DRAINROD ENVIRONMENTAL SERVICES LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5TP

Company number 02642467
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address 32B WESTWAY, CATERHAM, ENGLAND, CR3 5TP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 270 . The most likely internet sites of DRAINROD ENVIRONMENTAL SERVICES LIMITED are www.drainrodenvironmentalservices.co.uk, and www.drainrod-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Drainrod Environmental Services Limited is a Private Limited Company. The company registration number is 02642467. Drainrod Environmental Services Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Drainrod Environmental Services Limited is 32b Westway Caterham England Cr3 5tp. . GUNSTONE, Karol Elizabeth is a Secretary of the company. GUNSTONE, Terence Keith is a Director of the company. Secretary ARNOLD, Peter Ronald has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MOULDER, Tracey Leigh has been resigned. Director ARNOLD, Peter Ronald has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GUNSTONE, Robert has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GUNSTONE, Karol Elizabeth
Appointed Date: 02 December 1994

Director
GUNSTONE, Terence Keith
Appointed Date: 02 December 1994
66 years old

Resigned Directors

Secretary
ARNOLD, Peter Ronald
Resigned: 29 May 1995
Appointed Date: 23 August 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Secretary
MOULDER, Tracey Leigh
Resigned: 23 August 1994
Appointed Date: 03 September 1991

Director
ARNOLD, Peter Ronald
Resigned: 29 May 1995
Appointed Date: 03 September 1991
82 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
GUNSTONE, Robert
Resigned: 12 August 1995
Appointed Date: 03 September 1991
69 years old

Persons With Significant Control

Mr Terry Keith Gunstone
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DRAINROD ENVIRONMENTAL SERVICES LIMITED Events

08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 270

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 270

...
... and 72 more events
26 Sep 1991
Director resigned;new director appointed

26 Sep 1991
Secretary resigned;new secretary appointed

26 Sep 1991
Director resigned;new director appointed

11 Sep 1991
Registered office changed on 11/09/91 from: 4 bishops avenue northwood middlesex HA6 3DG

03 Sep 1991
Incorporation

DRAINROD ENVIRONMENTAL SERVICES LIMITED Charges

14 May 2014
Charge code 0264 2467 0006
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 40 miller road, croydon surrey t/no SGL532827…
5 March 2014
Charge code 0264 2467 0005
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 stanley grove croydon london t/no SY60416. By way of…
1 August 1996
Mortgage debenture
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1996
Legal mortgage
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old stone house, 29 stanley grove…
4 October 1993
Charge
Delivered: 5 October 1993
Status: Satisfied on 21 April 1995
Persons entitled: Anpal Finance Limited
Description: Fixed equitable charge (I) all debts, the subject of a…