DRIVER HIRE HOLDINGS LIMITED
BRADFORD CASTLEFIELD HOLDINGS LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4SJ

Company number 03198483
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 7 BRADFORD BUSINESS PARK, KINGS GATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 27 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 20,682 ; Appointment of Mr Paul Howard Mcnulty as a director on 25 January 2016. The most likely internet sites of DRIVER HIRE HOLDINGS LIMITED are www.driverhireholdings.co.uk, and www.driver-hire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Driver Hire Holdings Limited is a Private Limited Company. The company registration number is 03198483. Driver Hire Holdings Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Driver Hire Holdings Limited is 7 Bradford Business Park Kings Gate Bradford West Yorkshire Bd1 4sj. . CHIDLEY, Christopher Michael is a Director of the company. MCNULTY, Paul Howard is a Director of the company. Secretary ANDREWS, John Derek has been resigned. Secretary BUSSEY, John Philip has been resigned. Secretary HOLMES, Christopher Geoffrey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ANDREWS, John Derek has been resigned. Director BUSSEY, John Philip has been resigned. Director HOLMES, Christopher Geoffrey has been resigned. Director LAWN, Harry Mark Steven has been resigned. Director SANTINON, Francesco has been resigned. Director STORIE, James Gilbert Dagleish has been resigned. Director WORTLEY, Steven Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHIDLEY, Christopher Michael
Appointed Date: 28 September 2004
65 years old

Director
MCNULTY, Paul Howard
Appointed Date: 25 January 2016
54 years old

Resigned Directors

Secretary
ANDREWS, John Derek
Resigned: 25 January 2016
Appointed Date: 01 April 2005

Secretary
BUSSEY, John Philip
Resigned: 28 September 2004
Appointed Date: 14 May 1996

Secretary
HOLMES, Christopher Geoffrey
Resigned: 10 March 2005
Appointed Date: 28 September 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Director
ANDREWS, John Derek
Resigned: 25 January 2016
Appointed Date: 03 September 2005
64 years old

Director
BUSSEY, John Philip
Resigned: 22 August 2007
Appointed Date: 14 May 1996
72 years old

Director
HOLMES, Christopher Geoffrey
Resigned: 10 March 2005
Appointed Date: 28 September 2004
68 years old

Director
LAWN, Harry Mark Steven
Resigned: 28 September 2004
Appointed Date: 14 May 1996
65 years old

Director
SANTINON, Francesco
Resigned: 22 August 2007
Appointed Date: 28 September 2004
59 years old

Director
STORIE, James Gilbert Dagleish
Resigned: 22 August 2007
Appointed Date: 28 September 2004
79 years old

Director
WORTLEY, Steven Paul
Resigned: 13 February 2009
Appointed Date: 30 September 2006
59 years old

DRIVER HIRE HOLDINGS LIMITED Events

24 Nov 2016
Full accounts made up to 27 March 2016
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,682

03 Mar 2016
Appointment of Mr Paul Howard Mcnulty as a director on 25 January 2016
26 Jan 2016
Termination of appointment of John Derek Andrews as a director on 25 January 2016
26 Jan 2016
Termination of appointment of John Derek Andrews as a secretary on 25 January 2016
...
... and 77 more events
11 Dec 1997
Particulars of contract relating to shares
11 Dec 1997
Ad 20/06/97--------- £ si 20000@1=20000 £ ic 2/20002
07 Jul 1997
Return made up to 14/05/97; full list of members
20 May 1996
Secretary resigned
14 May 1996
Incorporation

DRIVER HIRE HOLDINGS LIMITED Charges

27 June 2011
Composite guarantee and debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
28 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…