DRUMMEN LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB11 3SS

Company number 02774260
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address MOLE HALL, WIDDINGTON, SAFFRON WALDEN, ESSEX, CB11 3SS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 May 2016; Micro company accounts made up to 31 May 2015. The most likely internet sites of DRUMMEN LIMITED are www.drummen.co.uk, and www.drummen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Audley End Rail Station is 3.6 miles; to Stansted Airport Rail Station is 5 miles; to Bishops Stortford Rail Station is 7.5 miles; to Whittlesford Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drummen Limited is a Private Limited Company. The company registration number is 02774260. Drummen Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Drummen Limited is Mole Hall Widdington Saffron Walden Essex Cb11 3ss. . MASCAUX, Pascal Stuart Rene is a Secretary of the company. MASCAUX, Pascal Stuart Rene is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JOHNSTONE, Douglas Stuart has been resigned. Secretary MASCAUX, Caroline Rosamund has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JOHNSTONE, Douglas Stuart has been resigned. Director MACKARNESS, Christopher John has been resigned. Director MASCAUX, Caroline Rosamund has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MASCAUX, Pascal Stuart Rene
Appointed Date: 27 September 2013

Director
MASCAUX, Pascal Stuart Rene
Appointed Date: 27 September 2013
60 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 05 January 1993
Appointed Date: 16 December 1992

Secretary
JOHNSTONE, Douglas Stuart
Resigned: 21 December 2008
Appointed Date: 05 January 1993

Secretary
MASCAUX, Caroline Rosamund
Resigned: 27 September 2013
Appointed Date: 17 December 2008

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 05 January 1993
Appointed Date: 16 December 1992
34 years old

Director
JOHNSTONE, Douglas Stuart
Resigned: 21 December 2008
Appointed Date: 05 January 1993
72 years old

Director
MACKARNESS, Christopher John
Resigned: 30 April 2011
Appointed Date: 05 January 1993
75 years old

Director
MASCAUX, Caroline Rosamund
Resigned: 27 September 2013
Appointed Date: 17 December 2008
87 years old

Persons With Significant Control

Mr Pascal Rene Stuart Mascaux
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

DRUMMEN LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
16 Sep 2016
Micro company accounts made up to 31 May 2016
23 Feb 2016
Micro company accounts made up to 31 May 2015
16 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Director's details changed for Mr Pascal Stuart Rene Mascaux on 1 January 2015
...
... and 64 more events
24 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1993
Secretary resigned;new secretary appointed

24 Jan 1993
Director resigned;new director appointed

10 Jan 1993
Registered office changed on 10/01/93 from: 120 east road london N1 6AA

16 Dec 1992
Incorporation

DRUMMEN LIMITED Charges

15 October 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 hafer road battersea london SW11, fixed charge over all…
14 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied on 13 March 2014
Persons entitled: Douglas Stuart Johnstone
Description: Fixed and floating charge over all undertaking property and…