DRUMBRIDGE CONTRACTS LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 02534931
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, SS0 9PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for John Alan Waterson on 1 September 2016; Director's details changed for Jeffrey Laurence Waterson on 1 September 2016. The most likely internet sites of DRUMBRIDGE CONTRACTS LIMITED are www.drumbridgecontracts.co.uk, and www.drumbridge-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Drumbridge Contracts Limited is a Private Limited Company. The company registration number is 02534931. Drumbridge Contracts Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of Drumbridge Contracts Limited is 601 London Road Westcliff On Sea Ss0 9pe. . WATERSON, Georgina Adelaine is a Secretary of the company. WATERSON, Georgina Adelaine is a Director of the company. WATERSON, Irene Violet is a Director of the company. WATERSON, James Lee is a Director of the company. WATERSON, Jeffrey Laurence is a Director of the company. WATERSON, John Alan is a Director of the company. Secretary WATERSON, Dorian Charles has been resigned. Director WATERSON, Dorian Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATERSON, Georgina Adelaine
Appointed Date: 31 August 1995

Director

Director

Director
WATERSON, James Lee
Appointed Date: 06 April 1997
53 years old

Director
WATERSON, Jeffrey Laurence
Appointed Date: 06 April 1997
74 years old

Director
WATERSON, John Alan
Appointed Date: 06 April 1997
77 years old

Resigned Directors

Secretary
WATERSON, Dorian Charles
Resigned: 31 August 1995

Director
WATERSON, Dorian Charles
Resigned: 31 August 1995
Appointed Date: 01 January 1993
100 years old

DRUMBRIDGE CONTRACTS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Director's details changed for John Alan Waterson on 1 September 2016
20 Sep 2016
Director's details changed for Jeffrey Laurence Waterson on 1 September 2016
20 Sep 2016
Director's details changed for James Lee Waterson on 1 September 2016
20 Sep 2016
Director's details changed for Ms Irene Violet Waterson on 1 September 2016
...
... and 85 more events
04 Sep 1991
Return made up to 28/08/91; full list of members

08 Nov 1990
New director appointed

08 Nov 1990
Accounting reference date notified as 31/08

04 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1990
Incorporation

DRUMBRIDGE CONTRACTS LIMITED Charges

3 January 2012
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a west way edgworth road sudbury t/no…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2011
Mortgage
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: John Alan Waterson and Irene Violet Waterson and Jeffrey Laurence Waterson and Georgina Adalaine Waterson
Description: Whisper wood, newton, sudbury, suffolk t/n SK314428.
10 January 2011
Mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: John Alan Waterson and Irene Violet Waterson and Jeffrey Laurence Waterson and Georgina Adalaine Waterson
Description: Whisper wood newton sudbury suffolk t/n SK314428.
2 July 2010
Mortgage deed
Delivered: 6 July 2010
Status: Satisfied on 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the rear of 18 constitution hill…
21 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 19 clairmont road, colchester, essex…
9 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining mesrijig the street preston st mary…
4 February 2005
Mortgage
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a greencroft, the street, great…
19 July 2004
Mortgage
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being tots barrow hill acton…
29 March 2004
Mortgage deed
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 11-13 lexden road west…
15 June 2000
Mortgage deed
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Summerfield house nayland road great horkesley colchester…
29 February 2000
Mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as thorncroft nayland road…
5 August 1998
Mortgage
Delivered: 21 August 1998
Status: Satisfied on 18 March 2000
Persons entitled: William Dalziel
Description: Land at wilderness hill hintlesham suffolk.
5 November 1997
Legal charge
Delivered: 14 November 1997
Status: Satisfied on 4 March 2000
Persons entitled: William Dalziel
Description: Land and premises at straight road lexden colchester essex…
25 October 1995
Charge
Delivered: 1 November 1995
Status: Satisfied on 6 November 1996
Persons entitled: Willem Dutoit Reinette Dutoit
Description: Land having a frontage to recreation road, colchester…