DGRP LIMITED
LEEDS DRUMMOND GROUP PLC

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 00192947
Status Liquidation
Incorporation Date 8 October 1923
Company Type Private Limited Company
Address MAZARS HOUSE, GELDERD ROAD GILDERSOME, LEEDS, LS27 7JN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Liquidators statement of receipts and payments to 15 September 2016; Liquidators statement of receipts and payments to 15 March 2016; Liquidators statement of receipts and payments to 15 September 2015. The most likely internet sites of DGRP LIMITED are www.dgrp.co.uk, and www.dgrp.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dgrp Limited is a Private Limited Company. The company registration number is 00192947. Dgrp Limited has been working since 08 October 1923. The present status of the company is Liquidation. The registered address of Dgrp Limited is Mazars House Gelderd Road Gildersome Leeds Ls27 7jn. . TOWERS, Keith is a Secretary of the company. HORSMAN, Neil Richard is a Director of the company. MARSDEN, Christopher John is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FINNIE, Frederick Thomas has been resigned. Secretary KIRKBY, Neil Robert Ernest has been resigned. Secretary MALIR, Craig Stewart has been resigned. Secretary NEFFATI, Henda has been resigned. Secretary NORRIS, Michael Victor has been resigned. Director ABRAHAMS, Michael David has been resigned. Director BAYET, Philippe has been resigned. Director BELLANDE, Roland Maurice Robert has been resigned. Director COIMBRA, Antonio Sergio Vasques Do Amaral has been resigned. Director FINNIE, Frederick Thomas has been resigned. Director GILMARTIN, Roger John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director LEVI, Brian Stanley has been resigned. Director NORRIS, Michael Victor has been resigned. Director POLLAK, Zvika has been resigned. Director RAWCLIFFE, Keith has been resigned. Director SERVAN, Pascal has been resigned. Director SIMMONDS, Stefan Marshall has been resigned. Director VICE, Henry Anthony has been resigned. Director ZUCKER, David Brian Leonard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOWERS, Keith
Appointed Date: 09 May 2003

Director
HORSMAN, Neil Richard
Appointed Date: 09 May 2003
62 years old

Director
MARSDEN, Christopher John
Appointed Date: 09 May 2003
67 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 08 May 2003
Appointed Date: 18 March 2003

Secretary
FINNIE, Frederick Thomas
Resigned: 18 June 2002
Appointed Date: 24 July 2000

Secretary
KIRKBY, Neil Robert Ernest
Resigned: 23 July 2000
Appointed Date: 01 May 1998

Secretary
MALIR, Craig Stewart
Resigned: 09 May 2003
Appointed Date: 08 May 2003

Secretary
NEFFATI, Henda
Resigned: 18 March 2003
Appointed Date: 18 June 2002

Secretary
NORRIS, Michael Victor
Resigned: 01 May 1998

Director
ABRAHAMS, Michael David
Resigned: 02 July 2001
87 years old

Director
BAYET, Philippe
Resigned: 11 January 2002
Appointed Date: 16 October 2000
60 years old

Director
BELLANDE, Roland Maurice Robert
Resigned: 09 May 2003
Appointed Date: 16 October 2000
81 years old

Director
COIMBRA, Antonio Sergio Vasques Do Amaral
Resigned: 01 April 2003
81 years old

Director
FINNIE, Frederick Thomas
Resigned: 18 June 2002
Appointed Date: 01 May 1998
75 years old

Director
GILMARTIN, Roger John
Resigned: 05 June 1998
Appointed Date: 03 April 1995
81 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 23 July 2000
Appointed Date: 01 May 1998
61 years old

Director
LEVI, Brian Stanley
Resigned: 02 July 2001
88 years old

Director
NORRIS, Michael Victor
Resigned: 01 May 1998
83 years old

Director
POLLAK, Zvika
Resigned: 30 June 1998
Appointed Date: 18 August 1992
68 years old

Director
RAWCLIFFE, Keith
Resigned: 15 August 1994
Appointed Date: 01 December 1993
89 years old

Director
SERVAN, Pascal
Resigned: 09 May 2003
Appointed Date: 01 February 2002
71 years old

Director
SIMMONDS, Stefan Marshall
Resigned: 02 July 2001
80 years old

Director
VICE, Henry Anthony
Resigned: 16 July 1993
94 years old

Director
ZUCKER, David Brian Leonard
Resigned: 21 September 1992
76 years old

DGRP LIMITED Events

25 Oct 2016
Liquidators statement of receipts and payments to 15 September 2016
28 Apr 2016
Liquidators statement of receipts and payments to 15 March 2016
13 Oct 2015
Liquidators statement of receipts and payments to 15 September 2015
08 Apr 2015
Liquidators statement of receipts and payments to 15 March 2015
26 Sep 2014
Liquidators statement of receipts and payments to 15 September 2014
...
... and 200 more events
30 Dec 1986
Group of companies' accounts made up to 31 March 1986
11 Nov 1986
Return made up to 19/09/86; full list of members

18 Sep 1986
Company name changed stroud riley drummond P L C\certificate issued on 18/09/86
19 Nov 1985
Accounts made up to 31 March 1985
01 Nov 1984
Accounts made up to 31 March 1984

DGRP LIMITED Charges

17 July 2001
Guarantee & debenture
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1993
Composite guarantee and mortgage debenture
Delivered: 6 May 1993
Status: Satisfied on 4 April 2002
Persons entitled: Midland Bank Plcas Security Trustee for the Banks (As Defined) and the Banks
Description: See form 395. fixed and floating charges over the…