DRAIN LINE SOUTHERN LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3SR

Company number 04933418
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address MERCER ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3SR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Unit 1 Kingsthorpe Road Hove East Sussex BN3 5HR England to Mercer Road Horsham West Sussex RH12 3SR on 7 July 2016. The most likely internet sites of DRAIN LINE SOUTHERN LIMITED are www.drainlinesouthern.co.uk, and www.drain-line-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Littlehaven Rail Station is 1.3 miles; to Christs Hospital Rail Station is 3.2 miles; to Crawley Rail Station is 6.4 miles; to Reigate Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drain Line Southern Limited is a Private Limited Company. The company registration number is 04933418. Drain Line Southern Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Drain Line Southern Limited is Mercer Road Horsham West Sussex England Rh12 3sr. . WHELAN, Sylvia Patricia is a Secretary of the company. HOLDAWAY, Wayne is a Director of the company. MOGRE, Damone Michael is a Director of the company. WHELAN, Sylvia Patricia is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WYNN, Julian Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
WHELAN, Sylvia Patricia
Appointed Date: 30 October 2003

Director
HOLDAWAY, Wayne
Appointed Date: 19 November 2012
65 years old

Director
MOGRE, Damone Michael
Appointed Date: 30 October 2003
58 years old

Director
WHELAN, Sylvia Patricia
Appointed Date: 30 October 2003
53 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 17 October 2003
Appointed Date: 15 October 2003

Director
WYNN, Julian Paul
Resigned: 29 February 2012
Appointed Date: 10 January 2011
52 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 17 October 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Mr Damone Michael Mogre
Notified on: 29 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sylvia Patricia Whelan
Notified on: 29 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAIN LINE SOUTHERN LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
07 Jul 2016
Registered office address changed from Unit 1 Kingsthorpe Road Hove East Sussex BN3 5HR England to Mercer Road Horsham West Sussex RH12 3SR on 7 July 2016
21 Jan 2016
Registered office address changed from Unit 1 Kingsthorpe Road Hove East Sussex BN3 5JG to Unit 1 Kingsthorpe Road Hove East Sussex BN3 5HR on 21 January 2016
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 109

...
... and 42 more events
07 Nov 2003
New secretary appointed;new director appointed
07 Nov 2003
Registered office changed on 07/11/03 from: 86 brighton road shoreham west sussex BN43 6RH
17 Oct 2003
Secretary resigned
17 Oct 2003
Director resigned
15 Oct 2003
Incorporation

DRAIN LINE SOUTHERN LIMITED Charges

6 November 2013
Charge code 0493 3418 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 July 2011
All assets debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied on 22 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…