This company is commonly known as Drew Street Limited. The company was founded 80 years ago and was given the registration number 00381991. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | DREW STREET LIMITED |
---|---|---|
Company Number | : | 00381991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1943 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 07 May 2019 | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 07 April 2009 | Active |
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP | Secretary | - | Active |
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY | Secretary | 28 January 1997 | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 02 October 2006 | Active |
7 Old Ham Lane, Stourbridge, DY9 0UW | Secretary | 06 May 1993 | Active |
The Willows Belbroughton Road, Clent, Stourbridge, DY9 9RA | Secretary | 01 December 1993 | Active |
3, Trehern Close, Knowle, Solihull, B93 9HA | Secretary | 06 July 2009 | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Secretary | 01 March 1999 | Active |
6 Church Way, Denton, Northampton, NN7 1DG | Secretary | 20 February 1996 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 31 May 2018 | Active |
C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, NN15 5JP | Corporate Secretary | 14 April 2010 | Active |
Four Winds 24 Coundon Green, Coventry, CV6 2AL | Director | 06 May 1993 | Active |
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT | Director | 03 June 1997 | Active |
Hill View Cottage, Broadwas On Teme, Worcester, WR6 5NG | Director | 20 February 1996 | Active |
9 Pembroke Drive Wrekin Fields, Wellington, Telford, TF1 3PT | Director | 20 February 1996 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 01 October 2016 | Active |
63 Malham Drive, Kettering, NN16 9FS | Director | 16 March 2010 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 03 April 2012 | Active |
44 Crosshill Road, Harts Dale New York, Usa, | Director | - | Active |
6 Ford Lane, Old Greenwich, Usa, FOREIGN | Director | - | Active |
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP | Director | - | Active |
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ | Director | - | Active |
3 Redwing Close, Hammerwich, Walsall, WS7 0LD | Director | - | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 14 September 2018 | Active |
Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, LE16 8HP | Director | 02 October 2006 | Active |
28 Magpie Way, Kidderminster, DY10 4HZ | Director | 26 May 1998 | Active |
Hill House, Shelton Road, Upper Dean, Huntingdon, England, PE28 0NQ | Director | 01 June 1996 | Active |
April Wood, Windrow Lane New Canaan Connecticut, Usa, FOREIGN | Director | - | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Director | 20 February 1996 | Active |
117 Settlers Farm Road, Monroe Connecticut, Usa, FOREIGN | Director | - | Active |
Heath Edge House, 29 Alma Lane, Farnham, GU9 0LJ | Director | 30 April 1995 | Active |
Home Farm, Jeyes Close, Moulton, NN3 7GH | Director | 20 February 1996 | Active |
Waterside 27 Millington Street, Rugeley, WS15 2HH | Director | - | Active |
Lower Cladswell Farm, Cookhill, Alcester, B49 5LA | Director | 20 February 1996 | Active |
The Alumasc Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station Road, Burton Latimer, Kettering, England, NN15 5JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.