This company is commonly known as Driver Group Plc. The company was founded 26 years ago and was given the registration number 03475146. The firm's registered office is in ROSSENDALE. You can find them at Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | DRIVER GROUP PLC |
---|---|---|
Company Number | : | 03475146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, England, BB4 4PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT | Secretary | 14 October 2022 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 17 May 2017 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 October 2019 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 June 2020 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 27 July 2022 | Active |
Suite 706-708, Floor 7, 125 Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 23 March 2023 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 17 May 2017 | Active |
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU | Secretary | 27 September 2001 | Active |
307 Oxford Road, Macclesfield, SK11 8JZ | Secretary | 29 September 2005 | Active |
8 Chaomans, Manor Park, Letchworth, SG6 3UB | Secretary | 01 November 1999 | Active |
21, Lister Drive, Shelfleys, Northampton, NN4 9XE | Secretary | 30 January 1998 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 02 December 1997 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 22 September 2016 | Active |
Southernhay, High Street, Hinton St George, TA17 8SE | Director | 29 September 2005 | Active |
2 New Tongfield, Bromley Cross, Bolton, BL7 9XU | Director | 27 September 2001 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 08 June 2011 | Active |
84 The Downs, Altrincham, WA14 2QJ | Director | 29 September 2005 | Active |
1-3, Norton Folgate, London, E1 6DB | Director | 01 November 1999 | Active |
8 Chaomans, Manor Park, Letchworth, SG6 3UB | Director | 27 September 2001 | Active |
8 Chaomans, Manor Park, Letchworth, SG6 3UB | Director | 30 January 1998 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 17 February 2017 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 12 December 2017 | Active |
3 Pynchon Hall Wrights Green, Little Hallingbury, Bishops Stortford, CM22 7RH | Director | 01 October 2006 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 03 June 2015 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 01 May 2011 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 02 August 2010 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 08 December 2014 | Active |
12 Elizabeth Way, Wivenhoe, CO7 9JA | Director | 29 February 2008 | Active |
1-3, Norton Folgate, London, United Kingdom, E1 6DB | Director | 01 October 2010 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 01 October 2004 | Active |
15 The Acres Whiteacre Lane, Barrow, Clitheroe, BB7 9BH | Director | 01 October 2007 | Active |
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, England, BB4 4PW | Director | 02 March 2016 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 02 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type group. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | 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 |
2023-06-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-24 | Accounts | Accounts with accounts type group. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-03-08 | Accounts | Accounts with accounts type group. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.