ALL-CLEAR DRAINAGE LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1SD

Company number 04848242
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address UNIT 1 CHESS BUSINESS PARK, MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1SD
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 16 March 2017; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Miss Kirstie Jane Cockley on 4 August 2016. The most likely internet sites of ALL-CLEAR DRAINAGE LIMITED are www.allcleardrainage.co.uk, and www.all-clear-drainage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. All Clear Drainage Limited is a Private Limited Company. The company registration number is 04848242. All Clear Drainage Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of All Clear Drainage Limited is Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire Hp5 1sd. . COCKLEY, Kirstie Jane is a Director of the company. Secretary BARNETT, Stephen Richard has been resigned. Secretary HOCKEY, Albert William Bramley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNETT, Stephen Richard has been resigned. Director COCKLEY, Clive Donald has been resigned. Director HOCKEY, Albert William Bramley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
COCKLEY, Kirstie Jane
Appointed Date: 16 March 2016
46 years old

Resigned Directors

Secretary
BARNETT, Stephen Richard
Resigned: 01 August 2005
Appointed Date: 28 July 2003

Secretary
HOCKEY, Albert William Bramley
Resigned: 16 January 2015
Appointed Date: 01 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
BARNETT, Stephen Richard
Resigned: 01 August 2005
Appointed Date: 28 July 2003
44 years old

Director
COCKLEY, Clive Donald
Resigned: 09 July 2016
Appointed Date: 28 July 2003
61 years old

Director
HOCKEY, Albert William Bramley
Resigned: 16 January 2015
Appointed Date: 01 July 2007
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

ALL-CLEAR DRAINAGE LIMITED Events

16 Mar 2017
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 16 March 2017
11 Jan 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Director's details changed for Miss Kirstie Jane Cockley on 4 August 2016
31 Oct 2016
Registered office address changed from Bridgeson & Co (Acountants Ltd) 31a High Street Chesham Bucks HP5 1BW to 31a High Street Chesham Buckinghamshire HP5 1BW on 31 October 2016
03 Aug 2016
Termination of appointment of Clive Donald Cockley as a director on 9 July 2016
...
... and 35 more events
13 Aug 2004
Director resigned
13 Aug 2004
Registered office changed on 13/08/04 from: mr c d cockley 39 brays meadow hyde hea amersham HP6 5RY
13 Aug 2004
New secretary appointed;new director appointed
13 Aug 2004
New director appointed
28 Jul 2003
Incorporation