DREVANDON (EASTERN) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF
Company number 00952898
Status Liquidation
Incorporation Date 25 April 1969
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
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-two events have happened. The last three records are Registered office address changed from 3 Beaufort Way Bedford MK41 7XQ England to 100 st James Road Northampton NN5 5LF on 20 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DREVANDON (EASTERN) LIMITED are www.drevandoneastern.co.uk, and www.drevandon-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Drevandon Eastern Limited is a Private Limited Company. The company registration number is 00952898. Drevandon Eastern Limited has been working since 25 April 1969. The present status of the company is Liquidation. The registered address of Drevandon Eastern Limited is 100 St James Road Northampton Nn5 5lf. . MUNNO, Fiona Jane is a Secretary of the company. HOLDER, Julia Felicity is a Director of the company. MUNNO, Fiona Jane is a Director of the company. Secretary HORSFALL, David Jeremy has been resigned. Secretary PEARSON, Peggy has been resigned. Director OCKENDEN, Jon Vaughan has been resigned. Director PEARSON, Peggy has been resigned. Director PEARSON, Robert Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUNNO, Fiona Jane
Appointed Date: 27 January 2016

Director
HOLDER, Julia Felicity
Appointed Date: 14 September 2001
61 years old

Director
MUNNO, Fiona Jane
Appointed Date: 09 February 2001
59 years old

Resigned Directors

Secretary
HORSFALL, David Jeremy
Resigned: 18 September 1992

Secretary
PEARSON, Peggy
Resigned: 27 January 2016
Appointed Date: 18 September 1992

Director
OCKENDEN, Jon Vaughan
Resigned: 18 September 1992
89 years old

Director
PEARSON, Peggy
Resigned: 26 January 2016
Appointed Date: 18 September 1992
97 years old

Director
PEARSON, Robert Stanley
Resigned: 14 February 2015
94 years old

DREVANDON (EASTERN) LIMITED Events

20 Dec 2016
Registered office address changed from 3 Beaufort Way Bedford MK41 7XQ England to 100 st James Road Northampton NN5 5LF on 20 December 2016
18 Dec 2016
Declaration of solvency
18 Dec 2016
Appointment of a voluntary liquidator
01 Sep 2016
Total exemption small company accounts made up to 31 July 2016
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200

...
... and 82 more events
06 Mar 1987
Return made up to 14/02/86; full list of members

06 Mar 1987
Return made up to 14/02/86; full list of members

06 Mar 1987
Return made up to 14/02/85; full list of members

06 Mar 1987
Return made up to 14/02/85; full list of members

01 Aug 1986
Particulars of mortgage/charge

DREVANDON (EASTERN) LIMITED Charges

28 July 1986
Debenture
Delivered: 1 August 1986
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 1975
Debenture
Delivered: 1 April 1975
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel Co, LTD.
Description: Fixed & floating charge undertaking and all property and…
12 March 1975
Mortgage
Delivered: 1 April 1975
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel Co, LTD
Description: Charge over all movable plant machinery implements…
12 March 1975
Mortgage
Delivered: 1 April 1975
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel & Co LTD
Description: Charges over the movabel plant machinery implements…
12 March 1975
Mortgage
Delivered: 1 April 1975
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel & Co LTD
Description: Land at rear of green end garage st ives hungi & arona…
12 March 1975
Mortgage
Delivered: 1 April 1975
Status: Satisfied on 2 October 1992
Persons entitled: Hill Samuel & Co LTD
Description: 264-270 high street, walton, suffolk. Floating charge over…
15 May 1973
Legal charge
Delivered: 31 May 1973
Status: Satisfied on 2 October 1992
Persons entitled: Murco Petroleum PLC
Description: Property shortly known as new street motors…