DRAINCARE LTD
HERTFORD DRAINCARE SERVICES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 03339718
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTFORDSHIRE, SG14 1QN
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Appointment of Mr Roland Pechtold as a director on 1 August 2015. The most likely internet sites of DRAINCARE LTD are www.draincare.co.uk, and www.draincare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Draincare Ltd is a Private Limited Company. The company registration number is 03339718. Draincare Ltd has been working since 25 March 1997. The present status of the company is Active. The registered address of Draincare Ltd is Janelle House Hartham Lane Hertford Hertfordshire Sg14 1qn. . PECHTOLD, Roland is a Director of the company. STEENTJES, Antonius Petrus Wilhelmus is a Director of the company. Secretary GIFKINS, Graham Stuart has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary VAN DE VALK, Leonardus Cornelus Theresia has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GIFKINS, Graham Stuart has been resigned. Director GIFKINS, Jeanette Edmee has been resigned. Director KLUITERS, Christiaan has been resigned. Director VAN DE VALK, Leonardus Cornelus Theresia has been resigned. Director VAN DER VALK, Martinus Petrus Johannes Theresia Emanuel has been resigned. Director VAN DER VALK, Petrus Johannes Theresia has been resigned. Director WEERTS, Johannes Maria Petrus has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
PECHTOLD, Roland
Appointed Date: 01 August 2015
55 years old

Director
STEENTJES, Antonius Petrus Wilhelmus
Appointed Date: 23 February 2015
50 years old

Resigned Directors

Secretary
GIFKINS, Graham Stuart
Resigned: 26 February 2003
Appointed Date: 25 March 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Secretary
VAN DE VALK, Leonardus Cornelus Theresia
Resigned: 29 October 2014
Appointed Date: 26 February 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
GIFKINS, Graham Stuart
Resigned: 26 February 2003
Appointed Date: 25 March 1997
73 years old

Director
GIFKINS, Jeanette Edmee
Resigned: 26 February 2003
Appointed Date: 25 March 1997
76 years old

Director
KLUITERS, Christiaan
Resigned: 04 February 2016
Appointed Date: 29 October 2014
65 years old

Director
VAN DE VALK, Leonardus Cornelus Theresia
Resigned: 23 February 2015
Appointed Date: 26 February 2003
63 years old

Director
VAN DER VALK, Martinus Petrus Johannes Theresia Emanuel
Resigned: 01 July 2010
Appointed Date: 26 February 2003
73 years old

Director
VAN DER VALK, Petrus Johannes Theresia
Resigned: 01 July 2010
Appointed Date: 26 February 2003
74 years old

Director
WEERTS, Johannes Maria Petrus
Resigned: 10 April 2014
Appointed Date: 01 July 2010
65 years old

DRAINCARE LTD Events

16 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

15 Apr 2016
Appointment of Mr Roland Pechtold as a director on 1 August 2015
07 Mar 2016
Termination of appointment of Christiaan Kluiters as a director on 4 February 2016
12 Jan 2016
Resolutions
  • RES13 ‐ General business 21/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 65 more events
06 Apr 1997
New secretary appointed;new director appointed
06 Apr 1997
Secretary resigned
06 Apr 1997
Director resigned
06 Apr 1997
Registered office changed on 06/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX
25 Mar 1997
Incorporation

DRAINCARE LTD Charges

9 September 2014
Charge code 0333 9718 0003
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Westland U.A.
Description: Contains fixed charge…
10 June 2014
Charge code 0333 9718 0002
Delivered: 18 June 2014
Status: Satisfied on 8 October 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.
Description: Contains fixed charge…
30 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2 batford mill,lower rd,harpenden,herts. By way of…