DRAPERS TRADING LTD
BLETCHINGLEY DOC HEMP LIMITED

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 05986824
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Company name changed doc hemp LIMITED\certificate issued on 25/03/16 CONNOT ‐ Change of name notice . The most likely internet sites of DRAPERS TRADING LTD are www.draperstrading.co.uk, and www.drapers-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Drapers Trading Ltd is a Private Limited Company. The company registration number is 05986824. Drapers Trading Ltd has been working since 02 November 2006. The present status of the company is Active. The registered address of Drapers Trading Ltd is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . HEWBROOK LIMITED is a Secretary of the company. DRAPER, Nerissa Deborah is a Director of the company. DRAPER, Raymond Mark is a Director of the company. Secretary DRAPER, Raymond Mark has been resigned. Secretary HILDITCH, Audrey has been resigned. Secretary HEWBROOK LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEWBROOK LIMITED
Appointed Date: 31 October 2010

Director
DRAPER, Nerissa Deborah
Appointed Date: 02 November 2006
57 years old

Director
DRAPER, Raymond Mark
Appointed Date: 22 January 2016
61 years old

Resigned Directors

Secretary
DRAPER, Raymond Mark
Resigned: 30 April 2007
Appointed Date: 31 January 2007

Secretary
HILDITCH, Audrey
Resigned: 31 January 2007
Appointed Date: 02 November 2006

Secretary
HEWBROOK LTD
Resigned: 31 October 2010
Appointed Date: 30 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Persons With Significant Control

Mrs Nerissa Deborah Draper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raymond Mark Draper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DRAPERS TRADING LTD Events

05 Jan 2017
Confirmation statement made on 2 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
25 Mar 2016
Company name changed doc hemp LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice

27 Feb 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-05
  • RES15 ‐ Change company name resolution on 2016-02-05

31 Jan 2016
Change of name notice
...
... and 30 more events
08 Dec 2006
New secretary appointed
08 Dec 2006
New director appointed
08 Dec 2006
Secretary resigned
08 Dec 2006
Director resigned
02 Nov 2006
Incorporation