DRAGON HOLDINGS LIMITED
LYMINGTON RELIANCE RESOURCES HOLDINGS LIMITED RELIANCE RESOURCES LIMITED

Hellopages » Hampshire » New Forest » SO41 0PS

Company number 00934374
Status Active
Incorporation Date 25 June 1968
Company Type Private Limited Company
Address ST. GEORGE'S HOSPITAL DE LA WARR ROAD, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0PS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 009343740011, created on 20 May 2016. The most likely internet sites of DRAGON HOLDINGS LIMITED are www.dragonholdings.co.uk, and www.dragon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Lymington Town Rail Station is 3.7 miles; to Hinton Admiral Rail Station is 5.3 miles; to Brockenhurst Rail Station is 6.5 miles; to Beaulieu Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragon Holdings Limited is a Private Limited Company. The company registration number is 00934374. Dragon Holdings Limited has been working since 25 June 1968. The present status of the company is Active. The registered address of Dragon Holdings Limited is St George S Hospital De La Warr Road Milford On Sea Lymington Hampshire So41 0ps. . RUSSELL, Thomas Macdonald is a Director of the company. Secretary DEAMER, Kevin Joseph has been resigned. Secretary HARRISON, Kathleen Rosa has been resigned. Secretary KALMAN, Barbara Anne has been resigned. Secretary KALMAN, Barbara Anne has been resigned. Secretary RUSSELL, Petrina Lynne has been resigned. Secretary RUSSELL, Thomas Macdonald has been resigned. Director GRIEVE, Alan Thomas has been resigned. Director HARRISON, Kathleen Rosa has been resigned. Director PALMER, Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RUSSELL, Thomas Macdonald
Appointed Date: 12 February 2001
78 years old

Resigned Directors

Secretary
DEAMER, Kevin Joseph
Resigned: 09 December 1997
Appointed Date: 18 April 1995

Secretary
HARRISON, Kathleen Rosa
Resigned: 01 April 1999
Appointed Date: 09 December 1997

Secretary
KALMAN, Barbara Anne
Resigned: 12 February 2001
Appointed Date: 01 April 1999

Secretary
KALMAN, Barbara Anne
Resigned: 31 March 1995

Secretary
RUSSELL, Petrina Lynne
Resigned: 09 February 2014
Appointed Date: 25 December 2002

Secretary
RUSSELL, Thomas Macdonald
Resigned: 25 December 2002
Appointed Date: 12 February 2001

Director
GRIEVE, Alan Thomas
Resigned: 12 February 2001
97 years old

Director
HARRISON, Kathleen Rosa
Resigned: 25 December 2002
82 years old

Director
PALMER, Anthony
Resigned: 09 December 1997
Appointed Date: 19 June 1996
79 years old

Persons With Significant Control

Mr Thomas Macdonald Russell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DRAGON HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 1 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Registration of charge 009343740011, created on 20 May 2016
20 May 2016
Registration of charge 009343740010, created on 17 May 2016
15 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000

...
... and 107 more events
02 Mar 1987
Particulars of mortgage/charge

26 Feb 1987
Particulars of mortgage/charge

14 Jan 1987
Accounts for a small company made up to 31 March 1986

14 Jan 1987
Return made up to 02/01/87; full list of members

08 Jan 1987
Secretary's particulars changed

DRAGON HOLDINGS LIMITED Charges

20 May 2016
Charge code 0093 4374 0011
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St georges hospital whitby road milford on sea…
17 May 2016
Charge code 0093 4374 0010
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 December 1991
Guarantee and debenture
Delivered: 19 December 1991
Status: Satisfied on 23 July 2002
Persons entitled: Barclays Bank PLC
Description: See doc ref M445C for full details. Fixed and floating…
8 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 23 July 2002
Persons entitled: Barclays Bank PLC
Description: The cottage, martins road, brockenhurst, hants SO41 7TP.
19 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 23 July 2002
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 18 john street london WC1 t/n 167693 and a policy on…
18 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 18 January 1992
Persons entitled: Barclays Bank PLC
Description: First & second floors, 171 king street, hammersmith, london…
20 July 1984
Mortgage
Delivered: 24 July 1984
Status: Satisfied on 23 July 2002
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H property known as 18 john street, london borough of…
27 February 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 23 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 18 john street WC1 london borough of camden title no…
21 October 1983
Guarantee & debenture
Delivered: 8 November 1983
Status: Satisfied on 23 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1977
Debenture
Delivered: 3 January 1978
Status: Satisfied on 12 April 1991
Persons entitled: Alan Thomas Grieve.
Description: Undertaking and all property and assets present and future…
24 October 1973
Debenture
Delivered: 6 November 1973
Status: Satisfied on 23 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over book debts & other debts now or from time…