Company number 01420261
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address BOCARDO COURT, TEMPLE ROAD, COWLEY, OXFORD, OX4 2EX
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 50,000
. The most likely internet sites of DRENNAN INTERNATIONAL LIMITED are www.drennaninternational.co.uk, and www.drennan-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Drennan International Limited is a Private Limited Company.
The company registration number is 01420261. Drennan International Limited has been working since 16 May 1979.
The present status of the company is Active. The registered address of Drennan International Limited is Bocardo Court Temple Road Cowley Oxford Ox4 2ex. . DRENNAN, Frances Kathleen is a Secretary of the company. DRENNAN, Frances Kathleen is a Director of the company. DRENNAN, Peter John is a Director of the company. DRENNAN, Sara Catherine is a Director of the company. DRENNAN-MCEWAN, Karen Louise is a Director of the company. HIGGS, Jeffrey Michael is a Director of the company. NORRIS, Richard Mark is a Director of the company. WHITE, Nicola Jayne is a Director of the company. Director BROWNLOW, Peter John has been resigned. Director GEE, Helen Claire has been resigned. Director HYNAN, John has been resigned. The company operates in "Manufacture of sports goods".
Current Directors
Resigned Directors
Director
GEE, Helen Claire
Resigned: 15 September 1994
Appointed Date: 25 June 1993
63 years old
Persons With Significant Control
Mrs Frances Kathleen Drennan
Notified on: 19 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter John Drennan
Notified on: 19 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DRENNAN INTERNATIONAL LIMITED Events
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
17 Dec 2015
Termination of appointment of Peter John Brownlow as a director on 20 October 2015
03 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 95 more events
05 Mar 1987
Return made up to 14/10/86; full list of members
26 Feb 1987
Secretary resigned;new secretary appointed
11 Feb 1986
Company name changed\certificate issued on 11/02/86
16 May 1979
Incorporation
16 May 1979
Certificate of incorporation
11 November 2010
Deed of charge over credit balances
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 11, tower business park, berinsfield, oxon.
17 July 2002
Mortgage
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former warwick pump site at berinsfield oxon.
15 July 2002
Mortgage
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former varsity works building at berinsfield oxon.
20 May 1992
Debenture
Delivered: 27 May 1992
Status: Outstanding
Persons entitled: Peter and Frances Drennan
Description: Fixed and floating charges over the undertaking and all…