DREMIND LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 9RA

Company number 01316287
Status Active
Incorporation Date 8 June 1977
Company Type Private Limited Company
Address LINKS HOUSE SOUTHGLADE BUSINESS PARK, HUCKNALL ROAD, NOTTINGHAM, ENGLAND, NG5 9RA
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DREMIND LIMITED are www.dremind.co.uk, and www.dremind.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Dremind Limited is a Private Limited Company. The company registration number is 01316287. Dremind Limited has been working since 08 June 1977. The present status of the company is Active. The registered address of Dremind Limited is Links House Southglade Business Park Hucknall Road Nottingham England Ng5 9ra. . FRYER, Paul Anthony is a Secretary of the company. BROOKS, Stephen is a Director of the company. FRYER, Paul Anthony is a Director of the company. GROCOCK, Paul Denis is a Director of the company. Secretary COLLINS, Myrna Elise has been resigned. Director COLLINS, Tony Michael has been resigned. Director DEMPSTER, Alexander Fraser has been resigned. Director HANN, Geoffrey has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
FRYER, Paul Anthony
Appointed Date: 16 March 1998

Director
BROOKS, Stephen
Appointed Date: 03 December 2012
55 years old

Director
FRYER, Paul Anthony
Appointed Date: 16 March 1998
66 years old

Director
GROCOCK, Paul Denis
Appointed Date: 03 December 2012
67 years old

Resigned Directors

Secretary
COLLINS, Myrna Elise
Resigned: 16 March 1998

Director
COLLINS, Tony Michael
Resigned: 16 March 1998
84 years old

Director
DEMPSTER, Alexander Fraser
Resigned: 31 March 2015
80 years old

Director
HANN, Geoffrey
Resigned: 30 September 1992
72 years old

DREMIND LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to Links House Southglade Business Park Hucknall Road Nottingham NG5 9RA on 9 November 2015
02 Apr 2015
Termination of appointment of Alexander Fraser Dempster as a director on 31 March 2015
...
... and 81 more events
06 May 1988
Return made up to 18/03/88; full list of members

23 Sep 1987
Accounts for a small company made up to 31 October 1986

23 Sep 1987
Return made up to 04/08/87; full list of members

14 Jul 1986
Accounts for a small company made up to 31 October 1985

14 Jul 1986
Return made up to 30/06/86; full list of members

DREMIND LIMITED Charges

20 July 2007
Deposit agreement to secure own liabilities
Delivered: 25 July 2007
Status: Satisfied on 19 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 March 1990
Statutory mortgage
Delivered: 8 March 1990
Status: Satisfied on 29 October 1994
Persons entitled: Mrs Myrna Elisa Collins
Description: Units E3 and E4 at southglade park, hucknall road bulwell…
20 October 1989
Single debenture
Delivered: 31 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…