UNBLOC DRAINAGE ENGINEERS LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6TS

Company number 01456790
Status Active
Incorporation Date 25 October 1979
Company Type Private Limited Company
Address UNIT 1 AND 2, 86 GOODHALL STREET, LONDON, NW10 6TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of UNBLOC DRAINAGE ENGINEERS LIMITED are www.unblocdrainageengineers.co.uk, and www.unbloc-drainage-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Brentford Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unbloc Drainage Engineers Limited is a Private Limited Company. The company registration number is 01456790. Unbloc Drainage Engineers Limited has been working since 25 October 1979. The present status of the company is Active. The registered address of Unbloc Drainage Engineers Limited is Unit 1 and 2 86 Goodhall Street London Nw10 6ts. . MARSHALL, Frances Mary is a Director of the company. MARSHALL, Paul Stuart is a Director of the company. Secretary MARSHALL, Beryl has been resigned. Secretary WALES, Bernard David has been resigned. Director MARSHALL, Beryl has been resigned. Director MARSHALL, David has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MARSHALL, Frances Mary
Appointed Date: 01 August 2008
61 years old

Director
MARSHALL, Paul Stuart
Appointed Date: 01 August 1996
58 years old

Resigned Directors

Secretary
MARSHALL, Beryl
Resigned: 31 July 2008

Secretary
WALES, Bernard David
Resigned: 29 April 2009
Appointed Date: 01 August 2008

Director
MARSHALL, Beryl
Resigned: 31 July 2008
81 years old

Director
MARSHALL, David
Resigned: 10 April 2000
84 years old

Director
WALES, Bernard David
Resigned: 29 April 2009
Appointed Date: 30 October 2007
66 years old

Persons With Significant Control

Mr Paul Stuart Marshall
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – 75% or more

UNBLOC DRAINAGE ENGINEERS LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

10 Dec 2015
Satisfaction of charge 014567900005 in full
...
... and 85 more events
08 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 14/01/86; full list of members

10 Feb 1982
Company name changed\certificate issued on 10/02/82
12 Feb 1980
Company name changed\certificate issued on 12/02/80
25 Oct 1979
Incorporation

UNBLOC DRAINAGE ENGINEERS LIMITED Charges

9 December 2015
Charge code 0145 6790 0007
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and unit 2 86 goodhall street park royal london…
19 August 2015
Charge code 0145 6790 0006
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0145 6790 0005
Delivered: 14 August 2014
Status: Satisfied on 10 December 2015
Persons entitled: Barclays Bank PLC
Description: Freehold land known as unit 1 and unit 2 86 goodhall street…
26 June 2014
Charge code 0145 6790 0004
Delivered: 2 July 2014
Status: Satisfied on 10 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2003
Legal mortgage
Delivered: 7 June 2003
Status: Satisfied on 5 June 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h unti 2 86 goodhall street london. With the benefit…
29 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 5 June 2014
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a unit 1 86 goodhall street london…
14 September 2000
Debenture
Delivered: 16 September 2000
Status: Satisfied on 5 June 2014
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…