DRIVECARD LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8QU

Company number 02101605
Status Active
Incorporation Date 19 February 1987
Company Type Private Limited Company
Address 6-8 WOODSIDE GROVE, NORTH FINCHLEY, LONDON, N12 8QU
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Mohanan Kunjanboo as a director on 5 August 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of DRIVECARD LIMITED are www.drivecard.co.uk, and www.drivecard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Drivecard Limited is a Private Limited Company. The company registration number is 02101605. Drivecard Limited has been working since 19 February 1987. The present status of the company is Active. The registered address of Drivecard Limited is 6 8 Woodside Grove North Finchley London N12 8qu. The company`s financial liabilities are £60.5k. It is £-76.09k against last year. And the total assets are £3.53k, which is £0k against last year. SHERRARDS COMPANY SECRETARIAL LTD is a Secretary of the company. CONLON, Michael is a Director of the company. O'SULLIVAN, John Mary is a Director of the company. WARREN, Michael James is a Director of the company. Secretary O'SULLIVAN, Rose Mary has been resigned. Director BOYCE, John has been resigned. Director CASE, David Anthony has been resigned. Director DESAI, Prashantkumar has been resigned. Director JOHNSON, Stuart has been resigned. Director KUNJANBOO, Mohanan has been resigned. Director O'SULLIVAN, Rose Mary has been resigned. Director WHEELER, Geoffrey Stephen has been resigned. Director WHEELER, Philip Murray has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


drivecard Key Finiance

LIABILITIES £60.5k
-56%
CASH n/a
TOTAL ASSETS £3.53k
All Financial Figures

Current Directors

Secretary
SHERRARDS COMPANY SECRETARIAL LTD
Appointed Date: 10 August 2012

Director
CONLON, Michael
Appointed Date: 10 August 2012
72 years old

Director

Director
WARREN, Michael James
Appointed Date: 10 August 2012
68 years old

Resigned Directors

Secretary
O'SULLIVAN, Rose Mary
Resigned: 15 November 2009

Director
BOYCE, John
Resigned: 14 December 2015
Appointed Date: 15 November 2009
67 years old

Director
CASE, David Anthony
Resigned: 19 May 2011
Appointed Date: 15 November 2009
59 years old

Director
DESAI, Prashantkumar
Resigned: 31 December 2011
Appointed Date: 15 November 2009
62 years old

Director
JOHNSON, Stuart
Resigned: 01 December 2011
Appointed Date: 14 July 2010
69 years old

Director
KUNJANBOO, Mohanan
Resigned: 05 August 2016
Appointed Date: 15 November 2009
71 years old

Director
O'SULLIVAN, Rose Mary
Resigned: 10 August 2012
83 years old

Director
WHEELER, Geoffrey Stephen
Resigned: 20 December 2011
Appointed Date: 15 November 2009
61 years old

Director
WHEELER, Philip Murray
Resigned: 30 May 2012
Appointed Date: 15 November 2009
59 years old

Persons With Significant Control

Mr Michael Conlon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRIVECARD LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Termination of appointment of Mohanan Kunjanboo as a director on 5 August 2016
30 Jun 2016
Micro company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Termination of appointment of John Boyce as a director on 14 December 2015
...
... and 90 more events
22 Apr 1987
Company name changed optman LIMITED\certificate issued on 22/04/87

13 Apr 1987
Registered office changed on 13/04/87 from: 70/74 city road london EC1Y 2DQ

13 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Feb 1987
Certificate of Incorporation
19 Feb 1987
Incorporation

DRIVECARD LIMITED Charges

15 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…