THE DRAYCOTT SENECA SYNDICATE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 6EX

Company number 03209176
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 9 ELLERBY STREET, LONDON, SW6 6EX
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 45,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of THE DRAYCOTT SENECA SYNDICATE LIMITED are www.thedraycottsenecasyndicate.co.uk, and www.the-draycott-seneca-syndicate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The Draycott Seneca Syndicate Limited is a Private Limited Company. The company registration number is 03209176. The Draycott Seneca Syndicate Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of The Draycott Seneca Syndicate Limited is 9 Ellerby Street London Sw6 6ex. . SHANNON, John Richard is a Secretary of the company. KNOWLES, Graham is a Director of the company. SHANNON, John Richard is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director HITCHON, Roy William has been resigned. Director PARKER, David Robert has been resigned. Director RUTHERFORD, Paul Anthony has been resigned. Director RUTHERFORD, Paul Anthony has been resigned. Director WILSON, Michael Anthony Ian has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
SHANNON, John Richard
Appointed Date: 10 March 1997

Director
KNOWLES, Graham
Appointed Date: 08 September 2008
79 years old

Director
SHANNON, John Richard
Appointed Date: 10 March 1997
80 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 07 June 1996

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 10 March 1997
Appointed Date: 07 June 1996

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 07 June 1996

Director
HITCHON, Roy William
Resigned: 11 March 2006
Appointed Date: 09 March 1998
77 years old

Director
PARKER, David Robert
Resigned: 21 April 1999
Appointed Date: 12 March 1998
72 years old

Director
RUTHERFORD, Paul Anthony
Resigned: 29 September 2008
Appointed Date: 10 March 2006
78 years old

Director
RUTHERFORD, Paul Anthony
Resigned: 17 February 2002
Appointed Date: 21 April 1999
78 years old

Director
WILSON, Michael Anthony Ian
Resigned: 17 March 1998
Appointed Date: 10 March 1997
71 years old

THE DRAYCOTT SENECA SYNDICATE LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 45,000

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 45,000

14 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 60 more events
17 Mar 1997
Secretary resigned;director resigned
17 Mar 1997
Accounting reference date extended from 30/06/97 to 30/10/97
17 Mar 1997
Registered office changed on 17/03/97 from: sceptre court 40 tower hill london EC3N 4BB
17 Mar 1997
Resolutions
  • SRES13 ‐ Special resolution

07 Jun 1996
Incorporation