Check the

DRI LICENSING LIMITED

Company
DRI LICENSING LIMITED (04519242)

DRI LICENSING

Phone: +44 (0)2037 572 170
A⁺ rating

KEY FINANCES

Year
2015
Assets
£212.38k ▼ £-34.22k (-13.88 %)
Cash
£166.05k ▼ £-36.96k (-18.21 %)
Liabilities
£137.45k ▼ £-43.97k (-24.24 %)
Net Worth
£74.93k ▲ £9.75k (14.96 %)

REGISTRATION INFO

Company name
DRI LICENSING LIMITED
Company number
04519242
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.drilicensing.com
Phones
+44 (0)2037 572 170
02037 572 170
Registered Address
D2 THE COURTYARD,
ALBAN PARK HATFIELD ROAD,
ST. ALBANS,
HERTFORDSHIRE,
AL4 0LA

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100

See Also


Last update 2018

DRI LICENSING LIMITED DIRECTORS

Mark Brooker

  Acting
Appointed
27 January 2003
Occupation
Accountant
Role
Secretary
Nationality
British
Address
D2, The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, England, AL4 0LA
Name
BROOKER, Mark

Anthony James Stewart Temple

  Acting
Appointed
27 August 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
66 Madrid Road, Barnes, London, SW13 9PG
Country Of Residence
England
Name
TEMPLE, Anthony James Stewart

Patricia Margaret Temple

  Resigned
Appointed
27 August 2002
Resigned
31 October 2005
Role
Secretary
Address
66 Madrid Road, Barnes, London, SW13 9PG
Name
TEMPLE, Patricia Margaret

FISHER SECRETARIES LIMITED

  Resigned
Appointed
31 October 2005
Resigned
27 January 2006
Role
Secretary
Address
Acre House, 11-15 William Road, London, NW1 3ER
Name
FISHER SECRETARIES LIMITED

SLC REGISTRARS LIMITED

  Resigned
Appointed
27 August 2002
Resigned
27 August 2002
Role
Secretary
Address
42-46 High Street, Esher, Surrey, KT10 9QY
Name
SLC REGISTRARS LIMITED

SLC CORPORATE SERVICES LIMITED

  Resigned
Appointed
27 August 2002
Resigned
27 August 2002
Role
Director
Address
42-46 High Street, Esher, Surrey, KT10 9QY
Name
SLC CORPORATE SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.