D.R. (STUDENT) LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 06472739
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address C/O WATKIN JONES AND SON LIMITED, LLANDYGAI INDUSTRIAL ESTATE, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Mark Watkin Jones as a director on 12 February 2016. The most likely internet sites of D.R. (STUDENT) LIMITED are www.drstudent.co.uk, and www.d-r-student.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Student Limited is a Private Limited Company. The company registration number is 06472739. D R Student Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of D R Student Limited is C O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd Ll57 4yh. . BYROM, Philip Martin is a Secretary of the company. BYROM, Philip Martin is a Director of the company. WATKIN JONES, Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JONES, Glyn Watkin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 15 January 2008

Director
BYROM, Philip Martin
Appointed Date: 01 July 2013
63 years old

Director
WATKIN JONES, Mark
Appointed Date: 15 January 2008
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
JONES, Glyn Watkin
Resigned: 12 February 2016
Appointed Date: 15 January 2008
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Watkin Jones & Son Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

D.R. (STUDENT) LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
01 Mar 2016
Termination of appointment of Mark Watkin Jones as a director on 12 February 2016
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

23 Apr 2015
Full accounts made up to 30 September 2014
...
... and 30 more events
18 Feb 2008
New director appointed
18 Feb 2008
New director appointed
04 Feb 2008
Secretary resigned
04 Feb 2008
Director resigned
15 Jan 2008
Incorporation

D.R. (STUDENT) LIMITED Charges

16 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Coral Student Portfolio (A Compartment of Coral Portfolio A.C.a Sicav-Sif)
Description: By way of legal mortgage, the f/h property known as builder…
21 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H builder center brook street derby t/no DY143792 fixed…
21 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a builder center, brook street, derby t/no…
25 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land k/a land and buildings on the east side of…
12 October 2011
Debenture
Delivered: 19 October 2011
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC (Lender)
Description: Fixed and floating charge over the undertaking and all…
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H the builder centre brook street derby t/n DY143792…
3 April 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…