DRURY HOUSE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 0RL

Company number 02136235
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address DRURY HOUSE, 19 WATER STREET, LIVERPOOL, L2 0RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DRURY HOUSE LIMITED are www.druryhouse.co.uk, and www.drury-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drury House Limited is a Private Limited Company. The company registration number is 02136235. Drury House Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Drury House Limited is Drury House 19 Water Street Liverpool L2 0rl. . DARKE, David John is a Secretary of the company. BUCK, Kenneth David is a Director of the company. DARKE, David John is a Director of the company. KERRUISH, Stanley is a Director of the company. MARSH, Graham Barrie is a Director of the company. WHALLEY, David Johnson is a Director of the company. Secretary BUCK, Kenneth David has been resigned. Director BLAKEMORE, Anthony Craig has been resigned. Director DOWNEY, Lawrence William has been resigned. Director GRIFFITHS, Robin Mark Hill has been resigned. Director JUMP, Graeme Kevin has been resigned. Director KERRUISH, Stanley has been resigned. Director MACNICOLL, Duncan John has been resigned. Director MARSH, Graham Barrie has been resigned. Director WRIGHT, David Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DARKE, David John
Appointed Date: 20 November 1995

Director
BUCK, Kenneth David

81 years old

Director
DARKE, David John
Appointed Date: 02 December 2013
78 years old

Director
KERRUISH, Stanley
Appointed Date: 20 October 2011
88 years old

Director
MARSH, Graham Barrie
Appointed Date: 20 October 2011
90 years old

Director
WHALLEY, David Johnson
Appointed Date: 01 June 2003
57 years old

Resigned Directors

Secretary
BUCK, Kenneth David
Resigned: 20 November 1995

Director
BLAKEMORE, Anthony Craig
Resigned: 20 October 2011
Appointed Date: 01 April 2010
69 years old

Director
DOWNEY, Lawrence William
Resigned: 20 October 2011
Appointed Date: 01 December 1992
75 years old

Director
GRIFFITHS, Robin Mark Hill
Resigned: 31 May 2003
84 years old

Director
JUMP, Graeme Kevin
Resigned: 31 March 2010
Appointed Date: 09 November 2000
80 years old

Director
KERRUISH, Stanley
Resigned: 01 December 1992
88 years old

Director
MACNICOLL, Duncan John
Resigned: 30 November 2013
Appointed Date: 01 June 2003
68 years old

Director
MARSH, Graham Barrie
Resigned: 31 October 2000
90 years old

Director
WRIGHT, David Keith
Resigned: 31 May 2003
87 years old

DRURY HOUSE LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
12 Dec 2015
Accounts for a small company made up to 31 March 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 201,000

25 Feb 2015
Amended full accounts made up to 31 March 2014
...
... and 98 more events
22 Oct 1987
Particulars of mortgage/charge

03 Sep 1987
Registered office changed on 03/09/87 from: 2 baches st london N1 6UB

03 Sep 1987
Secretary resigned;new secretary appointed

03 Sep 1987
Director resigned;new director appointed

01 Jun 1987
Incorporation

DRURY HOUSE LIMITED Charges

31 December 1991
Legal charge
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Several parcels of land at the north side of brunswick…
12 October 1987
Legal charge
Delivered: 22 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property k/a drury house, 19 water street…