MAINDRAIN LIMITED
DUNKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4SD

Company number 02861123
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address UNIT 2 CORNMILL INDUSTRIAL ESTATE, CHARLES STREET, DUNKINFIELD, CHESHIRE, SK16 4SD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 350 . The most likely internet sites of MAINDRAIN LIMITED are www.maindrain.co.uk, and www.maindrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 0.9 miles; to Belle Vue Rail Station is 3.5 miles; to Greenfield Rail Station is 5.4 miles; to Burnage Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maindrain Limited is a Private Limited Company. The company registration number is 02861123. Maindrain Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Maindrain Limited is Unit 2 Cornmill Industrial Estate Charles Street Dunkinfield Cheshire Sk16 4sd. . HALLOWS, Mark John is a Director of the company. Secretary HALLOWS, Michael has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HALLOWS, Mark John has been resigned. Director HALLOWS, Michael has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
HALLOWS, Mark John
Appointed Date: 10 March 2004
63 years old

Resigned Directors

Secretary
HALLOWS, Michael
Resigned: 15 June 2012
Appointed Date: 11 October 1993

Nominee Secretary
SCOTT, Stephen John
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
HALLOWS, Mark John
Resigned: 31 July 2003
Appointed Date: 19 June 1996
63 years old

Director
HALLOWS, Michael
Resigned: 30 April 2012
Appointed Date: 11 October 1993
70 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 11 October 1993
Appointed Date: 11 October 1993
74 years old

Persons With Significant Control

Mark John Hallows
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MAINDRAIN LIMITED Events

18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 350

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 350

...
... and 55 more events
02 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1993
Ad 11/10/93--------- £ si 1@1=1 £ ic 1/2

01 Dec 1993
Registered office changed on 01/12/93 from: 52 mucklow hill halesowen west midlands B62 8BL

01 Dec 1993
Accounting reference date notified as 31/10

11 Oct 1993
Incorporation