DURMAST GROUP LIMITED
DROITWICH ANSONS 598 LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 06900903
Status Active
Incorporation Date 11 May 2009
Company Type Private Limited Company
Address UNIT 12 ROMAN WAY BUSINESS CENTRE, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, ENGLAND, WR9 9AJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 11 Roman Way Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ to Unit 12 Roman Way Business Centre Berry Hill Industrial Estate Droitwich WR9 9AJ on 14 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of DURMAST GROUP LIMITED are www.durmastgroup.co.uk, and www.durmast-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Durmast Group Limited is a Private Limited Company. The company registration number is 06900903. Durmast Group Limited has been working since 11 May 2009. The present status of the company is Active. The registered address of Durmast Group Limited is Unit 12 Roman Way Business Centre Berry Hill Industrial Estate Droitwich England Wr9 9aj. . TROW, Alistair Kenneth Bruno is a Director of the company. TROW, Duncan Richard is a Director of the company. Director D'CRUZ, Hilary Grace has been resigned. Director ANSONS HOLDINGS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
TROW, Alistair Kenneth Bruno
Appointed Date: 27 May 2009
61 years old

Director
TROW, Duncan Richard
Appointed Date: 27 May 2009
65 years old

Resigned Directors

Director
D'CRUZ, Hilary Grace
Resigned: 27 May 2009
Appointed Date: 11 May 2009
59 years old

Director
ANSONS HOLDINGS LIMITED
Resigned: 27 May 2009
Appointed Date: 11 May 2009

DURMAST GROUP LIMITED Events

14 Sep 2016
Registered office address changed from 11 Roman Way Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ to Unit 12 Roman Way Business Centre Berry Hill Industrial Estate Droitwich WR9 9AJ on 14 September 2016
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

...
... and 30 more events
02 Jun 2009
Appointment terminated director ansons holdings LIMITED
02 Jun 2009
Appointment terminated director hilary d'cruz
02 Jun 2009
Registered office changed on 02/06/2009 from commerce house eastern way cannock staffordshire WS11 7FJ
14 May 2009
Company name changed ansons 598 LIMITED\certificate issued on 16/05/09
11 May 2009
Incorporation

DURMAST GROUP LIMITED Charges

9 June 2009
Guarantee and fixed and floating charge
Delivered: 13 June 2009
Status: Satisfied on 3 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…