DRUCK HOLDINGS LIMITED - LEICESTER


Company Profile Company Filings

Overview

DRUCK HOLDINGS LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
DRUCK HOLDINGS LIMITED was incorporated 54 years ago on 05/05/1970 and has the registered number: 00978842. The accounts status is FULL and accounts are next due on 30/09/2024.

DRUCK HOLDINGS LIMITED - LEICESTER

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIR TREE LANE
LEICESTER
LE6 0FH

This Company Originates in : United Kingdom
Previous trading names include:
GE DRUCK HOLDINGS LIMITED (until 31/01/2020)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LORRAINE AMANDA DUNLOP Secretary 2020-01-20 CURRENT
HELEN CLAIRE AITCHISON Oct 1970 British Director 2021-05-26 CURRENT
GORDON STEWART DOCHERTY May 1976 British Director 2016-06-21 CURRENT
MR OLUWAGBEMIGA ADEWALE OKUNOLA Nov 1989 British Director 2022-06-27 CURRENT
MRS. HILARY ANNE WAKE Aug 1959 British Director 2011-03-25 UNTIL 2012-11-29 RESIGNED
MR PETER DARYL EVERETT Jan 1962 British Director 2011-03-25 UNTIL 2012-11-29 RESIGNED
ROMAIN DANIEL MARCEL VALLET Apr 1977 French Director 2006-09-14 UNTIL 2012-02-20 RESIGNED
GUILLEM TRULLAS VILA Oct 1985 Spanish Director 2018-08-21 UNTIL 2021-05-26 RESIGNED
MR ROLF SCHILD May 1924 British Director 1997-06-20 UNTIL 2002-07-08 RESIGNED
MR JOSEPH JOHN SALMON Feb 1937 British Director RESIGNED
MS. MOIRA ANN ROBERTSON Jul 1969 British Director 2011-03-25 UNTIL 2012-11-29 RESIGNED
CHRISTOPHER WILLIAM GREEN Dec 1959 British Director 2003-10-27 UNTIL 2006-12-08 RESIGNED
ANTHONY RABB Feb 1968 Usa Director 2002-07-08 UNTIL 2005-05-11 RESIGNED
GUIDO POGGIALI Aug 1970 Italian Director 2017-10-16 UNTIL 2021-03-31 RESIGNED
CHERYL PLATTE Oct 1968 American Director 2002-07-08 UNTIL 2003-10-27 RESIGNED
MR KIRK SHANNON PERKINS Sep 1971 British Director 2012-11-29 UNTIL 2015-04-23 RESIGNED
MR ROGER WILLIAM OWEN Aug 1950 British Director 2005-07-27 UNTIL 2011-03-31 RESIGNED
MR ROBERT PATRIC KNOWLES May 1943 British Director 1992-01-31 UNTIL 2005-12-16 RESIGNED
ROGER EDWARD JONES Aug 1956 British Director 2012-11-29 UNTIL 2016-06-30 RESIGNED
DANIEL NEVILLE JONES Jan 1955 British Director 2003-10-27 UNTIL 2005-09-30 RESIGNED
TIMOTHY JAMES POVALL Mar 1965 British Director 2006-03-01 UNTIL 2014-10-31 RESIGNED
JOHN STEPHEN CHAFFE Mar 1950 British Secretary RESIGNED
MARK GUNNAR BRYANT Jan 1962 British Director 2001-12-06 UNTIL 2004-08-19 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 UNTIL 2020-01-20 RESIGNED
PAUL WOOD Sep 1960 Usa Director 2002-07-08 UNTIL 2003-03-01 RESIGNED
GRAHAM MICHAEL DAWBER May 1962 British Director 2012-11-29 UNTIL 2017-10-16 RESIGNED
MR ROBERT JOHN DAVIES May 1954 British Director 2000-09-01 UNTIL 2004-01-31 RESIGNED
ROHAN JAMES DANIELS Dec 1977 British Director 2016-02-18 UNTIL 2020-06-30 RESIGNED
SENIOR COUNSEL GE 1 DONALD ROY DANCER May 1951 Usa Director 2002-07-08 UNTIL 2002-09-06 RESIGNED
VICE PRESIDENT MARK COLABELLA Feb 1963 Usa Director 2002-07-08 UNTIL 2004-06-16 RESIGNED
MS ALYSON MARGARET CLARK Sep 1958 British Director 2011-03-25 UNTIL 2011-08-22 RESIGNED
JOHN STEPHEN CHAFFE Mar 1950 British Director 1997-05-21 UNTIL 2004-06-16 RESIGNED
KAREN CHRISTINA WILDMAN Oct 1953 British Director RESIGNED
MR DAVID DEAN BROWN Sep 1935 British Director RESIGNED
GILLES PIERRE BOISSEAU Nov 1964 French Director 2003-10-27 UNTIL 2005-04-08 RESIGNED
MICHAEL MURRAY BERTIOLI Sep 1932 British Director RESIGNED
MR HERNAN GIOVANNI MARIO BASSI Feb 1973 Italian Director 2021-05-26 UNTIL 2022-01-24 RESIGNED
THIERRY AMRAM Mar 1964 French Director 2003-10-27 UNTIL 2006-01-09 RESIGNED
LUCILLA GIULIANI Oct 1969 Italian Director 2003-10-27 UNTIL 2004-06-16 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-06-16 UNTIL 2009-10-31 RESIGNED
DR HORST UWE GROH Sep 1956 German Director 2003-10-27 UNTIL 2004-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Baker Hughes Industrial (Uk) Holdings 2017-06-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONES & SHIPMAN LIMITED WYTHENSHAWE UNITED KINGDOM ... DORMANT 74990 - Non-trading company
RENOLD INTERNATIONAL HOLDINGS LIMITED WYTHENSHAWE UNITED KINGDOM Active FULL 70100 - Activities of head offices
RENOLD UK LIMITED WYTHENSHAWE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
RENOLD POWER TRANSMISSION LIMITED WYTHENSHAWE UNITED KINGDOM Active FULL 25930 - Manufacture of wire products, chain and springs
RENOLD CONTINENTAL LIMITED WYTHENSHAWE UNITED KINGDOM Active FULL 25930 - Manufacture of wire products, chain and springs
RENOLD PUBLIC LIMITED COMPANY WYTHENSHAWE UNITED KINGDOM Active GROUP 64202 - Activities of production holding companies
JOHN HOLROYD AND COMPANY LIMITED WYTHENSHAWE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALTAIR FILTER TECHNOLOGY LTD ALTRINCHAM UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED WYTHENSHAWE UNITED KINGDOM Dissolved... DORMANT 25930 - Manufacture of wire products, chain and springs
DRUCK LIMITED LEICESTERSHIRE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
RENOLD (1997) LIMITED WYTHENSHAWE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 2852 - General mechanical engineering
EVEREST VIT (UK) LIMITED LEICESTER UNITED KINGDOM Dissolved... FULL 46900 - Non-specialised wholesale trade
THE GROWTH COMPANY LIMITED MANCHESTER Active GROUP 96090 - Other service activities n.e.c.
GE INSPECTION TECHNOLOGIES LIMITED LONDON ... DORMANT 46900 - Non-specialised wholesale trade
ALTAIR FILTER TECHNOLOGY GROUP LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... FULL 32990 - Other manufacturing n.e.c.
ACRO AIRCRAFT SEATING LIMITED CRICK UNITED KINGDOM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
PAINTBOX GROUP LIMITED BIRMINGHAM In... GROUP 64202 - Activities of production holding companies
HANS RENOLD LIMITED WYTHENSHAWE Active FULL 70100 - Activities of head offices
TRIVISTA OPERATIONS CONSULTING LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRUCK LIMITED LEICESTERSHIRE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
VOICE CONNECT LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
VOICE CONNECT MANAGED SOLUTIONS LIMITED LEICESTER ENGLAND Active DORMANT 53100 - Postal activities under universal service obligation
NEW CENTURY APPLICATIONS LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ECCEL TECHNOLOGY LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
FLOWERS ASSOCIATES LIMITED GROBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GROBY KITCHENS BEDROOMS AND BATHROOMS LIMITED LEICESTER Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
RICHARD ALLEN BUSINESS GROUP LTD LEICESTER ENGLAND Active DORMANT 99999 - Dormant Company
PILGRIM HOUSE (BOSTON) LIMITED LEICESTER UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management