DRAYTON MILL LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 8HQ

Company number 04480050
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 3 ORCHARD CLOSE, DILWYN, HEREFORD, HEREFORDSHIRE, HR4 8HQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr John Cliff as a director on 12 December 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DRAYTON MILL LIMITED are www.draytonmill.co.uk, and www.drayton-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Drayton Mill Limited is a Private Limited Company. The company registration number is 04480050. Drayton Mill Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Drayton Mill Limited is 3 Orchard Close Dilwyn Hereford Herefordshire Hr4 8hq. The company`s financial liabilities are £7.78k. It is £4.05k against last year. And the total assets are £8.06k, which is £3.89k against last year. COOPER, Mark John Kirby is a Secretary of the company. ANGUS, Keith Sinclair is a Director of the company. CLIFF, John is a Director of the company. Secretary COLEMAN, Jeffrey Alan has been resigned. Secretary EVANS, Andrew Martin has been resigned. Secretary SEARLE, Kenneth George has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHARMAN, Mark Christopher has been resigned. Director CLARKE, Nigel has been resigned. Director COLEMAN, Gillian Brenda has been resigned. Director COLEMAN, Jeffrey Alan has been resigned. Director ELLIS-MARTIN, Elizabeth Anne, Dr. has been resigned. Director GALLIERS, James Graham has been resigned. Director PITT, Adrian Darrell has been resigned. Director SEARLE, Kenneth George has been resigned. Director VETTATH, Marian Louise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


drayton mill Key Finiance

LIABILITIES £7.78k
+108%
CASH n/a
TOTAL ASSETS £8.06k
+93%
All Financial Figures

Current Directors

Secretary
COOPER, Mark John Kirby
Appointed Date: 28 May 2013

Director
ANGUS, Keith Sinclair
Appointed Date: 10 May 2013
85 years old

Director
CLIFF, John
Appointed Date: 12 December 2016
76 years old

Resigned Directors

Secretary
COLEMAN, Jeffrey Alan
Resigned: 21 May 2013
Appointed Date: 01 February 2010

Secretary
EVANS, Andrew Martin
Resigned: 27 February 2007
Appointed Date: 08 July 2002

Secretary
SEARLE, Kenneth George
Resigned: 03 February 2010
Appointed Date: 27 February 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
CHARMAN, Mark Christopher
Resigned: 02 August 2009
Appointed Date: 15 November 2006
52 years old

Director
CLARKE, Nigel
Resigned: 27 February 2007
Appointed Date: 08 July 2002
65 years old

Director
COLEMAN, Gillian Brenda
Resigned: 10 May 2013
Appointed Date: 01 February 2010
71 years old

Director
COLEMAN, Jeffrey Alan
Resigned: 23 May 2013
Appointed Date: 12 January 2010
74 years old

Director
ELLIS-MARTIN, Elizabeth Anne, Dr.
Resigned: 15 September 2014
Appointed Date: 10 May 2013
74 years old

Director
GALLIERS, James Graham
Resigned: 27 February 2007
Appointed Date: 08 July 2002
83 years old

Director
PITT, Adrian Darrell
Resigned: 02 September 2011
Appointed Date: 27 February 2007
54 years old

Director
SEARLE, Kenneth George
Resigned: 15 August 2011
Appointed Date: 27 February 2007
96 years old

Director
VETTATH, Marian Louise
Resigned: 01 February 2013
Appointed Date: 27 February 2007
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

DRAYTON MILL LIMITED Events

16 Feb 2017
Appointment of Mr John Cliff as a director on 12 December 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Total exemption full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12

...
... and 59 more events
29 Aug 2002
New director appointed
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR
08 Jul 2002
Incorporation