DRE DEVELOPMENTS LIMITED - RUBERY, BIRMINGHAM
Company Profile | Company Filings |
Overview
DRE DEVELOPMENTS LIMITED is a Private Limited Company from RUBERY, BIRMINGHAM and has the status: Active.
DRE DEVELOPMENTS LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: 03541204. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DRE DEVELOPMENTS LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: 03541204. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DRE DEVELOPMENTS LIMITED - RUBERY, BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT, 24 PARKLANDS
RUBERY, BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-04-06 UNTIL 1998-04-06 | RESIGNED | ||
LYNNETTE CAROLE ROWCROFT | Jun 1954 | British | Secretary | 1998-04-06 UNTIL 2002-01-28 | RESIGNED |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2002-01-28 UNTIL 2006-03-10 | RESIGNED |
MR CHARLES GEORGE WILKINSON | Feb 1957 | British | Director | 1998-04-06 UNTIL 2001-08-14 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
SIMON CHARLES TURL | Jun 1961 | British | Director | 2002-01-28 UNTIL 2003-02-04 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
LYNNETTE CAROLE ROWCROFT | Jun 1954 | British | Director | 2001-08-14 UNTIL 2002-01-28 | RESIGNED |
MR ROBERT JAMES PRYNN | Apr 1964 | British | Director | 2002-01-28 UNTIL 2006-04-03 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR TIMOTHY CHARLES MOSS | Jun 1962 | British | Director | 2005-09-20 UNTIL 2006-04-03 | RESIGNED |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2006-04-03 UNTIL 2007-05-31 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2006-04-03 UNTIL 2008-12-24 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2016-05-04 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2007-05-31 UNTIL 2008-01-24 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
MR NICOLAS DAVID EVANS | May 1947 | British | Director | 1998-04-06 UNTIL 2002-01-28 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
MR CHRISTOPHER CHARLES JAMES COPNER | Sep 1956 | British | Director | 2002-01-28 UNTIL 2005-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hospitality Holdings Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |