DRURYWAY 250 LIMITED
SOUTHEND-ON-SEA MEM 250V LIMITED ALDWAY ONE LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG
Company number 00161905
Status Liquidation
Incorporation Date 20 December 1919
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 June 2016; Liquidators statement of receipts and payments to 16 December 2015. The most likely internet sites of DRURYWAY 250 LIMITED are www.druryway250.co.uk, and www.druryway-250.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. Druryway 250 Limited is a Private Limited Company. The company registration number is 00161905. Druryway 250 Limited has been working since 20 December 1919. The present status of the company is Liquidation. The registered address of Druryway 250 Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . BUNYAN, Andrew John Paul is a Secretary of the company. FORD, Janet Anne is a Director of the company. NARCISO, John Peter is a Director of the company. Secretary STOCKS, Peter Arthur David has been resigned. Director ALLEN, John Sheppard has been resigned. Director BENTON, Raymond Arthur has been resigned. Director BLAKEWAY, Michael John has been resigned. Director COULING, Graham Charles has been resigned. Director CROOK, David Geoffrey has been resigned. Director HOCKHAM, Jeremey Francis has been resigned. Director OWENS, James has been resigned. Director ROBERTSON, Clive Alexander Michael has been resigned. Director ROBINSON, Oliver Henry has been resigned. Director TAYLOR, Brian Arthur has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
BUNYAN, Andrew John Paul
Appointed Date: 31 January 2003

Director
FORD, Janet Anne
Appointed Date: 30 September 1999
69 years old

Director
NARCISO, John Peter
Appointed Date: 30 September 1999
78 years old

Resigned Directors

Secretary
STOCKS, Peter Arthur David
Resigned: 31 January 2003

Director
ALLEN, John Sheppard
Resigned: 27 September 1996
77 years old

Director
BENTON, Raymond Arthur
Resigned: 31 December 1998
77 years old

Director
BLAKEWAY, Michael John
Resigned: 27 September 1996
Appointed Date: 01 October 1991
74 years old

Director
COULING, Graham Charles
Resigned: 30 September 1999
Appointed Date: 31 July 1998
69 years old

Director
CROOK, David Geoffrey
Resigned: 07 March 1995
90 years old

Director
HOCKHAM, Jeremey Francis
Resigned: 01 December 2000
Appointed Date: 31 December 1998
65 years old

Director
OWENS, James
Resigned: 31 January 2003
Appointed Date: 04 March 2002
73 years old

Director
ROBERTSON, Clive Alexander Michael
Resigned: 31 July 1998
Appointed Date: 07 March 1995
76 years old

Director
ROBINSON, Oliver Henry
Resigned: 31 January 2003
Appointed Date: 01 December 2000
70 years old

Director
TAYLOR, Brian Arthur
Resigned: 27 September 1996
85 years old

DRURYWAY 250 LIMITED Events

11 Jan 2017
Liquidators statement of receipts and payments to 16 December 2016
01 Jul 2016
Liquidators statement of receipts and payments to 16 June 2016
15 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
01 Jul 2015
Liquidators statement of receipts and payments to 16 June 2015
26 Jan 2015
Liquidators statement of receipts and payments to 16 December 2014
...
... and 105 more events
04 Nov 1986
Director resigned

22 Oct 1986
Full accounts made up to 28 December 1985

20 Sep 1986
Director resigned

21 Aug 1986
Director resigned

07 Aug 1986
Return made up to 11/07/86; full list of members

DRURYWAY 250 LIMITED Charges

22 October 1973
Supplemental trust deed
Delivered: 1 November 1973
Status: Satisfied on 21 March 1997
Persons entitled: The Law Debenture Corporation LTD
Description: Fixed floating charge over the. Undertaking and all…