CLEAR DRAINS (U.K.) LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 01054691
Status Active
Incorporation Date 16 May 1972
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE LITTLE CHALFONT, AMERSHAM, BUCKS, HP6 6FA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 010546910003, created on 21 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of CLEAR DRAINS (U.K.) LIMITED are www.cleardrainsuk.co.uk, and www.clear-drains-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Clear Drains U K Limited is a Private Limited Company. The company registration number is 01054691. Clear Drains U K Limited has been working since 16 May 1972. The present status of the company is Active. The registered address of Clear Drains U K Limited is Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks Hp6 6fa. . HALCROW, Thelma Dawn is a Secretary of the company. HALCROW, Alan Thomas is a Director of the company. HALCROW, Thelma Dawn is a Director of the company. JEFFS, Ann Marie is a Director of the company. STOTTOR, John Kenneth Michael is a Director of the company. Secretary FEWS, Debra has been resigned. Director COPPINS, Sharon Rose has been resigned. Director FEWS, Debra has been resigned. Director FURLONG, Colin Arthur has been resigned. Director STALLWOOD, Mary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HALCROW, Thelma Dawn
Appointed Date: 06 December 1996

Director
HALCROW, Alan Thomas

88 years old

Director
HALCROW, Thelma Dawn
Appointed Date: 06 December 1996
81 years old

Director
JEFFS, Ann Marie
Appointed Date: 01 September 2014
64 years old

Director
STOTTOR, John Kenneth Michael
Appointed Date: 01 January 2009
63 years old

Resigned Directors

Secretary
FEWS, Debra
Resigned: 06 December 1996

Director
COPPINS, Sharon Rose
Resigned: 06 July 2016
Appointed Date: 01 January 2009
72 years old

Director
FEWS, Debra
Resigned: 06 December 1996
63 years old

Director
FURLONG, Colin Arthur
Resigned: 12 October 2007
Appointed Date: 01 April 1998
75 years old

Director
STALLWOOD, Mary
Resigned: 31 January 2011
Appointed Date: 01 January 2009
76 years old

Persons With Significant Control

Mr Alan Thomas Halcrow
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Thelma Dawn Halcrow
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAR DRAINS (U.K.) LIMITED Events

23 Nov 2016
Registration of charge 010546910003, created on 21 November 2016
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 27 August 2016 with updates
10 Aug 2016
Registered office address changed from 75 Rickmansworth Rd Amersham Bucks HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016
26 Jul 2016
Termination of appointment of Sharon Rose Coppins as a director on 6 July 2016
...
... and 80 more events
06 Sep 1988
Director's particulars changed

12 Nov 1987
Return made up to 15/09/87; full list of members

12 Nov 1987
Accounts for a small company made up to 31 March 1987

06 Sep 1986
Return made up to 15/08/86; full list of members

12 Aug 1986
Accounts for a small company made up to 31 March 1986

CLEAR DRAINS (U.K.) LIMITED Charges

21 November 2016
Charge code 0105 4691 0003
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H building 4 hillbottom road high wycombe buckinghamshire…
13 March 1998
Fixed and floating charge (all assets)
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
2 January 1985
Debenture
Delivered: 10 January 1985
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…