HOPE DRAUGHTING LTD.
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TT

Company number 03158946
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address DEE HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 2 . The most likely internet sites of HOPE DRAUGHTING LTD. are www.hopedraughting.co.uk, and www.hope-draughting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Hope Draughting Ltd is a Private Limited Company. The company registration number is 03158946. Hope Draughting Ltd has been working since 14 February 1996. The present status of the company is Active. The registered address of Hope Draughting Ltd is Dee House Hampton Court Manor Park Runcorn Cheshire Wa7 1tt. . FOUNDATION, Lee Grounsell is a Director of the company. O'HARE, Janet is a Director of the company. O'HARE, Leslie Arthur is a Director of the company. Secretary BRINDLE, Andrea has been resigned. Secretary BRINDLE, Philip Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINDLE, Andrea has been resigned. Director BRINDLE, Jonathan has been resigned. Director WOOD, Graham Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FOUNDATION, Lee Grounsell
Appointed Date: 14 April 2014
60 years old

Director
O'HARE, Janet
Appointed Date: 14 April 2014
68 years old

Director
O'HARE, Leslie Arthur
Appointed Date: 14 April 2014
70 years old

Resigned Directors

Secretary
BRINDLE, Andrea
Resigned: 26 March 2014
Appointed Date: 01 August 2011

Secretary
BRINDLE, Philip Thomas
Resigned: 01 August 2011
Appointed Date: 14 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
BRINDLE, Andrea
Resigned: 26 March 2014
Appointed Date: 08 August 2011
52 years old

Director
BRINDLE, Jonathan
Resigned: 14 April 2014
Appointed Date: 14 February 1996
54 years old

Director
WOOD, Graham Barry
Resigned: 31 May 2014
Appointed Date: 14 April 2014
66 years old

Persons With Significant Control

Engenda Group Limited
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

HOPE DRAUGHTING LTD. Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
09 Mar 2015
Full accounts made up to 31 May 2014
...
... and 50 more events
20 Jun 1997
Accounts for a small company made up to 5 April 1997
11 Feb 1997
Return made up to 14/02/97; full list of members
12 Jul 1996
Accounting reference date notified as 05/04
22 Feb 1996
Secretary resigned
14 Feb 1996
Incorporation