DRILLCON SERVICES LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 8EN

Company number 04908847
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 47 LOCKSLEY CLOSE, NEW YORK, NORTH SHIELDS, NORTH TYNESIDE, NE29 8EN
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 forty-seven events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 100 . The most likely internet sites of DRILLCON SERVICES LIMITED are www.drillconservices.co.uk, and www.drillcon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cramlington Rail Station is 6.2 miles; to Newcastle Rail Station is 6.4 miles; to Seaburn Rail Station is 7.7 miles; to Sunderland Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drillcon Services Limited is a Private Limited Company. The company registration number is 04908847. Drillcon Services Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Drillcon Services Limited is 47 Locksley Close New York North Shields North Tyneside Ne29 8en. . ALLEN, Joanne Margaret is a Secretary of the company. ALLEN, Joanne Margaret is a Director of the company. ALLEN, Peter Raymond is a Director of the company. ALLTON, Sarah Jean is a Director of the company. Secretary ALLEN, Joanne Grace has been resigned. Secretary PROUD, John Edward has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ALLEN, Joanne Grace has been resigned. Director PROUD, Elizabeth Anne has been resigned. Director PROUD, John Edward has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Joanne Margaret
Appointed Date: 28 May 2013

Director
ALLEN, Joanne Margaret
Appointed Date: 28 May 2013
44 years old

Director
ALLEN, Peter Raymond
Appointed Date: 05 September 2007
75 years old

Director
ALLTON, Sarah Jean
Appointed Date: 28 May 2013
42 years old

Resigned Directors

Secretary
ALLEN, Joanne Grace
Resigned: 28 May 2013
Appointed Date: 11 June 2011

Secretary
PROUD, John Edward
Resigned: 11 June 2011
Appointed Date: 23 September 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Director
ALLEN, Joanne Grace
Resigned: 28 May 2013
Appointed Date: 11 June 2011
57 years old

Director
PROUD, Elizabeth Anne
Resigned: 11 June 2011
Appointed Date: 23 September 2003
77 years old

Director
PROUD, John Edward
Resigned: 11 June 2011
Appointed Date: 23 September 2003
73 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Peter Raymond Allen
Notified on: 31 July 2016
75 years old
Nature of control: Right to appoint and remove directors

DRILLCON SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 23 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 November 2014
12 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100

...
... and 37 more events
20 Oct 2003
New director appointed
20 Oct 2003
New director appointed
20 Oct 2003
New secretary appointed
20 Oct 2003
Registered office changed on 20/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
23 Sep 2003
Incorporation