D.R.E. PEST CONTROL LTD.
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4QY

Company number 03764017
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 19 WALLMANS LANE, SWAVESEY, CAMBRIDGE, CAMBRIDGESHIRE, CB24 4QY
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 202 . The most likely internet sites of D.R.E. PEST CONTROL LTD. are www.drepestcontrol.co.uk, and www.d-r-e-pest-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. D R E Pest Control Ltd is a Private Limited Company. The company registration number is 03764017. D R E Pest Control Ltd has been working since 04 May 1999. The present status of the company is Active. The registered address of D R E Pest Control Ltd is 19 Wallmans Lane Swavesey Cambridge Cambridgeshire Cb24 4qy. . CLARKE, Justine is a Secretary of the company. ELLINGTON, Richard Mark is a Director of the company. ELLINGTON, Susan Mary is a Director of the company. HUMPHREY, Jennifer is a Director of the company. Secretary ELLINGTON, Susan Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ELLINGTON, David Richard has been resigned. Director GIBBINS, Andrew has been resigned. The company operates in "Disinfecting and exterminating services".


Current Directors

Secretary
CLARKE, Justine
Appointed Date: 01 May 2013

Director
ELLINGTON, Richard Mark
Appointed Date: 01 March 2007
56 years old

Director
ELLINGTON, Susan Mary
Appointed Date: 01 May 2013
80 years old

Director
HUMPHREY, Jennifer
Appointed Date: 01 March 2007
57 years old

Resigned Directors

Secretary
ELLINGTON, Susan Mary
Resigned: 30 April 2013
Appointed Date: 04 May 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Director
ELLINGTON, David Richard
Resigned: 01 March 2007
Appointed Date: 04 May 1999
81 years old

Director
GIBBINS, Andrew
Resigned: 19 February 2013
Appointed Date: 01 March 2007
77 years old

Persons With Significant Control

Mrs Susan Mary Ellington
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Humphrey
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

D.R.E. PEST CONTROL LTD. Events

18 May 2017
Confirmation statement made on 4 May 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 202

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 202

...
... and 48 more events
16 Mar 2000
Resolutions
  • ORES13 ‐ Ordinary resolution

16 Mar 2000
Recon 03/03/00
29 Jul 1999
Accounting reference date extended from 31/05/00 to 30/06/00
10 May 1999
Secretary resigned
04 May 1999
Incorporation