DRUCE ACQUISITIONS LIMITED
WEST DRAYTON SPRINGDATE LIMITED

Hellopages » Greater London » Hillingdon » UB7 7RQ

Company number 06242110
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address BENTINCK HOUSE, BENTINCK ROAD, WEST DRAYTON, MIDDLESEX, UB7 7RQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 4 . The most likely internet sites of DRUCE ACQUISITIONS LIMITED are www.druceacquisitions.co.uk, and www.druce-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Druce Acquisitions Limited is a Private Limited Company. The company registration number is 06242110. Druce Acquisitions Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Druce Acquisitions Limited is Bentinck House Bentinck Road West Drayton Middlesex Ub7 7rq. The company`s financial liabilities are £86.28k. It is £-11.83k against last year. The cash in hand is £0.4k. It is £-0.06k against last year. And the total assets are £193.59k, which is £-44.11k against last year. HEDLEY, Simon is a Director of the company. VERHOEF, Gregory Channis is a Director of the company. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Secretary SPRINGFIELD SECRETARIES LTD has been resigned. Director FLEISCHMANN, Thomas has been resigned. The company operates in "Real estate agencies".


druce acquisitions Key Finiance

LIABILITIES £86.28k
-13%
CASH £0.4k
-14%
TOTAL ASSETS £193.59k
-19%
All Financial Figures

Current Directors

Director
HEDLEY, Simon
Appointed Date: 01 October 2007
64 years old

Director
VERHOEF, Gregory Channis
Appointed Date: 01 October 2007
63 years old

Resigned Directors

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 15 October 2007
Appointed Date: 09 May 2007

Secretary
SPRINGFIELD SECRETARIES LTD
Resigned: 28 October 2011
Appointed Date: 15 October 2007

Director
FLEISCHMANN, Thomas
Resigned: 01 October 2007
Appointed Date: 09 May 2007
57 years old

DRUCE ACQUISITIONS LIMITED Events

07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
30 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4

...
... and 29 more events
02 Nov 2007
Director resigned
02 Nov 2007
Registered office changed on 02/11/07 from: 142 buckingham palace road london SW1W 9TR
02 Nov 2007
New director appointed
24 Oct 2007
Particulars of mortgage/charge
09 May 2007
Incorporation

DRUCE ACQUISITIONS LIMITED Charges

15 October 2007
Supplemental deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £11,235.94 and all income and interest thereon.