan
Resigned: 12 May 2006

Director
COOPER, Timothy Michael
Resigned: 30 September 1997
68 years old

Director
JOHNSTON, Eric Bruce Clive
Resigned: 20 June 1992
81 years old

DRUMMONDS BATHROOMS LTD. Events

12 May 2016
Accounts for a small company made up to 31 December 2015
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 515,494

07 Dec 2015
Appointment of Mr Michael Alen-Buckley as a director on 7 December 2015
20 May 2015
Accounts for a small company made up to 31 December 2014
08 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 515,494

...
... and 109 more events
03 Nov 1988
Company name changed\certificate issued on 03/11/88
19 Oct 1988
Registered office changed on 19/10/88 from: 81A guildhall street bury st. Edmunds suffolk IP33 1PZ

19 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1988
Incorporation
21 Apr 1988
Incorporation

DRUMMONDS BATHROOMS LTD. Charges

9 July 2010
Legal mortgage
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2C, henley business park, pirbright road, nromandy…
21 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 1998
Legal charge containing fixed and floating charges
Delivered: 16 April 1998
Status: Satisfied on 13 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the north of london road hindhead surrey part…
15 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 13 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hindhead bus depot 25 london road hindhead…
10 April 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 10 July 2010
Persons entitled: Governor and Company of the Bank of Scotland
Description: Birtley farm, birtley road, bramley, surrey.
10 May 1989
Debenture
Delivered: 18 May 1989
Status: Satisfied on 10 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…