DRAINAGE ONLINE LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusDISSOLVED
Company No.05569325
CategoryPrivate Limited Company
Incorporated20 Sep 2005
Age18 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

DRAINAGE ONLINE LIMITED is an dissolved private limited company with number 05569325. It was incorporated 18 years, 8 months, 23 days ago, on 20 September 2005 and it was dissolved 3 years, 7 months, 17 days ago, on 27 October 2020. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

DOSANJH, Kulbinder Kaur

Secretary

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 7 months, 26 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 7 months, 26 days

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 2 months, 13 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 03 Dec 2007

Resigned on 18 Oct 2019

Time on role 11 years, 10 months, 15 days

TEE, Simon John

Secretary

RESIGNED

Assigned on 20 Sep 2005

Resigned on 03 Dec 2007

Time on role 2 years, 2 months, 13 days

BAKER, Edward

Director

Retired

RESIGNED

Assigned on 20 Sep 2005

Resigned on 03 Dec 2007

Time on role 2 years, 2 months, 13 days

BOW, Christopher John

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 31 Mar 2014

Time on role 6 years, 3 months, 28 days

CHIVERS, Michael John

Director

Company Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 31 Dec 2011

Time on role 4 years, 28 days

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 30 Nov 2011

Time on role 3 years, 11 months, 27 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 26 Oct 2011

Resigned on 18 Oct 2019

Time on role 7 years, 11 months, 23 days

TEE, Simon John

Director

Businessman

RESIGNED

Assigned on 20 Sep 2005

Resigned on 03 Dec 2007

Time on role 2 years, 2 months, 13 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 27 days


Some Companies

AMAC ENGINEERING LIMITED

GLYNCOCH,NEWCASTLE EMLYN,SA38 9NJ

Number:05218196
Status:ACTIVE
Category:Private Limited Company

CONTACTMEDIA VENTURES LTD

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:04458746
Status:LIQUIDATION
Category:Private Limited Company

MIDLAND RETAIL STORES LIMITED

67 HIGH STREET,EVESHAM,WR11 4DA

Number:08327162
Status:ACTIVE
Category:Private Limited Company

MOBILE STALL LTD

102 BAKERDALE ROAD,NOTTINGHAM,NG3 7GH

Number:11496100
Status:ACTIVE
Category:Private Limited Company

SIGNATURE SEARCH LTD

13 PITTS ROAD,SLOUGH,SL1 3XG

Number:08531780
Status:ACTIVE
Category:Private Limited Company

SOVEREIGNS FREEHOLD LIMITED

LANGLEY PARK,MAIDSTONE,ME17 3NQ

Number:04347800
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