DRIVING MAGAZINE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 03427881
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 11 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, ENGLAND, RH10 6AD
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 Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016. The most likely internet sites of DRIVING MAGAZINE LIMITED are www.drivingmagazine.co.uk, and www.driving-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driving Magazine Limited is a Private Limited Company. The company registration number is 03427881. Driving Magazine Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Driving Magazine Limited is 11 Gleneagles Court Brighton Road Crawley England Rh10 6ad. . MAYER, Dean Scott is a Director of the company. Secretary OSBORNE, Jeanette Carol has been resigned. Secretary SMITH, Betty has been resigned. Secretary TUTTON, Tina has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director FRYER, Graham Richard John has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
MAYER, Dean Scott
Appointed Date: 11 January 2012
53 years old

Resigned Directors

Secretary
OSBORNE, Jeanette Carol
Resigned: 11 January 2012
Appointed Date: 28 April 2009

Secretary
SMITH, Betty
Resigned: 01 August 2002
Appointed Date: 02 September 1997

Secretary
TUTTON, Tina
Resigned: 28 April 2009
Appointed Date: 01 August 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
FRYER, Graham Richard John
Resigned: 11 January 2012
Appointed Date: 02 September 1997
87 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Persons With Significant Control

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

DRIVING MAGAZINE LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 August 2016
02 Sep 2016
Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016
12 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 48 more events
17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1997
Registered office changed on 10/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ
02 Sep 1997
Incorporation