DRUGASAR LIMITED
DEANS ROAD

Hellopages » Greater Manchester » Salford » M27 3JH

Company number 01072512
Status Active
Incorporation Date 19 September 1972
Company Type Private Limited Company
Address UNIT 2, DEANS ROAD TRADING ESTATE, DEANS ROAD, SWINTON, MANCHESTER,, M27 3JH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of DRUGASAR LIMITED are www.drugasar.co.uk, and www.drugasar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Drugasar Limited is a Private Limited Company. The company registration number is 01072512. Drugasar Limited has been working since 19 September 1972. The present status of the company is Active. The registered address of Drugasar Limited is Unit 2 Deans Road Trading Estate Deans Road Swinton Manchester M27 3jh. . DEIRANIYA, Niall is a Secretary of the company. GELTEN, Marinu Jacobu Maria is a Director of the company. TER HORST, Rene is a Director of the company. Secretary CORNELISSE, Willem has been resigned. Secretary KIEVITS, Hendrie has been resigned. Director DAVIS, William Allan, Sir has been resigned. Director HOBBS, Charles Geoffrey has been resigned. Director PILAAR, Niels Jan has been resigned. Director SLAAF, Jacob Fredericus has been resigned. Director SMEENK, Andreas Petrus Canisius has been resigned. Director VAN HATTEM, Jan has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DEIRANIYA, Niall
Appointed Date: 01 January 1994

Director
GELTEN, Marinu Jacobu Maria
Appointed Date: 01 January 2002
69 years old

Director
TER HORST, Rene
Appointed Date: 01 January 2002
67 years old

Resigned Directors

Secretary
CORNELISSE, Willem
Resigned: 01 January 1994
Appointed Date: 27 March 1992

Secretary
KIEVITS, Hendrie
Resigned: 27 March 1992

Director
DAVIS, William Allan, Sir
Resigned: 06 December 1991
104 years old

Director
HOBBS, Charles Geoffrey
Resigned: 20 March 2003
73 years old

Director
PILAAR, Niels Jan
Resigned: 01 October 1994
70 years old

Director
SLAAF, Jacob Fredericus
Resigned: 06 December 1991
82 years old

Director
SMEENK, Andreas Petrus Canisius
Resigned: 15 November 2002
Appointed Date: 01 January 2002
79 years old

Director
VAN HATTEM, Jan
Resigned: 01 January 2002
Appointed Date: 30 September 1993
78 years old

Persons With Significant Control

Dru Verwarming Bv
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

DRUGASAR LIMITED Events

05 Jan 2017
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
28 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 105 more events
31 Jul 1986
Director resigned

01 Jul 1975
Company name changed\certificate issued on 01/07/75
01 Jul 1975
Company name changed\certificate issued on 01/07/75
03 May 1973
Company name changed\certificate issued on 03/05/73
19 Sep 1972
Incorporation

DRUGASAR LIMITED Charges

22 December 1992
Mortgage debenture
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…