Company number 02899740
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address UNIT A2 LEIGH TRADING ESTATE NORWEB WAY, OFF BUTTS ST, LEIGH, LANCASHIRE, ENGLAND, WN7 3AE
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring, 71200 - Technical testing and analysis, 81299 - Other cleaning services
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Appointment of Mrs Kirstine Elizabeth Wood as a director on 1 March 2017; Appointment of Mr Kris Eastwood as a director on 1 March 2017; Appointment of Mr David Mccarthy as a director on 1 March 2017. The most likely internet sites of CLEARWAY DRAINAGE SYSTEMS LIMITED are www.clearwaydrainagesystems.co.uk, and www.clearway-drainage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Clearway Drainage Systems Limited is a Private Limited Company.
The company registration number is 02899740. Clearway Drainage Systems Limited has been working since 17 February 1994.
The present status of the company is Active. The registered address of Clearway Drainage Systems Limited is Unit A2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire England Wn7 3ae. . BRIGGS, Linda is a Secretary of the company. BRIGGS, Alan is a Director of the company. BRIGGS, Linda is a Director of the company. BRIGGS, Scott Alan is a Director of the company. BRIGGS, Suzanne is a Director of the company. EASTWOOD, Kris is a Director of the company. HINEGAN, Stephen Robert is a Director of the company. MCCARTHY, David is a Director of the company. WOOD, Kirstine Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Test drilling and boring".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994
Persons With Significant Control
Mr Alan Briggs
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Linda Briggs
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Scott Alan Briggs
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control
Miss Suzanne Briggs
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control
CLEARWAY DRAINAGE SYSTEMS LIMITED Events
16 May 2017
Appointment of Mrs Kirstine Elizabeth Wood as a director on 1 March 2017
16 May 2017
Appointment of Mr Kris Eastwood as a director on 1 March 2017
18 Apr 2017
Appointment of Mr David Mccarthy as a director on 1 March 2017
18 Apr 2017
Appointment of Mr Stephen Robert Hinegan as a director on 1 March 2017
29 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 64 more events
02 Dec 1994
Accounting reference date extended from 28/02 to 31/07
18 Mar 1994
Registered office changed on 18/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 Mar 1994
Director resigned;new director appointed
07 Mar 1994
Secretary resigned;new secretary appointed;new director appointed
17 Feb 1994
Incorporation
2 November 2015
Charge code 0289 9740 0005
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 November 2012
Mortgage debenture
Delivered: 3 November 2012
Status: Satisfied
on 24 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 October 2012
Mortgage debenture
Delivered: 1 November 2012
Status: Satisfied
on 24 February 2016
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 April 2012
Chattel mortgage
Delivered: 18 April 2012
Status: Satisfied
on 24 February 2016
Persons entitled: Lombard North Central PLC
Description: Scania model 4-srs c-class P114 cb 8X4 340 day cab reg…
22 March 1995
Mortgage debenture
Delivered: 30 March 1995
Status: Satisfied
on 5 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…