This company is commonly known as Driver Consult Limited. The company was founded 24 years ago and was given the registration number 03881875. The firm's registered office is in ROSSENDALE. You can find them at 4 St. Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | DRIVER CONSULT LIMITED |
---|---|---|
Company Number | : | 03881875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Secretary | 01 August 2022 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 August 2022 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 31 May 2020 | Active |
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW | Secretary | 22 September 2016 | Active |
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU | Secretary | 27 September 2001 | Active |
8 Chaomans, Manor Park, Letchworth, SG6 3UB | Secretary | 18 September 2000 | Active |
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW | Secretary | 12 December 2017 | Active |
4, St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Secretary | 02 August 2010 | Active |
46 Peel Close, Heslington, York, YO10 5EN | Secretary | 23 November 1999 | Active |
15 The Acres Whiteacre Lane, Barrow, Clitheroe, BB7 9BH | Secretary | 29 April 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 November 1999 | Active |
Park View, Naburn, York, YO19 4RU | Director | 23 November 1999 | Active |
Dundee Cottage 201 Dundee Lane, Ramsbottom, Bury, BL0 9HF | Director | 27 September 2001 | Active |
Holly Cottage 2 Baptists Close, Church Lane, Bugbrooke, NN7 3RJ | Director | 29 April 2008 | Active |
Holly Cottage 2 Baptists Close, Church Lane, Bugbrooke, NN7 3RJ | Director | 27 September 2001 | Active |
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW | Director | 22 September 2016 | Active |
3 Kingsdale Close, Yarm, TS15 9UQ | Director | 01 October 2006 | Active |
13b Ridge Road, London, N8 9LE | Director | 21 June 2005 | Active |
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU | Director | 27 September 2001 | Active |
Marishes Lodge, Marishes Lane Yedingham, Malton, YO17 8SR | Director | 27 September 2001 | Active |
4 Cammo Parkway, Edinburgh, EH4 8EP | Director | 01 May 2006 | Active |
The Rise, No 1 Dearden Heights, Rawtenstall, BB4 8TW | Director | 18 September 2000 | Active |
34 Burlington Road, Altrincham, WA14 1HR | Director | 29 April 2008 | Active |
34 Burlington Road, Altrincham, WA14 1HR | Director | 01 May 2006 | Active |
Moss Cottage Foxwist Green, Whitegate, Northwich, CW8 2BJ | Director | 01 April 2006 | Active |
Ballingall House, Kinross, Perth, KY13 7RH | Director | 01 September 2006 | Active |
4, St. Crispin Way, Haslingden, Rossendale, BB4 4PW | Director | 12 December 2017 | Active |
30 Jacks Close, Wickford, SS11 8ED | Director | 29 April 2008 | Active |
30 Jacks Close, Wickford, SS11 8ED | Director | 27 September 2001 | Active |
4, St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 02 August 2010 | Active |
5 Church Fold, Charnock Richard, Chorley, PR7 3RE | Director | 15 May 2006 | Active |
Whistlefield House, Overstone Park Overstone, Northampton, NN6 0AP | Director | 27 September 2001 | Active |
265 Bramhall Lane South, Bramhall, Stockport, SK7 3DP | Director | 01 January 2006 | Active |
Pheasant Cottage 3 The Street, Thorpe Abbotts, Diss, IP21 4JB | Director | 01 September 2006 | Active |
Pytchley Gates Lodge Sywell Road, Overstone, Northampton, NN6 0AB | Director | 27 September 2001 | Active |
Driver Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Driver House, St. Crispin Way, Rossendale, England, BB4 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person secretary company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Officers | Appoint person secretary company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.