DRAINFORCE LIMITED
BRIDGEND M D INFRASTRUCTURE SUPPORT SERVICES LIMITED

Hellopages » Bridgend » Bridgend » CF31 2AJ

Company number 06885525
Status Active
Incorporation Date 23 April 2009
Company Type Private Limited Company
Address UNIT 2 HEOL FFALDAU, BRACKLA INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 2AJ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Alyson Jayne Evans as a director on 22 February 2016. The most likely internet sites of DRAINFORCE LIMITED are www.drainforce.co.uk, and www.drainforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Wildmill Rail Station is 1 miles; to Sarn Rail Station is 2.1 miles; to Pyle Rail Station is 6.1 miles; to Ynyswen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drainforce Limited is a Private Limited Company. The company registration number is 06885525. Drainforce Limited has been working since 23 April 2009. The present status of the company is Active. The registered address of Drainforce Limited is Unit 2 Heol Ffaldau Brackla Industrial Estate Bridgend Mid Glamorgan Cf31 2aj. . POWELL, Julian Michael is a Director of the company. Director EVANS, Alyson Jayne has been resigned. Director EVANS, David Mark has been resigned. Director EVANS, Denis has been resigned. Director EVANS, Sally Jane has been resigned. Director POWELL, Julian Michael has been resigned. Director WRIGHT, Simon David has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
POWELL, Julian Michael
Appointed Date: 13 June 2011
55 years old

Resigned Directors

Director
EVANS, Alyson Jayne
Resigned: 22 February 2016
Appointed Date: 19 August 2010
53 years old

Director
EVANS, David Mark
Resigned: 15 July 2009
Appointed Date: 23 April 2009
47 years old

Director
EVANS, Denis
Resigned: 08 July 2013
Appointed Date: 10 December 2009
74 years old

Director
EVANS, Sally Jane
Resigned: 08 July 2013
Appointed Date: 01 March 2011
77 years old

Director
POWELL, Julian Michael
Resigned: 19 April 2011
Appointed Date: 25 January 2010
55 years old

Director
WRIGHT, Simon David
Resigned: 15 December 2009
Appointed Date: 14 July 2009
53 years old

Persons With Significant Control

Drainforce Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRAINFORCE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
23 Feb 2016
Termination of appointment of Alyson Jayne Evans as a director on 22 February 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Registration of charge 068855250004, created on 12 November 2015
...
... and 33 more events
22 Dec 2009
Appointment of Denis Evans as a director
21 Dec 2009
Termination of appointment of Simon Wright as a director
17 Jul 2009
Appointment terminated director david evans
16 Jul 2009
Director appointed simon david wright
23 Apr 2009
Incorporation

DRAINFORCE LIMITED Charges

12 November 2015
Charge code 0688 5525 0004
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0688 5525 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Chattels mortgage. Notification of addition to or amendment…
2 August 2013
Charge code 0688 5525 0002
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Arkle Finance Limited Registered in England No 3398034
Description: Volvo FH430 84R L2 H1 chassis street cleansing machine with…
25 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…