DRENCOL LIMITED

Address:
Cvr Global LLP, New Fetter Place West, London, EC4A 1AA

DRENCOL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02788245. The registration start date is February 9, 1993. The current status is Liquidation.

Company Overview

Company Number 02788245
Company Name DRENCOL LIMITED
Registered Address Cvr Global LLP
New Fetter Place West
London
EC4A 1AA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1993-02-09
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2012
Accounts Last Update 31/08/2010
Returns Due Date 09/03/2013
Returns Last Update 09/02/2012
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address CVR GLOBAL LLP
NEW FETTER PLACE WEST
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

Entity Name Office Address
.AS CIRE LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
GLOBAL HOMES BOURNEMOUTH LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
NODAL LABS LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
TOP HOUSE WAKEFIELD LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
CALS AVIATION FINTECH (UNITED KINGDOM) CO. LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
HPI RACING HOLDINGS LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
HPI RACING LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
KEVILINE LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
ALMA SPORTS ASSOCIATES LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
BRANTWOOD LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Garry Secretary (Active) 190 Dewhirst Road, Syke, Rochdale, Lancashire, OL12 9TW /
1 March 1993
/
BRUTON, Pauline Director (Active) 190 Dewhirst Road, Rochdale, Greater Manchester, OL12 9TW January 1960 /
1 June 2004
British /
United Kingdom
Professional
JONES, Garry Director (Active) 190 Dewhirst Road, Syke, Rochdale, Lancashire, OL12 9TW August 1962 /
18 December 1995
British /
United Kingdom
Director
COLEMAN, Vincent Director (Resigned) 38 Chilham Road, Walkden, Manchester, M28 3DP August 1963 /
2 February 1999
British /
Manager
CURRIE, Ivor Director (Resigned) 31 Alumbrook Avenue, Holmes Chapel, Crewe, Cheshire, CW4 7BX July 1948 /
9 February 1993
British /
Director-Clothing Manufacturer
LYNCH, Bryan James Director (Resigned) 2 Doctor Fold, Honley, Holmfirth, West Yorkshire, HD9 6BB October 1963 /
18 December 1995
Irish /
England
Accountant
OLDHAM, Victoria Director (Resigned) 22 Foot Wood Crescent, Rochdale, Lancashire, United Kingdom, OL12 6PB April 1972 /
31 December 2008
British /
United Kingdom
Director
SCOTT, Jacqueline Nominee Director (Resigned) 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL April 1951 /
9 February 1993
British /

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DRENCOL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches