H C S DRAIN SERVICES LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.04758344
CategoryPrivate Limited Company
Incorporated09 May 2003
Age20 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution08 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

H C S DRAIN SERVICES LIMITED is an dissolved private limited company with number 04758344. It was incorporated 20 years, 11 months, 23 days ago, on 09 May 2003 and it was dissolved 4 years, 3 months, 24 days ago, on 08 January 2020. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



People

APPLEGARTH, Katherine Anne

Secretary

ACTIVE

Assigned on 31 Aug 2013

Current time on role 10 years, 8 months, 1 day

ARMSTORNG, Robin Scott

Director

Group Logistics Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 10 days

DICKSON, John Raymond

Director

Company Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 10 days

PARK, Alan

Director

Finance Director

ACTIVE

Assigned on 18 May 2017

Current time on role 6 years, 11 months, 14 days

DICKSON, John Raymond

Secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 31 Aug 2013

Time on role 3 years, 2 months, 10 days

WATSON, Marcia Ann

Secretary

RESIGNED

Assigned on 09 May 2003

Resigned on 21 Jun 2010

Time on role 7 years, 1 month, 12 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 2003

Resigned on 09 May 2003

Time on role

GRANT, Jonathan Rae

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 29 Sep 2017

Time on role 2 years, 5 months, 28 days

LOWERY, Richard John Dent

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 18 May 2017

Time on role 1 year, 1 month, 17 days

ROBINSON, Martin Wayman

Director

Director

RESIGNED

Assigned on 09 May 2003

Resigned on 21 Jun 2010

Time on role 7 years, 1 month, 12 days

ROBINSON, Sally

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 06 Jan 2015

Time on role 3 years, 9 months, 5 days

SAMUEL, Peter Bell

Director

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 18 Feb 2014

Time on role 5 months, 17 days

WATSON, Dale George

Director

Director

RESIGNED

Assigned on 09 May 2003

Resigned on 21 Jun 2010

Time on role 7 years, 1 month, 12 days

WHITE, Grahame

Director

Company Director

RESIGNED

Assigned on 21 Jun 2010

Resigned on 30 Aug 2013

Time on role 3 years, 2 months, 9 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 2003

Resigned on 09 May 2003

Time on role


Some Companies

DIGITAL MEDIA - ENTERTAINMENT & SERVICES LP

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SL033262
Status:ACTIVE
Category:Limited Partnership

IRON GEKKO LTD

26 COTTERSLOE ROAD,STOCKTON ON TEES,TS20 1JA

Number:10384332
Status:ACTIVE
Category:Private Limited Company

ITS (GB) LIMITED

C/O FRP ADVISORY LLP,ST ALBANS,AL1 3RD

Number:06578434
Status:LIQUIDATION
Category:Private Limited Company

MYNETACADEMY LTD

102 HORSENDEN LANE SOUTH,GREENFORD,UB6 7NN

Number:08945975
Status:ACTIVE
Category:Private Limited Company

SC - DATA INSIGHT & ANALYSIS LTD

63 FIRLE CRESCENT,LEWES,BN7 1QG

Number:11745675
Status:ACTIVE
Category:Private Limited Company

TALBOT TAX CHAMBERS LIMITED

158 NORTHDOWN ROAD CLIFTONVILLE,MARGATE,CT9 2QN

Number:09167299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source