DRUMQUAY LIMITED
GUISBOROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS14 8EP

Company number 03520835
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 31 HUTTON VILLAGE, GUISBOROUGH, ENGLAND, TS14 8EP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 Hutton Village Guisborough TS14 8EP on 16 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DRUMQUAY LIMITED are www.drumquay.co.uk, and www.drumquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersby Rail Station is 4.1 miles; to Saltburn Rail Station is 6.1 miles; to Redcar East Rail Station is 6.5 miles; to Redcar Central Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drumquay Limited is a Private Limited Company. The company registration number is 03520835. Drumquay Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Drumquay Limited is 31 Hutton Village Guisborough England Ts14 8ep. . DUFFIELD, Sandra Joan is a Secretary of the company. DUFFIELD, John is a Director of the company. Secretary CAFFRY, Mary has been resigned. Secretary LLEWELLYN, Stephanie Vivienne has been resigned. Secretary PITMAN, Sharon has been resigned. Secretary THORNTON, Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ENGLAND, Jacqueline Mary has been resigned. Director ENGLAND, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETCH, Richard Bryce has been resigned. Director THORNTON, Patricia has been resigned. Director WALKER, Graham Tempest has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUFFIELD, Sandra Joan
Appointed Date: 25 February 2004

Director
DUFFIELD, John
Appointed Date: 25 February 2004
78 years old

Resigned Directors

Secretary
CAFFRY, Mary
Resigned: 28 June 2002
Appointed Date: 01 April 2002

Secretary
LLEWELLYN, Stephanie Vivienne
Resigned: 19 July 1998
Appointed Date: 21 April 1998

Secretary
PITMAN, Sharon
Resigned: 25 February 2004
Appointed Date: 02 July 2002

Secretary
THORNTON, Patricia
Resigned: 31 March 2002
Appointed Date: 24 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 1998
Appointed Date: 03 March 1998

Director
ENGLAND, Jacqueline Mary
Resigned: 14 December 2000
Appointed Date: 21 April 1998
61 years old

Director
ENGLAND, Mark
Resigned: 16 June 2000
Appointed Date: 21 April 1998
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 1998
Appointed Date: 03 March 1998

Director
PETCH, Richard Bryce
Resigned: 28 March 2003
Appointed Date: 21 April 1998
65 years old

Director
THORNTON, Patricia
Resigned: 14 May 1999
Appointed Date: 24 July 1998
79 years old

Director
WALKER, Graham Tempest
Resigned: 25 February 2004
Appointed Date: 21 April 1998
71 years old

Persons With Significant Control

Mr John Duffield
Notified on: 1 March 2017
78 years old
Nature of control: Has significant influence or control

DRUMQUAY LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 Mar 2017
Registered office address changed from Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 Hutton Village Guisborough TS14 8EP on 16 March 2017
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 59 more events
27 Apr 1998
Director resigned
27 Apr 1998
New secretary appointed
27 Apr 1998
New director appointed
27 Apr 1998
New director appointed
03 Mar 1998
Incorporation

DRUMQUAY LIMITED Charges

25 August 1998
Debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…