Check the

EDWARD DRUMMOND & CO LTD

Company
EDWARD DRUMMOND & CO LTD (05555454)

EDWARD DRUMMOND & CO

Phone: 02032 061 199
A⁺ rating

ABOUT EDWARD DRUMMOND & CO LTD

Executive Onboarding – How to Help New Executives Hit the Ground Running

Executive Onboarding – How to Help New Executives Hit the Ground Running The business world can often be filled with clichés and buzzwords, but there are certain phrases that are not to be under-estimated [...]

Multinational Technology Company, Chief Executive Officer

KEY FINANCES

Year
2016
Assets
£701.11k ▲ £45.28k (6.90 %)
Cash
£441.48k ▲ £55.93k (14.51 %)
Liabilities
£586.86k ▲ £130.55k (28.61 %)
Net Worth
£114.25k ▼ £-85.27k (-42.74 %)

REGISTRATION INFO

Company name
EDWARD DRUMMOND & CO LTD
Company number
05555454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.edwarddrummond.com
Phones
02032 061 199
01173 140 850
Registered Address
16 QUEEN SQUARE,
BRISTOL,
ENGLAND,
BS1 4NT

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies

LAST EVENTS

16 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017 GBP 507
15 Sep 2016
Confirmation statement made on 6 September 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

21 October 2009
Status
Outstanding
Delivered
22 October 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

EDWARD DRUMMOND & CO LTD DIRECTORS

Daniel Alexander Watts

  Acting
Appointed
06 September 2005
Role
Secretary
Address
Hollybush Lodge, Hollymead Lane Stoke Bishop, Bristol, BS9 1LN
Name
WATTS, Daniel Alexander

Neill Edward John Fry

  Acting PSC
Appointed
05 October 2005
Occupation
Recruitment
Role
Director
Age
57
Nationality
British
Address
14 Woodstock Road, Redland, Bristol, Avon, United Kingdom, BS6 7EJ
Country Of Residence
United Kingdom
Name
FRY, Neill Edward John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Alexander Watts

  Acting PSC
Appointed
06 September 2005
Occupation
Recruitment
Role
Director
Age
56
Nationality
British
Address
Hollybush Lodge, Hollymead Lane Stoke Bishop, Bristol, BS9 1LN
Country Of Residence
United Kingdom
Name
WATTS, Daniel Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 September 2005
Resigned
06 September 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Paul Martyn Hughes

  Resigned
Appointed
11 November 2008
Resigned
09 March 2009
Occupation
None
Role
Director
Age
67
Nationality
British
Address
Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB
Country Of Residence
United Kingdom
Name
HUGHES, Paul Martyn

Paul Panton

  Resigned
Appointed
06 September 2005
Resigned
26 June 2006
Occupation
Recruitment
Role
Director
Age
58
Nationality
British
Address
Inchmahome Allens Lane Corner, Bath Road, Wells, Somerset, BA5 3LQ
Country Of Residence
United Kingdom
Name
PANTON, Paul

INSTANT COMPANIES LIMITED

  Resigned
Appointed
06 September 2005
Resigned
06 September 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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