DRUMLOIST LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.00566516
CategoryPrivate Limited Company
Incorporated24 May 1956
Age67 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 5 days

SUMMARY

DRUMLOIST LIMITED is an dissolved private limited company with number 00566516. It was incorporated 67 years, 11 months, 21 days ago, on 24 May 1956 and it was dissolved 7 years, 5 days ago, on 09 May 2017. The company address is 45 Church Street, Birmingham, B3 2RT.



People

GRIMASON, Deborah

Director

Company Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 4 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 25 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 15 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 11 Jan 2001

Resigned on 15 Jun 2003

Time on role 2 years, 5 months, 4 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 01 Feb 1997

Resigned on 11 Jan 2001

Time on role 3 years, 11 months, 10 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HORNE, Nicholas Paul Stewart

Director

Financial Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 13 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 15 days

TILNEY, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 15 days

WALSH, Michael Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 6 months, 3 days

WOOD, David John

Director

Group Treasurer

RESIGNED

Assigned on 11 Nov 1992

Resigned on 27 Oct 1994

Time on role 1 year, 11 months, 16 days


Some Companies

00191478 LIMITED

BRIDGE BUSINESS RECOVERY,LONDON,W1D 6LA

Number:00191478
Status:LIQUIDATION
Category:Private Limited Company

CONTACT FINDA LIMITED

19 HOADLANDS,PETERSFIELD,GU31 4PF

Number:09332965
Status:ACTIVE
Category:Private Limited Company

GRIFFIN ENTERPRISES LIMITED

19 BUSHY CLOSE,OXFORD,OX2 9SH

Number:07091172
Status:ACTIVE
Category:Private Limited Company

MANTLE SYSTEMS LTD

8 KENSINGTON,BISHOP AUCKLAND,DL14 6HX

Number:11236869
Status:ACTIVE
Category:Private Limited Company

RAMS KEBAB HOUSE LIMITED

28 STONELEIGH BROADWAY,EPSOM,KT17 2HU

Number:07212914
Status:ACTIVE
Category:Private Limited Company

SMA TECHNOLOGY LTD

7 BROOK STREET,LANCS,BB2 2RA

Number:10879045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source