DWYER DRAIN DOCTOR LIMITED
LONDON THE MITMAN GROUP LIMITED

Hellopages » City of London » City of London » EC4A 1JP

Company number 02945936
Status Active
Incorporation Date 6 July 1994
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Appointment of Mr Jason Fulton as a secretary on 23 May 2016; Appointment of Mr Jason Fulton as a director on 23 May 2016. The most likely internet sites of DWYER DRAIN DOCTOR LIMITED are www.dwyerdraindoctor.co.uk, and www.dwyer-drain-doctor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dwyer Drain Doctor Limited is a Private Limited Company. The company registration number is 02945936. Dwyer Drain Doctor Limited has been working since 06 July 1994. The present status of the company is Active. The registered address of Dwyer Drain Doctor Limited is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . FULTON, Jason is a Secretary of the company. FULTON, Jason is a Director of the company. MEYERS, Jeffrey Scott is a Director of the company. ROTH, Sarah is a Director of the company. SHELL, Jon Gavin is a Director of the company. Secretary MITMAN, Janet has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director MITMAN, Frederick Snyder has been resigned. Director MITMAN, Janet has been resigned. Director MITMAN, Victoria has been resigned. Director PHING, Meranee has been resigned. Director SHAW, Andrew Rhead has been resigned. Director MITMAN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FULTON, Jason
Appointed Date: 23 May 2016

Director
FULTON, Jason
Appointed Date: 23 May 2016
40 years old

Director
MEYERS, Jeffrey Scott
Appointed Date: 15 October 2015
61 years old

Director
ROTH, Sarah
Appointed Date: 15 October 2015
49 years old

Director
SHELL, Jon Gavin
Appointed Date: 15 October 2015
52 years old

Resigned Directors

Secretary
MITMAN, Janet
Resigned: 15 October 2015
Appointed Date: 13 October 1994

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 13 October 1994
Appointed Date: 06 July 1994

Director
HEXAGON DIRECTORS LIMITED
Resigned: 13 October 1994
Appointed Date: 06 July 1994

Director
MITMAN, Frederick Snyder
Resigned: 15 October 2015
Appointed Date: 13 October 1994
92 years old

Director
MITMAN, Janet
Resigned: 15 October 2015
Appointed Date: 06 June 1995
78 years old

Director
MITMAN, Victoria
Resigned: 15 October 2015
Appointed Date: 16 July 2013
40 years old

Director
PHING, Meranee
Resigned: 23 May 2016
Appointed Date: 15 October 2015
49 years old

Director
SHAW, Andrew Rhead
Resigned: 17 December 2013
Appointed Date: 01 October 1995
78 years old

Director
MITMAN NOMINEES LIMITED
Resigned: 20 September 2015
Appointed Date: 30 July 2013

Persons With Significant Control

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

DWYER DRAIN DOCTOR LIMITED Events

14 Feb 2017
Full accounts made up to 31 May 2016
10 Feb 2017
Appointment of Mr Jason Fulton as a secretary on 23 May 2016
10 Feb 2017
Appointment of Mr Jason Fulton as a director on 23 May 2016
09 Feb 2017
Termination of appointment of Meranee Phing as a director on 23 May 2016
18 Aug 2016
Registered office address changed from Franchise House Adam Court Newark Road Peterborough Cambridgeshire PE1 5PP to 12 New Fetter Lane London EC4A 1JP on 18 August 2016
...
... and 87 more events
19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: suite 3.5 city gate house, city gate house, 39-45 finsbury sq, london EC2A 1UU

19 Oct 1994
Registered office changed on 19/10/94 from: suite 3.5 city gate house city gate house 39-45 finsbury sq london EC2A 1UU
19 Oct 1994
Secretary resigned;new secretary appointed

06 Jul 1994
Incorporation

DWYER DRAIN DOCTOR LIMITED Charges

21 December 2012
Debenture
Delivered: 27 December 2012
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 1994
Debenture
Delivered: 4 November 1994
Status: Satisfied on 24 September 2015
Persons entitled: Frederick Snyder Mitman
Description: Fixed and floating charges over the undertaking and all…