D.R.F.C. LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8PR

Company number 03630146
Status Active
Incorporation Date 11 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLYN MITCHELL MEMORIAL GROUND, HANBURY ROAD, DROITWICH, WORCESTERSHIRE, WR9 8PR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of D.R.F.C. LIMITED are www.drfc.co.uk, and www.d-r-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. D R F C Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03630146. D R F C Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of D R F C Limited is Glyn Mitchell Memorial Ground Hanbury Road Droitwich Worcestershire Wr9 8pr. . HOPKINS, Philip is a Secretary of the company. JOYCE, Robert Simon, Dr. is a Director of the company. SABEL, Peter Lindsay Thomas is a Director of the company. Secretary BRAY, Robert Frank has been resigned. Secretary GOSNEY, Stuart Neil has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BRAY, Robert Frank has been resigned. Director GOSNEY, Stuart Neil has been resigned. Director STRANGE, Kenneth Lee has been resigned. Director WILLETS, Robert Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HOPKINS, Philip
Appointed Date: 24 May 2000

Director
JOYCE, Robert Simon, Dr.
Appointed Date: 24 June 2000
67 years old

Director
SABEL, Peter Lindsay Thomas
Appointed Date: 27 May 1999
72 years old

Resigned Directors

Secretary
BRAY, Robert Frank
Resigned: 24 May 2000
Appointed Date: 15 September 1999

Secretary
GOSNEY, Stuart Neil
Resigned: 01 August 1999
Appointed Date: 11 September 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Director
BRAY, Robert Frank
Resigned: 07 May 2009
Appointed Date: 24 May 2000
76 years old

Director
GOSNEY, Stuart Neil
Resigned: 01 August 1999
Appointed Date: 11 September 1998
55 years old

Director
STRANGE, Kenneth Lee
Resigned: 27 May 1999
Appointed Date: 11 September 1998
62 years old

Director
WILLETS, Robert Andrew
Resigned: 24 May 2000
Appointed Date: 11 September 1998
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Persons With Significant Control

Mr Philip Hopkins
Notified on: 11 September 2016
66 years old
Nature of control: Has significant influence or control

D.R.F.C. LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 11 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Oct 2015
Annual return made up to 11 September 2015 no member list
04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
15 Sep 1998
Director resigned
15 Sep 1998
New director appointed
15 Sep 1998
New director appointed
15 Sep 1998
New secretary appointed;new director appointed
11 Sep 1998
Incorporation