DRIVERIGHT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 04647255
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Keith Stuart Jordan as a director on 21 November 2016; Termination of appointment of Sherrie Jane Woolf as a director on 5 October 2016; Registration of charge 046472550002, created on 30 June 2016. The most likely internet sites of DRIVERIGHT LIMITED are www.driveright.co.uk, and www.driveright.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driveright Limited is a Private Limited Company. The company registration number is 04647255. Driveright Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Driveright Limited is The Counting House Celtic Gateway Cardiff Cf11 0sn. The company`s financial liabilities are £407.8k. It is £39.81k against last year. The cash in hand is £34.56k. It is £34.55k against last year. And the total assets are £947.24k, which is £945.1k against last year. BIRTLES, Eric Roydon is a Secretary of the company. BAILEY, Richard Thomas is a Director of the company. HOLD, Sacha is a Director of the company. Secretary HADLEY, Lynn Marie has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HADLEY, Duncan Evan has been resigned. Director JORDAN, Keith Stuart has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WOOLF, Sherrie Jane has been resigned. The company operates in "Other publishing activities".


driveright Key Finiance

LIABILITIES £407.8k
+10%
CASH £34.56k
+691060%
TOTAL ASSETS £947.24k
+44267%
All Financial Figures

Current Directors

Secretary
BIRTLES, Eric Roydon
Appointed Date: 09 July 2013

Director
BAILEY, Richard Thomas
Appointed Date: 18 January 2006
53 years old

Director
HOLD, Sacha
Appointed Date: 18 March 2015
53 years old

Resigned Directors

Secretary
HADLEY, Lynn Marie
Resigned: 21 June 2013
Appointed Date: 24 January 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
HADLEY, Duncan Evan
Resigned: 21 June 2013
Appointed Date: 24 January 2003
64 years old

Director
JORDAN, Keith Stuart
Resigned: 21 November 2016
Appointed Date: 16 October 2015
73 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
WOOLF, Sherrie Jane
Resigned: 05 October 2016
Appointed Date: 19 November 2015
48 years old

DRIVERIGHT LIMITED Events

22 Nov 2016
Termination of appointment of Keith Stuart Jordan as a director on 21 November 2016
06 Nov 2016
Termination of appointment of Sherrie Jane Woolf as a director on 5 October 2016
07 Jul 2016
Registration of charge 046472550002, created on 30 June 2016
19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,429

...
... and 48 more events
09 Feb 2003
Director resigned
09 Feb 2003
Secretary resigned
09 Feb 2003
New director appointed
09 Feb 2003
New secretary appointed
24 Jan 2003
Incorporation

DRIVERIGHT LIMITED Charges

30 June 2016
Charge code 0464 7255 0002
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
5 September 2013
Charge code 0464 7255 0001
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…