DRIVELINE LIMITED
CANTERBURY DRIVELINE (KENT) LIMITED

Hellopages » Kent » Canterbury » CT2 0PR

Company number 04626624
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address MOTORLINE HOUSE SHALLOAK ROAD, BROAD OAK, CANTERBURY, KENT, ENGLAND, CT2 0PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Register(s) moved to registered inspection location Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE; Register inspection address has been changed to Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE. The most likely internet sites of DRIVELINE LIMITED are www.driveline.co.uk, and www.driveline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Driveline Limited is a Private Limited Company. The company registration number is 04626624. Driveline Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Driveline Limited is Motorline House Shalloak Road Broad Oak Canterbury Kent England Ct2 0pr. . OBEE, Glen Richard is a Secretary of the company. BETTS, Paul Alex is a Director of the company. OBEE, Gary Myles is a Director of the company. OBEE, Glen Richard is a Director of the company. OBEE, Thomas Giles is a Director of the company. Secretary OWEN, Barry has been resigned. Director OBEE, Olive has been resigned. Director OBEE, Thomas George has been resigned. Director ROBINSON, David has been resigned. Director SPRATT, Adrian John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OBEE, Glen Richard
Appointed Date: 02 January 2003

Director
BETTS, Paul Alex
Appointed Date: 01 April 2009
71 years old

Director
OBEE, Gary Myles
Appointed Date: 02 January 2003
63 years old

Director
OBEE, Glen Richard
Appointed Date: 02 January 2003
62 years old

Director
OBEE, Thomas Giles
Appointed Date: 02 January 2003
57 years old

Resigned Directors

Secretary
OWEN, Barry
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Director
OBEE, Olive
Resigned: 25 May 2005
Appointed Date: 02 January 2003
85 years old

Director
OBEE, Thomas George
Resigned: 30 March 2006
Appointed Date: 02 January 2003
90 years old

Director
ROBINSON, David
Resigned: 17 October 2008
Appointed Date: 01 May 2003
67 years old

Director
SPRATT, Adrian John
Resigned: 31 May 2011
Appointed Date: 01 February 2011
48 years old

Persons With Significant Control

Motorline Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRIVELINE LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jan 2017
Register(s) moved to registered inspection location Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE
13 Jan 2017
Register inspection address has been changed to Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE
01 Aug 2016
Satisfaction of charge 3 in full
17 Jun 2016
Full accounts made up to 31 December 2015
...
... and 50 more events
27 Jun 2003
Particulars of mortgage/charge
07 Apr 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
05 Feb 2003
Secretary resigned
05 Feb 2003
New secretary appointed
02 Jan 2003
Incorporation

DRIVELINE LIMITED Charges

8 February 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All present and future stock of used motor vehicles all…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 1 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 March 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 13 November 2008
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
Debenture
Delivered: 27 June 2003
Status: Satisfied on 17 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…