Company number 02462328
Status Active
Incorporation Date 23 January 1990
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Secretary's details changed for B-R Secretariat Limited on 6 January 2017; Confirmation statement made on 21 December 2016 with updates; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016. The most likely internet sites of DRG AUSTRALIA LIMITED are www.drgaustralia.co.uk, and www.drg-australia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Drg Australia Limited is a Private Limited Company.
The company registration number is 02462328. Drg Australia Limited has been working since 23 January 1990.
The present status of the company is Active. The registered address of Drg Australia Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director BURKE, Catherine Lucy has been resigned. Director DRUMMOND, Christopher James has been resigned. Director GIBSON, David William has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Rexam Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRG AUSTRALIA LIMITED Events
16 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 6 January 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016
Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
...
... and 113 more events
20 Mar 1990
Accounting reference date notified as 31/12
12 Mar 1990
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
27 December 1990
Charge over shares
Delivered: 4 January 1991
Status: Satisfied
on 2 April 1992
Persons entitled: Societe De Bonque of De Transactions Sa
Description: All or anyof the issued 5,000,000 'a' ordinary shares and…
21 December 1990
Memorandum of deposit
Delivered: 3 January 1991
Status: Satisfied
on 2 April 1992
Persons entitled: Citibank N.A.as Trustee for the Beneficiories
Description: All or any of tghe issed 5,000,000 'a' O311,000 'b'…