DRAYTONIA LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
DRAYTONIA LIMITED is a Private Limited Company from MAIDSTONE and has the status: Dissolved - no longer trading.
DRAYTONIA LIMITED was incorporated 30 years ago on 10/12/1993 and has the registered number: 02879536. The accounts status is TOTAL EXEMPTION FULL.
DRAYTONIA LIMITED was incorporated 30 years ago on 10/12/1993 and has the registered number: 02879536. The accounts status is TOTAL EXEMPTION FULL.
DRAYTONIA LIMITED - MAIDSTONE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2018 |
Registered Office
GLOBE HOUSE
MAIDSTONE
KENT
ME14 3EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEFFERY EDWARD RODWELL MARLER HARVEY | Sep 1946 | British | Director | 2004-05-25 | CURRENT |
DIANNE PATRICIA MCARTHUR | Secretary | 2019-06-06 | CURRENT | ||
HEMMING GRAHAM & CO | Corporate Secretary | 1994-05-27 UNTIL 1995-12-01 | RESIGNED | ||
CHRISTOPHER MICHAEL WATSON | Feb 1947 | British | Director | 1994-05-27 UNTIL 2001-01-16 | RESIGNED |
STEPHEN ANTHONY THOMAS | Jan 1975 | British | Director | 1994-06-22 UNTIL 1994-09-17 | RESIGNED |
MR GEOFFREY MITCHELL | Dec 1941 | British | Director | 2001-07-03 UNTIL 2004-05-25 | RESIGNED |
ALPHA DIRECT LIMITED | Nominee Director | 1993-12-10 UNTIL 1994-05-27 | RESIGNED | ||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 1993-12-10 UNTIL 1994-05-27 | RESIGNED | ||
LEONORA PARNELL | Secretary | 2016-09-30 UNTIL 2019-06-06 | RESIGNED | ||
STEPHEN ANTHONY THOMAS | Jan 1975 | British | Secretary | 1994-06-09 UNTIL 1994-06-22 | RESIGNED |
MR GEOFFREY MITCHELL | Dec 1941 | British | Secretary | 1995-12-01 UNTIL 2001-07-02 | RESIGNED |
DAVID THOMAS KING | British | Secretary | 2001-07-02 UNTIL 2007-11-28 | RESIGNED | |
HEIKE HARVEY | German | Secretary | 2007-11-28 UNTIL 2016-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jeffery Edward Rodwell Marler Harvey | 2016-04-06 | 9/1946 | Hillcrest 3610 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DRAYTONIA_LTD - Accounts | 2019-02-15 | 30-06-2018 | £86,132 Cash £88,814 equity |
Abbreviated Company Accounts - DRAYTONIA LIMITED | 2017-03-28 | 30-06-2016 | £81,492 Cash £90,889 equity |
Abbreviated Company Accounts - DRAYTONIA LIMITED | 2016-03-31 | 30-06-2015 | £80,853 Cash £89,812 equity |
Abbreviated Company Accounts - DRAYTONIA LIMITED | 2015-03-13 | 30-06-2014 | £75,212 Cash £85,541 equity |