This company is commonly known as Draefern Limited. The company was founded 37 years ago and was given the registration number 02066103. The firm's registered office is in CHESTERFIELD. You can find them at Draefern House, Dunston Court Dunston Road, Chesterfield, Derbyshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | DRAEFERN LIMITED |
---|---|---|
Company Number | : | 02066103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Draefern House, Dunston Court Dunston Road, Chesterfield, Derbyshire, S41 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Secretary | 01 March 2023 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Director | 24 February 2020 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Director | 01 March 2023 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Director | 01 March 2023 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Director | 13 March 2023 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY | Director | 18 October 2019 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Secretary | 05 April 2018 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Secretary | 06 August 2020 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Secretary | 22 July 1996 | Active |
101 Totley Brook Road, Totley, Sheffield, S17 3QW | Secretary | 29 March 1996 | Active |
The Old Vicarage, Church Lane, Beeley, DE4 2NT | Secretary | - | Active |
Ghyll House, Coxham Lane, Steyning, BN44 3LG | Director | 26 July 1999 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 05 April 2018 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 18 October 2019 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 06 August 2020 | Active |
7 Plumosa Mews, Carine Glades, Perth, Australia, 6023 | Director | - | Active |
35 Thyme Close, Chineham, Basingstoke, RG24 8XG | Director | 26 July 1999 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 01 November 1999 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 01 July 2021 | Active |
1 Woodbeck Court, Oakwood, Derby, DE21 2PP | Director | 25 March 1996 | Active |
1 Hillside Road, Penn, High Wycombe, HP10 8JJ | Director | 26 July 1999 | Active |
58 Scargill Road, West Hallam, Derby, DE7 6LF | Director | 06 April 1997 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 19 October 2005 | Active |
Hill House, Graffham, Petworth, GU28 0NL | Director | 19 March 2002 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 05 June 2006 | Active |
Draefern House, Dunston Court Dunston Road, Chesterfield, S41 8NL | Director | 24 April 2017 | Active |
The Old Vicarage, Church Lane, Beeley, DE4 2NT | Director | - | Active |
Gi Recruitment Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, The Glass Yard, Sheffield Road, Chesterfield, England, S41 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Capital | Capital allotment shares. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person secretary company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.