DRAFTFIND LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4SL

Company number 03068274
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address MONKS WALK, BRIDGE STREET, EVESHAM, WORCESTERSHIRE, WR11 4SL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 34 ; Termination of appointment of Sharon Irene Lock as a director on 31 December 2015. The most likely internet sites of DRAFTFIND LIMITED are www.draftfind.co.uk, and www.draftfind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Draftfind Limited is a Private Limited Company. The company registration number is 03068274. Draftfind Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Draftfind Limited is Monks Walk Bridge Street Evesham Worcestershire Wr11 4sl. . DURDEN, Peter Douglas is a Director of the company. EVANS, Lance Vincent is a Director of the company. SERMON, David is a Director of the company. Secretary CARR, Rod has been resigned. Secretary CLIFFORD, John Ernest has been resigned. Secretary FOGG, Brenda Marianne has been resigned. Secretary FOGG, Brenda Marianne has been resigned. Secretary HADRILL, David John has been resigned. Secretary TOMSETT, John has been resigned. Secretary WILSON, Pamela Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BISHOP, Louise Alexandra has been resigned. Director BURT, Andrew Paul has been resigned. Director CARR, Rod has been resigned. Director CARR, Rod has been resigned. Director CLIFFORD, Maureen has been resigned. Director CZAPKO, Stephen has been resigned. Director EVANS, Lance Vincent has been resigned. Director EVANS, Lance Vincent has been resigned. Director FINDLAY, Peter Scott has been resigned. Director FOGG, Brenda Marianne has been resigned. Director GOWLAND, Brian has been resigned. Director GRAY, Adrian Beadle has been resigned. Director GREEN, John Roderick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAUGH, Anthony has been resigned. Director HIRAYAMA, Frances has been resigned. Director JONES, Anne Clemency has been resigned. Director LEEK, Lynne Marcelle has been resigned. Director LOCK, Sharon Irene has been resigned. Director RAYNE, Michael John Willson has been resigned. Director RAYNE, Michael John Willson has been resigned. Director RITSON, Jonathan Christian has been resigned. Director RUGG, Philip Walter has been resigned. Director SERMON, John Sylvester has been resigned. Director TOMSETT, John Lawrence has been resigned. Director TURNER, John has been resigned. Director TYLER, Peter has been resigned. Director TYLER, Vera has been resigned. Director WALLINGTON, Martin has been resigned. Director WALWORTH, Tina has been resigned. Director YATES, Georgina Joan has been resigned. The company operates in "Residents property management".


Current Directors

Director
DURDEN, Peter Douglas
Appointed Date: 15 August 2015
89 years old

Director
EVANS, Lance Vincent
Appointed Date: 15 August 2015
87 years old

Director
SERMON, David
Appointed Date: 30 May 2008
86 years old

Resigned Directors

Secretary
CARR, Rod
Resigned: 15 May 2010
Appointed Date: 08 February 2002

Secretary
CLIFFORD, John Ernest
Resigned: 31 July 1999
Appointed Date: 14 May 1997

Secretary
FOGG, Brenda Marianne
Resigned: 31 March 2002
Appointed Date: 01 October 2000

Secretary
FOGG, Brenda Marianne
Resigned: 04 July 1999
Appointed Date: 21 September 1998

Secretary
HADRILL, David John
Resigned: 30 September 2000
Appointed Date: 06 November 1999

Secretary
TOMSETT, John
Resigned: 29 November 2012
Appointed Date: 15 May 2010

Secretary
WILSON, Pamela Anne
Resigned: 14 May 1997
Appointed Date: 19 June 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 June 1995
Appointed Date: 14 June 1995

Director
BISHOP, Louise Alexandra
Resigned: 05 November 1999
Appointed Date: 14 November 1997
52 years old

Director
BURT, Andrew Paul
Resigned: 27 November 2004
Appointed Date: 27 January 2001
61 years old

Director
CARR, Rod
Resigned: 15 May 2010
Appointed Date: 08 February 2002
82 years old

Director
CARR, Rod
Resigned: 10 November 2001
Appointed Date: 06 November 1999
82 years old

Director
CLIFFORD, Maureen
Resigned: 15 January 1999
Appointed Date: 12 March 1996
80 years old

Director
CZAPKO, Stephen
Resigned: 15 August 2015
Appointed Date: 21 May 2011
66 years old

Director
EVANS, Lance Vincent
Resigned: 30 August 2013
Appointed Date: 02 June 2012
87 years old

Director
EVANS, Lance Vincent
Resigned: 10 November 2001
Appointed Date: 14 November 1997
87 years old

Director
FINDLAY, Peter Scott
Resigned: 07 April 1998
Appointed Date: 14 November 1997
92 years old

Director
FOGG, Brenda Marianne
Resigned: 08 February 2002
Appointed Date: 14 November 1997
82 years old

Director
GOWLAND, Brian
Resigned: 12 October 1999
Appointed Date: 16 May 1998
89 years old

Director
GRAY, Adrian Beadle
Resigned: 25 April 2011
Appointed Date: 08 July 2006
77 years old

Director
GREEN, John Roderick
Resigned: 03 March 1998
Appointed Date: 14 November 1997
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 June 1995
Appointed Date: 14 June 1995

Director
HAUGH, Anthony
Resigned: 15 August 2015
Appointed Date: 31 May 2014
81 years old

Director
HIRAYAMA, Frances
Resigned: 11 February 2002
Appointed Date: 06 November 1999
59 years old

Director
JONES, Anne Clemency
Resigned: 19 March 1998
Appointed Date: 14 November 1997
84 years old

Director
LEEK, Lynne Marcelle
Resigned: 08 July 2006
Appointed Date: 12 July 2003
74 years old

Director
LOCK, Sharon Irene
Resigned: 31 December 2015
Appointed Date: 15 August 2015
52 years old

Director
RAYNE, Michael John Willson
Resigned: 06 August 2013
Appointed Date: 17 July 2004
78 years old

Director
RAYNE, Michael John Willson
Resigned: 17 September 1999
Appointed Date: 16 May 1998
78 years old

Director
RITSON, Jonathan Christian
Resigned: 12 March 1996
Appointed Date: 19 June 1995
61 years old

Director
RUGG, Philip Walter
Resigned: 13 July 2007
Appointed Date: 12 July 2003
74 years old

Director
SERMON, John Sylvester
Resigned: 30 May 2008
Appointed Date: 20 February 2002
93 years old

Director
TOMSETT, John Lawrence
Resigned: 15 August 2015
Appointed Date: 23 March 2002
85 years old

Director
TURNER, John
Resigned: 31 May 2003
Appointed Date: 06 November 1999
85 years old

Director
TYLER, Peter
Resigned: 15 May 2010
Appointed Date: 13 July 2007
90 years old

Director
TYLER, Vera
Resigned: 06 December 2013
Appointed Date: 15 May 2010
85 years old

Director
WALLINGTON, Martin
Resigned: 22 April 2012
Appointed Date: 15 May 2010
66 years old

Director
WALWORTH, Tina
Resigned: 05 November 1999
Appointed Date: 16 May 1998
58 years old

Director
YATES, Georgina Joan
Resigned: 17 February 2015
Appointed Date: 31 May 2014
90 years old

DRAFTFIND LIMITED Events

12 Aug 2016
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 34

04 Apr 2016
Termination of appointment of Sharon Irene Lock as a director on 31 December 2015
03 Sep 2015
Appointment of Mrs Sharon Irene Lock as a director on 15 August 2015
03 Sep 2015
Appointment of Mr Lance Vincent Evans as a director on 15 August 2015
...
... and 132 more events
07 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1995
Director resigned;new director appointed
05 Jul 1995
Secretary resigned;new secretary appointed
22 Jun 1995
Registered office changed on 22/06/95 from: 120 east road london N1 6AA

14 Jun 1995
Incorporation