DRUIDSTONE MANAGEMENT LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 6XF

Company number 02627165
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address 5 DRUIDSTONE HOUSE DRUIDSTONE ROAD, OLD ST. MELLONS, CARDIFF, CF3 6XF
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 8 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DRUIDSTONE MANAGEMENT LIMITED are www.druidstonemanagement.co.uk, and www.druidstone-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Druidstone Management Limited is a Private Limited Company. The company registration number is 02627165. Druidstone Management Limited has been working since 05 July 1991. The present status of the company is Active. The registered address of Druidstone Management Limited is 5 Druidstone House Druidstone Road Old St Mellons Cardiff Cf3 6xf. . BOYLE, Stephen John, Dr is a Secretary of the company. BADCOCK, Jeremy Luke is a Director of the company. BOYLE, Shelagh Mccabe is a Director of the company. DIXON, Barry is a Director of the company. MCBRIDE, James Matthew is a Director of the company. SAINSBURY, Jan is a Director of the company. TRIGGS, Steve is a Director of the company. WOODHAM, Susan Elizabeth is a Director of the company. Secretary BADCOCK, Jeremy Luke has been resigned. Secretary DAVIES, Gillian Sarah has been resigned. Secretary SAINSBURY, Jeffrey Paul has been resigned. Director CROSS, Nicholas Charles has been resigned. Director HARPER, Max Alan has been resigned. Director JONES, Hugh Kenneth Edmund has been resigned. Director OWENS, Lyn has been resigned. Director PARRY, John Clifford has been resigned. Director SAINSBURY, Jeffrey Paul has been resigned. Director SAUNDERS, Phillip Brian has been resigned. Director SMITH, Robert Stanley has been resigned. Director SWEENEY, Mark has been resigned. Director THOMAS, Julie Ann has been resigned. Director WILLIAMS, Christopher Derek Rhys has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOYLE, Stephen John, Dr
Appointed Date: 01 January 2014

Director
BADCOCK, Jeremy Luke
Appointed Date: 09 January 1992
73 years old

Director
BOYLE, Shelagh Mccabe
Appointed Date: 11 November 2000
70 years old

Director
DIXON, Barry
Appointed Date: 01 October 1997
70 years old

Director
MCBRIDE, James Matthew
Appointed Date: 01 May 2012
54 years old

Director
SAINSBURY, Jan
Appointed Date: 01 November 2014
76 years old

Director
TRIGGS, Steve
Appointed Date: 21 August 2015
57 years old

Director
WOODHAM, Susan Elizabeth
Appointed Date: 04 June 2009
57 years old

Resigned Directors

Secretary
BADCOCK, Jeremy Luke
Resigned: 31 May 2009
Appointed Date: 09 January 1992

Secretary
DAVIES, Gillian Sarah
Resigned: 09 January 1992
Appointed Date: 05 July 1991

Secretary
SAINSBURY, Jeffrey Paul
Resigned: 01 January 2014
Appointed Date: 01 June 2009

Director
CROSS, Nicholas Charles
Resigned: 11 November 2000
Appointed Date: 21 April 1996
59 years old

Director
HARPER, Max Alan
Resigned: 21 April 1996
Appointed Date: 09 January 1992
93 years old

Director
JONES, Hugh Kenneth Edmund
Resigned: 11 November 2000
Appointed Date: 01 October 1997
65 years old

Director
OWENS, Lyn
Resigned: 17 August 2015
Appointed Date: 06 June 2009
59 years old

Director
PARRY, John Clifford
Resigned: 05 June 2009
Appointed Date: 20 May 2009
80 years old

Director
SAINSBURY, Jeffrey Paul
Resigned: 01 January 2014
Appointed Date: 01 October 1997
82 years old

Director
SAUNDERS, Phillip Brian
Resigned: 20 May 2009
Appointed Date: 11 November 2000
68 years old

Director
SMITH, Robert Stanley
Resigned: 02 February 2012
Appointed Date: 08 July 2009
66 years old

Director
SWEENEY, Mark
Resigned: 15 December 1999
Appointed Date: 01 October 1997
62 years old

Director
THOMAS, Julie Ann
Resigned: 20 May 2009
Appointed Date: 03 October 1997
60 years old

Director
WILLIAMS, Christopher Derek Rhys
Resigned: 09 January 1992
Appointed Date: 05 July 1991
62 years old

DRUIDSTONE MANAGEMENT LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Appointment of Mr Steve Triggs as a director on 21 August 2015
21 Aug 2015
Termination of appointment of Lyn Owens as a director on 17 August 2015
...
... and 86 more events
26 Jan 1993
First Gazette notice for compulsory strike-off

06 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

03 Feb 1992
Registered office changed on 03/02/92 from: bradley court park place cardiff south glam CF1 3DP

05 Jul 1991
Incorporation

DRUIDSTONE MANAGEMENT LIMITED Charges

5 June 1999
Debenture
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…