DRIVE PUBLICATIONS LIMITED
Overview
Company Name | DRIVE PUBLICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02495551 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRIVE PUBLICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DRIVE PUBLICATIONS LIMITED located?
Registered Office Address | Fanum House Basing View RG21 2EA Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRIVE PUBLICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BRAVING LIMITED | Apr 25, 1990 | Apr 25, 1990 |
What are the latest accounts for DRIVE PUBLICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for DRIVE PUBLICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gillian Pritchard on Apr 30, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Pritchard as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Robert James Scott on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Robert James Scott on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert James Scott on Feb 02, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Strong as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert James Scott as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Andrew Kenneth Boland as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DRIVE PUBLICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMMOND, Catherine | Secretary | Fanum House Basing View RG21 2EA Basingstoke Hampshire | 200482230002 | |||||||
MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Solicitor | 84701400002 | ||||
PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 2EA Basingstoke Hampshire | England | British | Head Of Finance | 208086500001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | Company Secretary | 115843280001 | |||||
HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613300001 | |||||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
TROUSDALE, Carolyn | Secretary | 2 Oak Tree Cottage Brick Hill GU24 8TG Chobham Surrey | British | 105870180001 | ||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
ALLEN, Tracy Lorraine | Director | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | Company Secretary | 62914950001 | |||||
APPLETON, Patricia Anne | Director | 39 Chazey Road Caversham RG4 7DS Reading Berkshire | British | Company Lawyer | 49658460004 | |||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Finance Director | 71264540006 | ||||
CALDWELL, Lucy Elizabeth | Director | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | Company Secretary | 36551070002 | |||||
CANE, Lindsay David | Director | Brooklands Pankridge Street Crondall GU10 5QU Farnham Surrey | British | Company Lawyer | 49508190001 | |||||
DYER, Simon | Director | 2 Broomfield Road TW9 3HR Kew Surrey | British | Director General The Automobile Association | 33878220001 | |||||
FLEMING, Catherine Elinor | Director | The Old Power House Marlston RG18 9UL Thatcham Berkshire | British | Chartered Secretary | 57034510001 | |||||
GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Secretary | 41928680001 | |||||
GOODLAD, Louise Clare | Director | Woodcutters Cottage Chapel Road Mortimer West End RG7 3UP Reading Berkshire | British | Assistant Company Secretary Aa | 46856140003 | |||||
HARRISON, Maxine Louise | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | General Manager/Lawyer | 5340190006 | ||||
PARKER, Timothy Charles | Director | Southwood East Apollo Rise GU14 0JW Farnborough Hampshire | United Kingdom | British | Director | 122029390001 | ||||
PEARCE, Mark Vivian | Director | 28 Carey Road Moordown BH9 2XB Bournemouth Dorset | British | Deputy Group Secretary | 26776940001 | |||||
POMROY, Jennifer Margaret | Director | 4 Lynwood Gardens RG27 9DT Hook Hampshire | British | Assistant Company Secretary | 63371940001 | |||||
RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | Chartered Secretary | 68246050001 | ||||
SANKAR, Nadine Amanda | Director | 22 Ruskin Close Black Dam RG21 3QH Basingstoke Hampshire | British | Chartered Secretary | 57194860002 | |||||
SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | Director | 104000820011 | ||||
SKEEN, Colin Jeffrey | Director | 2 Worcester Crescent BS8 3JA Bristol Avon | United Kingdom | Uk | Company Secretary | 70313340001 | ||||
STRONG, Andrew Jonathan Peter | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Company Director | 68169450005 | ||||
THACKWRAY, Frank Carlyle | Director | Camswell Carlton Road South Godstone RH9 8LD Godstone Surrey | British | Managing Director | 8609840001 | |||||
CENTRICA DIRECTORS LIMITED | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 78933800005 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0