DRE GROUP LIMITED
HINCKLEY NO. 562 LEICESTER LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AW

Company number 05332710
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address HIGH CROSS, LANCASTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 11,000 . The most likely internet sites of DRE GROUP LIMITED are www.dregroup.co.uk, and www.dre-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.7 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dre Group Limited is a Private Limited Company. The company registration number is 05332710. Dre Group Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Dre Group Limited is High Cross Lancaster Road Hinckley Leicestershire Le10 0aw. . ENGLAND, Susan Miriam is a Secretary of the company. ENGLAND, Douglas Roy is a Director of the company. ENGLAND, Simon James is a Director of the company. PAICE, Sally Ann is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ENGLAND, Susan Miriam
Appointed Date: 31 March 2005

Director
ENGLAND, Douglas Roy
Appointed Date: 31 March 2005
82 years old

Director
ENGLAND, Simon James
Appointed Date: 01 January 2008
53 years old

Director
PAICE, Sally Ann
Appointed Date: 01 January 2008
56 years old

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 14 January 2005

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 31 March 2005
Appointed Date: 14 January 2005

Persons With Significant Control

D R England & S M England Discretionary Settlement No.5
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRE GROUP LIMITED Events

22 Dec 2016
Confirmation statement made on 12 November 2016 with updates
02 Nov 2016
Group of companies' accounts made up to 31 January 2016
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,000

09 Nov 2015
Group of companies' accounts made up to 31 January 2015
21 Jul 2015
Registration of charge 053327100002, created on 2 July 2015
...
... and 38 more events
07 Apr 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Apr 2005
£ nc 100/10000 31/03/05
14 Jan 2005
Incorporation

DRE GROUP LIMITED Charges

2 July 2015
Charge code 0533 2710 0002
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…