Check the

DRS BOND MANAGEMENT LIMITED

Company
DRS BOND MANAGEMENT LIMITED (06823289)

DRS BOND MANAGEMENT

Phone: 02074 718 710
A⁺ rating

KEY FINANCES

Year
2015
Assets
£306.32k ▲ £70.83k (30.08 %)
Cash
£48.9k ▼ £-81.49k (-62.50 %)
Liabilities
£129.28k ▲ £75.42k (140.00 %)
Net Worth
£177.03k ▼ £-4.58k (-2.52 %)

REGISTRATION INFO

Company name
DRS BOND MANAGEMENT LIMITED
Company number
06823289
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.drsbonds.co.uk
Phones
02074 718 710
02074 714 701
Registered Address
UNIT 5 IMPERIAL STUDIOS,
3/11 IMPERIAL ROAD,
LONDON,
ENGLAND,
SW6 2AG

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
28 Oct 2016
Registered office address changed from Suite 202B Park House 22 Park Street Croydon Surrey CR0 1YE to Unit 5 Imperial Studios 3/11 Imperial Road London SW6 2AG on 28 October 2016
22 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,250

CHARGES

22 December 2009
Status
Outstanding
Delivered
30 December 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

DRS BOND MANAGEMENT LIMITED DIRECTORS

CARGIL MANAGEMENT SERVICES LIMITED

  Acting
Appointed
28 May 2014
Role
Secretary
Address
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Name
CARGIL MANAGEMENT SERVICES LIMITED

Christopher William Davies

  Acting PSC
Appointed
18 February 2009
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Unit 5, Imperial Studios, 3/11 Imperial Road, London, England, SW6 2AG
Country Of Residence
England
Name
DAVIES, Christopher William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fiona Anne Recker

  Acting
Appointed
18 February 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Unit 5, Imperial Studios, 3/11 Imperial Road, London, England, SW6 2AG
Country Of Residence
United Kingdom
Name
RECKER, Fiona Anne

Fiona Anne Recker

  Resigned
Appointed
05 January 2011
Resigned
05 January 2012
Role
Secretary
Address
Suite 202b, Park House, 22 Park Street, Croydon, Surrey, United Kingdom, CR0 1YE
Name
RECKER, Fiona Anne

Fiona Anne Recker

  Resigned PSC
Appointed
18 February 2009
Resigned
05 January 2011
Role
Secretary
Nationality
British
Address
Suite 202b, Park House, 22 Park Street, Croydon, Surrey, United Kingdom, CR0 1YE
Name
RECKER, Fiona Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rita Watson

  Resigned
Appointed
05 January 2012
Resigned
29 October 2013
Role
Secretary
Address
Suite 202b, Park House, 22 Park Street, Croydon, Surrey, United Kingdom, CR0 1YE
Name
WATSON, Rita

LEDGER SPARKS LTD

  Resigned
Appointed
31 October 2013
Resigned
28 May 2014
Role
Secretary
Address
Airport House, Suite 43-45, Purley Way, Croydon, Surrey, England, CR0 0XZ
Name
LEDGER SPARKS LTD

REVIEWS


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