Check the

DRAIN DOCTOR LIMITED

Company
DRAIN DOCTOR LIMITED (02876023)

DRAIN DOCTOR

Phone: 08004 125 565
A⁺ rating

ABOUT DRAIN DOCTOR LIMITED

The Drain Doctor Service Creed

Drain Doctor is the UK’s largest full service combined emergency commercial and domestic plumbing and drainage maintenance company.

Drain Doctor now cover every county and major city in the UK with a network of offices who provide our national service standards at a local level.

Drain Doctor is able to cover all

KEY FINANCES

Year
2015
Assets
£1712.48k ▲ £135.57k (8.60 %)
Cash
£558.32k ▲ £334.15k (149.06 %)
Liabilities
£724.37k ▲ £119.76k (19.81 %)
Net Worth
£988.11k ▲ £15.81k (1.63 %)

REGISTRATION INFO

Company name
DRAIN DOCTOR LIMITED
Company number
02876023
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
draindoctorbrighton.co.uk
Phones
08004 125 565
01273 799 419
01903 841 419
01323 459 419
01444 318 419
Registered Address
12 NEW FETTER LANE,
LONDON,
UNITED KINGDOM,
EC4A 1JP

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

15 Feb 2017
Full accounts made up to 31 May 2016
10 Feb 2017
Appointment of Mr Jason Fulton as a secretary on 23 May 2016
10 Feb 2017
Appointment of Mr Jason Fulton as a director on 23 May 2016

CHARGES

5 February 2016
Status
Outstanding
Delivered
15 February 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

28 June 1995
Status
Satisfied on 23 February 2016
Delivered
6 July 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

DRAIN DOCTOR LIMITED DIRECTORS

Jason Fulton

  Acting
Appointed
23 May 2016
Role
Secretary
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Name
FULTON, Jason

Jason Fulton

  Acting
Appointed
23 May 2016
Occupation
Private Equity Investor
Role
Director
Age
39
Nationality
Usa
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Of Residence
Usa
Name
FULTON, Jason

Jeffrey Scott Meyers

  Acting
Appointed
15 October 2015
Occupation
Vice President
Role
Director
Age
61
Nationality
American
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Of Residence
Usa
Name
MEYERS, Jeffrey Scott

Sarah Roth

  Acting
Appointed
15 October 2015
Occupation
Finance Professional
Role
Director
Age
48
Nationality
American
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Of Residence
Usa
Name
ROTH, Sarah

Jon Gavin Shell

  Acting
Appointed
15 October 2015
Occupation
Chief Financial Officer
Role
Director
Age
51
Nationality
American
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Of Residence
Usa
Name
SHELL, Jon Gavin

Michael David Jones

  Resigned
Appointed
29 November 1993
Resigned
13 October 1994
Role
Secretary
Address
30 Rhuddlan Road, Rhyl, Clwyd, LL18 2PR
Name
JONES, Michael David

Janet Mitman

  Resigned
Appointed
13 October 1994
Resigned
15 October 2015
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP
Name
MITMAN, Janet

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
29 November 1993
Resigned
29 November 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Keith Alexander Mckenzie

  Resigned
Appointed
29 November 1993
Resigned
13 October 1994
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
7 Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN
Name
MCKENZIE, Keith Alexander

Frederick Snyder Mitman

  Resigned
Appointed
29 November 1993
Resigned
15 October 2015
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP
Country Of Residence
United Kingdom
Name
MITMAN, Frederick Snyder

Janet Mitman

  Resigned
Appointed
06 June 1995
Resigned
15 October 2015
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP
Country Of Residence
United Kingdom
Name
MITMAN, Janet

Victoria Mitman

  Resigned
Appointed
16 July 2013
Resigned
15 October 2015
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Flat 12, Bluemill, Paper Mill Yard King Street, Norwich, Norfolk, United Kingdom, NR1 2GG
Country Of Residence
United Kingdom
Name
MITMAN, Victoria

Meranee Phing

  Resigned
Appointed
15 October 2015
Resigned
23 May 2016
Occupation
Finance Professional
Role
Director
Age
49
Nationality
American
Address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Of Residence
Usa
Name
PHING, Meranee

Antony John Seaney

  Resigned
Appointed
29 November 1993
Resigned
13 October 1994
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
86 Woodlands Road, Redhill, Surrey, RH1 6HB
Country Of Residence
United Kingdom
Name
SEANEY, Antony John

Andrew Rhead Shaw

  Resigned
Appointed
29 November 1999
Resigned
17 December 2013
Occupation
Chartered Accountant
Role
Director
Age
77
Nationality
British
Address
Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP
Country Of Residence
United Kingdom
Name
SHAW, Andrew Rhead

Michael Solomons

  Resigned
Appointed
06 June 1995
Resigned
28 November 2001
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
17 Ash Place, Stamford, Lincolnshire, PE9 2JB
Name
SOLOMONS, Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.