DRAIN AID LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8NU

Company number 03500245
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address HOME FARM BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, ESSEX, CM9 8NU
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DRAIN AID LIMITED are www.drainaid.co.uk, and www.drain-aid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Drain Aid Limited is a Private Limited Company. The company registration number is 03500245. Drain Aid Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Drain Aid Limited is Home Farm Broad Street Green Road Great Totham Maldon Essex Cm9 8nu. . COTTON, Annette is a Secretary of the company. COTTON, Robert Leslie is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CHUTER, Stephen William has been resigned. Secretary SEALSHARE DIRECTORS LIMITED has been resigned. Secretary WHITE, John Graham has been resigned. Director CHUTER, Stephen William has been resigned. Director WHITE, John Graham has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
COTTON, Annette
Appointed Date: 18 May 1999

Director
COTTON, Robert Leslie
Appointed Date: 18 May 1999
59 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Secretary
CHUTER, Stephen William
Resigned: 06 August 1998
Appointed Date: 24 February 1998

Secretary
SEALSHARE DIRECTORS LIMITED
Resigned: 18 May 1999
Appointed Date: 06 August 1998

Secretary
WHITE, John Graham
Resigned: 24 February 1998
Appointed Date: 28 January 1998

Director
CHUTER, Stephen William
Resigned: 25 February 1998
Appointed Date: 28 January 1998
62 years old

Director
WHITE, John Graham
Resigned: 18 May 1999
Appointed Date: 24 February 1998
59 years old

DRAIN AID LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 January 2015
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 50 more events
27 Feb 1998
New secretary appointed
27 Feb 1998
New director appointed
02 Feb 1998
New secretary appointed
02 Feb 1998
Secretary resigned
28 Jan 1998
Incorporation

DRAIN AID LIMITED Charges

22 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 1 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 1998
Mortgage debenture
Delivered: 7 August 1998
Status: Satisfied on 17 September 1999
Persons entitled: Sealshare Limited
Description: .. fixed and floating charges over the undertaking and all…