Company number 05202204
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address 7 BRADFORD BUSINESS PARK, KINGS GATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of Mr Paul Howard Mcnulty as a director on 25 January 2016. The most likely internet sites of DRIVER HIRE INVESTMENTS LIMITED are www.driverhireinvestments.co.uk, and www.driver-hire-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Driver Hire Investments Limited is a Private Limited Company.
The company registration number is 05202204. Driver Hire Investments Limited has been working since 10 August 2004.
The present status of the company is Active. The registered address of Driver Hire Investments 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 HOLMES, Christopher Geoffrey has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ANDREWS, John Derek has been resigned. Director BUSSEY, John Philip has been resigned. Director BYRNE, Paul Christopher has been resigned. Director GLENNON, Andrew Paul has been resigned. Director HOLMES, Christopher Geoffrey has been resigned. Director SANTINON, Francesco has been resigned. Director STORIE, James Gilbert Dagleish has been resigned. Director WORTLEY, Steven Paul has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
EVERSECRETARY LIMITED
Resigned: 20 September 2004
Appointed Date: 10 August 2004
Director
EVERDIRECTOR LIMITED
Resigned: 20 September 2004
Appointed Date: 10 August 2004
Persons With Significant Control
Driver Hire Investments Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRIVER HIRE INVESTMENTS LIMITED Events
24 Nov 2016
Full accounts made up to 27 March 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
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 69 more events
01 Oct 2004
Registered office changed on 01/10/04 from: progress house castlefields lane bingley west yorkshire BD16 2AR
24 Sep 2004
Registered office changed on 24/09/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB
24 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
21 Sep 2004
Company name changed ever 2449 LIMITED\certificate issued on 21/09/04
10 Aug 2004
Incorporation
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…
31 March 2008
Deed of assignment of keyman life policy
Delivered: 11 April 2008
Status: Satisfied
on 8 July 2011
Persons entitled: Bank of Scotland PLC
Description: All rights in relation to the policy of steven paul wortley…
31 March 2008
Deed of assignment of keyman life policy
Delivered: 11 April 2008
Status: Satisfied
on 8 July 2011
Persons entitled: Bank of Scotland PLC
Description: All rights in relation to the policy of christopher michael…
31 March 2008
Deed of assignment of keyman life policy
Delivered: 11 April 2008
Status: Satisfied
on 8 July 2011
Persons entitled: Bank of Scotland PLC
Description: All rights in relation to the policy of john derek andrews…
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…