DRYBROUGH TRADING LIMITED
NR COVENTRY PSM HOLDINGS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9DJ

Company number 04222259
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 4 BAYTON ROAD, EXHALL, NR COVENTRY, WEST MIDLANDS, CV7 9DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 042222590001 in full; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 82,395 . The most likely internet sites of DRYBROUGH TRADING LIMITED are www.drybroughtrading.co.uk, and www.drybrough-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Drybrough Trading Limited is a Private Limited Company. The company registration number is 04222259. Drybrough Trading Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Drybrough Trading Limited is 4 Bayton Road Exhall Nr Coventry West Midlands Cv7 9dj. . BURCHELL, Timothy John is a Director of the company. PAYNE, Stephen James is a Director of the company. SHEEHAN, Patrick Joseph Anthony is a Director of the company. Secretary PAYNE, Richard Neil has been resigned. Secretary PAYNE, Stephen James has been resigned. Secretary PAYNE, Timothy James has been resigned. Director PAYNE, Jonathan George has been resigned. Director PAYNE, Richard Neil has been resigned. Director PAYNE, Timothy James has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director PARK SHEET METAL COMPANY LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURCHELL, Timothy John
Appointed Date: 11 June 2012
62 years old

Director
PAYNE, Stephen James
Appointed Date: 26 June 2006
55 years old

Director
SHEEHAN, Patrick Joseph Anthony
Appointed Date: 21 October 2002
84 years old

Resigned Directors

Secretary
PAYNE, Richard Neil
Resigned: 08 April 2013
Appointed Date: 26 June 2006

Secretary
PAYNE, Stephen James
Resigned: 27 June 2006
Appointed Date: 26 June 2006

Secretary
PAYNE, Timothy James
Resigned: 26 June 2006
Appointed Date: 23 May 2001

Director
PAYNE, Jonathan George
Resigned: 21 November 2005
Appointed Date: 30 October 2001
80 years old

Director
PAYNE, Richard Neil
Resigned: 08 April 2013
Appointed Date: 26 June 2006
54 years old

Director
PAYNE, Timothy James
Resigned: 26 June 2006
Appointed Date: 30 October 2001
82 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 15 February 2012
Appointed Date: 21 October 2002
87 years old

Director
PARK SHEET METAL COMPANY LIMITED
Resigned: 30 October 2001
Appointed Date: 23 May 2001

Persons With Significant Control

Earlham Trading Company Ltd
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DRYBROUGH TRADING LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Nov 2016
Satisfaction of charge 042222590001 in full
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 82,395

08 May 2016
Group of companies' accounts made up to 31 July 2015
03 May 2016
Registration of charge 042222590001, created on 28 April 2016
...
... and 57 more events
15 Nov 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Nov 2001
Director resigned
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
23 May 2001
Incorporation

DRYBROUGH TRADING LIMITED Charges

28 April 2016
Charge code 0422 2259 0001
Delivered: 3 May 2016
Status: Satisfied on 10 November 2016
Persons entitled: Richard Payne
Description: The freehold property located at:. 1. 4 bayton road…