ASCOT DRUMMOND SECRETARIAL LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ
Company number 03742162
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address C/O ASCOT DRUMMOND DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Scott Alfred White on 11 May 2017; Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ASCOT DRUMMOND SECRETARIAL LIMITED are www.ascotdrummondsecretarial.co.uk, and www.ascot-drummond-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ascot Drummond Secretarial Limited is a Private Limited Company. The company registration number is 03742162. Ascot Drummond Secretarial Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Ascot Drummond Secretarial Limited is C O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . PEACOCK, Karen Elizabeth is a Secretary of the company. WHITE, Scott Alfred is a Secretary of the company. WHITE, Scott Alfred is a Director of the company. Secretary DRUMMOND, Humphrey John Jardine, Dr has been resigned. Secretary KAY, Steven Cameron has been resigned. Secretary MASTERPLAN MANAGEMENT LIMITED has been resigned. Director ALEXANDER, Iain has been resigned. Director AYENI, Ade has been resigned. Director BREWER, Samantha Lynne has been resigned. Director BURNIE, David has been resigned. Director DRUMMOND, John Humphrey Hugo has been resigned. Director DUNCAN, Noelle Isobel has been resigned. Director DYER, Thomas has been resigned. Director GLICK, Martin has been resigned. Director GLICK, Roxanne Diane has been resigned. Director H3 ZONE LIMITED has been resigned. Director KAY, Steven has been resigned. Director PLOWMAN, Stephen Russell has been resigned. Director ROBERTSON, Herbert has been resigned. Director SMITH, Alison Patricia has been resigned. Director WHITEHEAD, John Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEACOCK, Karen Elizabeth
Appointed Date: 27 June 2007

Secretary
WHITE, Scott Alfred
Appointed Date: 27 June 2007

Director
WHITE, Scott Alfred
Appointed Date: 30 June 2008
55 years old

Resigned Directors

Secretary
DRUMMOND, Humphrey John Jardine, Dr
Resigned: 07 August 2001
Appointed Date: 29 March 1999

Secretary
KAY, Steven Cameron
Resigned: 30 June 2008
Appointed Date: 02 December 2002

Secretary
MASTERPLAN MANAGEMENT LIMITED
Resigned: 02 December 2002
Appointed Date: 03 August 2001

Director
ALEXANDER, Iain
Resigned: 19 July 2002
Appointed Date: 20 February 2002
58 years old

Director
AYENI, Ade
Resigned: 31 March 2012
Appointed Date: 30 June 2008
47 years old

Director
BREWER, Samantha Lynne
Resigned: 12 February 2002
Appointed Date: 09 October 2001
52 years old

Director
BURNIE, David
Resigned: 30 September 2002
Appointed Date: 20 February 2002
70 years old

Director
DRUMMOND, John Humphrey Hugo
Resigned: 07 August 2001
Appointed Date: 31 August 1999
59 years old

Director
DUNCAN, Noelle Isobel
Resigned: 30 September 2002
Appointed Date: 11 May 2001
72 years old

Director
DYER, Thomas
Resigned: 27 July 2004
Appointed Date: 02 December 2002
71 years old

Director
GLICK, Martin
Resigned: 20 December 2007
Appointed Date: 03 August 2001
71 years old

Director
GLICK, Roxanne Diane
Resigned: 22 April 2015
Appointed Date: 25 February 2002
69 years old

Director
H3 ZONE LIMITED
Resigned: 07 August 2001
Appointed Date: 29 March 1999
29 years old

Director
KAY, Steven
Resigned: 02 December 2002
Appointed Date: 09 October 2002
56 years old

Director
PLOWMAN, Stephen Russell
Resigned: 12 February 2002
Appointed Date: 09 October 2001
61 years old

Director
ROBERTSON, Herbert
Resigned: 18 February 2002
Appointed Date: 11 May 2001
76 years old

Director
SMITH, Alison Patricia
Resigned: 07 August 2001
Appointed Date: 24 February 2000

Director
WHITEHEAD, John Robert
Resigned: 07 August 2001
Appointed Date: 31 August 1999
63 years old

Persons With Significant Control

Mr Scott Alfred White
Notified on: 29 March 2017
55 years old
Nature of control: Has significant influence or control

Ascot Drummond (Holdings) Ltd
Notified on: 29 March 2017
Nature of control: Ownership of shares – 75% or more

ASCOT DRUMMOND SECRETARIAL LIMITED Events

11 May 2017
Secretary's details changed for Scott Alfred White on 11 May 2017
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 81 more events
21 Jul 2000
Return made up to 29/03/00; full list of members
10 Mar 2000
New director appointed
07 Sep 1999
New director appointed
07 Sep 1999
New director appointed
29 Mar 1999
Incorporation