This company is commonly known as Drax (uk) Limited. The company was founded 23 years ago and was given the registration number 04164079. The firm's registered office is in LETCHWORTH. You can find them at Pixmore Centre, Pixmore Avenue, Letchworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DRAX (UK) LIMITED |
---|---|---|
Company Number | : | 04164079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pixmore Centre, Pixmore Avenue, Letchworth, Hertfordshire, SG6 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pixmore Centre, Pixmore Avenue, Letchworth, SG6 1JG | Director | 30 June 2022 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth, SG6 1JG | Director | 06 March 2023 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth, SG6 1JG | Director | 30 June 2022 | Active |
1 Meadow Dale, Newtownabbey, BT37 0UT | Secretary | 20 August 2001 | Active |
18 The Chase, Parkgate, Antrim, Northern Ireland, BT39 0JT | Secretary | 20 February 2001 | Active |
Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Secretary | 03 August 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 February 2001 | Active |
7 The Drive, Harrow, HA2 7EL | Director | 02 April 2001 | Active |
Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 02 April 2001 | Active |
Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 20 February 2001 | Active |
118 Beverley Road, Ruislip, HA4 9AS | Director | 02 April 2001 | Active |
Melody Cottage, 1 Holwell Road Holwell, Hitchin, SG5 3QU | Director | 02 April 2001 | Active |
Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 20 February 2001 | Active |
Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 02 April 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 February 2001 | Active |
Obsequio Group Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 2 Dominus Way, Leicester, United Kingdom, LE19 1RP |
Nature of control | : |
|
Obsequio Group Parent Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Rectory, 46 Leicester Road, Leicester, England, LE19 2DF |
Nature of control | : |
|
Mr Philip Cunningham | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Pixmore Centre, Letchworth, SG6 1JG |
Nature of control | : |
|
Mr David Raymond Mccombe | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Pixmore Centre, Letchworth, SG6 1JG |
Nature of control | : |
|
Mr Alexander Robert Cother | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Pixmore Centre, Letchworth, SG6 1JG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.