DRAX (UK) LIMITED
LETCHWORTH ROLLERSTEAM LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1JG
Company number 04164079
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address PIXMORE CENTRE, PIXMORE AVENUE, LETCHWORTH, HERTFORDSHIRE, SG6 1JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 9,610 . The most likely internet sites of DRAX (UK) LIMITED are www.draxuk.co.uk, and www.drax-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Drax Uk Limited is a Private Limited Company. The company registration number is 04164079. Drax Uk Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Drax Uk Limited is Pixmore Centre Pixmore Avenue Letchworth Hertfordshire Sg6 1jg. . SMITH, Jaqui is a Secretary of the company. COTHER, Alex is a Director of the company. CUNNINGHAM, Philip is a Director of the company. MCCOMBE, David Raymond is a Director of the company. Secretary CUNNINGHAM, Philip has been resigned. Secretary MCCOMBE, David Raymond has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CORCORAN, Patrick has been resigned. Director HICKMAN, Keith has been resigned. Director ILLMAN, Chris Edward has been resigned. Director SPOONER, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Jaqui
Appointed Date: 03 August 2006

Director
COTHER, Alex
Appointed Date: 02 April 2001
66 years old

Director
CUNNINGHAM, Philip
Appointed Date: 20 February 2001
72 years old

Director
MCCOMBE, David Raymond
Appointed Date: 20 February 2001
67 years old

Resigned Directors

Secretary
CUNNINGHAM, Philip
Resigned: 03 August 2006
Appointed Date: 20 August 2001

Secretary
MCCOMBE, David Raymond
Resigned: 20 August 2001
Appointed Date: 20 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
CORCORAN, Patrick
Resigned: 21 July 2006
Appointed Date: 02 April 2001
65 years old

Director
HICKMAN, Keith
Resigned: 03 August 2006
Appointed Date: 02 April 2001
63 years old

Director
ILLMAN, Chris Edward
Resigned: 03 August 2006
Appointed Date: 02 April 2001
79 years old

Director
SPOONER, Philip
Resigned: 20 August 2013
Appointed Date: 02 April 2001
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Philip Cunningham
Notified on: 1 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Raymond Mccombe
Notified on: 1 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Robert Cother
Notified on: 1 February 2017
66 years old
Nature of control: Has significant influence or control

DRAX (UK) LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 May 2016
Accounts for a small company made up to 30 September 2015
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,610

22 Sep 2015
Secretary's details changed for Jaqui Moss on 16 August 2015
04 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 71 more events
30 Mar 2001
New director appointed
28 Mar 2001
Director resigned
28 Mar 2001
Secretary resigned
21 Mar 2001
Registered office changed on 21/03/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Feb 2001
Incorporation

DRAX (UK) LIMITED Charges

21 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…