Druck Holdings Limited LEICESTER


Founded in 1970, Druck Holdings, classified under reg no. 00978842 is an active company. Currently registered at Fir Tree Lane LE6 0FH, Leicester the company has been in the business for fifty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/01/31 Druck Holdings Limited is no longer carrying the name Ge Druck Holdings.

Currently there are 3 directors in the the firm, namely Oluwagbemiga O., Helen A. and Gordon D.. In addition one secretary - Lorraine D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 16 June 2004.

Druck Holdings Limited Address / Contact

Office Address Fir Tree Lane
Office Address2 Groby
Town Leicester
Post code LE6 0FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978842
Date of Incorporation Tue, 5th May 1970
Industry Activities of head offices
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Oluwagbemiga O.

Position: Director

Appointed: 27 June 2022

Helen A.

Position: Director

Appointed: 26 May 2021

Lorraine D.

Position: Secretary

Appointed: 20 January 2020

Gordon D.

Position: Director

Appointed: 21 June 2016

Hernan B.

Position: Director

Appointed: 26 May 2021

Resigned: 24 January 2022

Guillem T.

Position: Director

Appointed: 21 August 2018

Resigned: 26 May 2021

Guido P.

Position: Director

Appointed: 16 October 2017

Resigned: 31 March 2021

Rohan D.

Position: Director

Appointed: 18 February 2016

Resigned: 30 June 2020

Roger J.

Position: Director

Appointed: 29 November 2012

Resigned: 30 June 2016

Graham D.

Position: Director

Appointed: 29 November 2012

Resigned: 16 October 2017

Kirk P.

Position: Director

Appointed: 29 November 2012

Resigned: 23 April 2015

Moira R.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Alyson C.

Position: Director

Appointed: 25 March 2011

Resigned: 22 August 2011

Hilary W.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Peter E.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 20 January 2020

Romain V.

Position: Director

Appointed: 14 September 2006

Resigned: 20 February 2012

Timothy P.

Position: Director

Appointed: 01 March 2006

Resigned: 31 October 2014

Roger O.

Position: Director

Appointed: 27 July 2005

Resigned: 31 March 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 June 2004

Resigned: 31 October 2009

Horst G.

Position: Director

Appointed: 27 October 2003

Resigned: 16 June 2004

Daniel J.

Position: Director

Appointed: 27 October 2003

Resigned: 30 September 2005

Thierry A.

Position: Director

Appointed: 27 October 2003

Resigned: 09 January 2006

Christopher G.

Position: Director

Appointed: 27 October 2003

Resigned: 08 December 2006

Gilles B.

Position: Director

Appointed: 27 October 2003

Resigned: 08 April 2005

Lucilla G.

Position: Director

Appointed: 27 October 2003

Resigned: 16 June 2004

Cheryl P.

Position: Director

Appointed: 08 July 2002

Resigned: 27 October 2003

Mark C.

Position: Director

Appointed: 08 July 2002

Resigned: 16 June 2004

Donald D.

Position: Director

Appointed: 08 July 2002

Resigned: 06 September 2002

Paul W.

Position: Director

Appointed: 08 July 2002

Resigned: 01 March 2003

Anthony R.

Position: Director

Appointed: 08 July 2002

Resigned: 11 May 2005

Mark B.

Position: Director

Appointed: 06 December 2001

Resigned: 19 August 2004

Robert D.

Position: Director

Appointed: 01 September 2000

Resigned: 31 January 2004

Rolf S.

Position: Director

Appointed: 20 June 1997

Resigned: 08 July 2002

John C.

Position: Director

Appointed: 21 May 1997

Resigned: 16 June 2004

Robert K.

Position: Director

Appointed: 31 January 1992

Resigned: 16 December 2005

Michael B.

Position: Director

Appointed: 07 October 1991

Resigned: 08 July 2002

John C.

Position: Secretary

Appointed: 07 October 1991

Resigned: 16 June 2004

David B.

Position: Director

Appointed: 07 October 1991

Resigned: 08 July 2002

Karen W.

Position: Director

Appointed: 07 October 1991

Resigned: 03 April 2002

Joseph S.

Position: Director

Appointed: 07 October 1991

Resigned: 08 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Baker Hughes Industrial (Uk) Holdings from London, England. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baker Hughes Industrial (Uk) Holdings

10th Floor 245 Hammersmith Road, Hammersmith, London, Cheshire, W6 8PW, England

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 5869984
Notified on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Druck Holdings January 31, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (128 pages)

Company search

Advertisements