NEETER DRIVE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3LG
Company number 00356815
Status Active
Incorporation Date 25 September 1939
Company Type Private Limited Company
Address NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 84,165 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of NEETER DRIVE LIMITED are www.neeterdrive.co.uk, and www.neeter-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and five months. The distance to to Shawford Rail Station is 4.6 miles; to Redbridge Rail Station is 4.9 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neeter Drive Limited is a Private Limited Company. The company registration number is 00356815. Neeter Drive Limited has been working since 25 September 1939. The present status of the company is Active. The registered address of Neeter Drive Limited is New Kings Court Tollgate Chandler S Ford Eastleigh Hampshire So53 3lg. . MCGILL, Craig is a Secretary of the company. BULTITUDE, Bruce Charles is a Director of the company. MCGILL, Craig is a Director of the company. Secretary EDWARDS, Joyce Diana Margaret has been resigned. Secretary HORNE, Andrew Robert has been resigned. Secretary OLIVER, Ruth Celia Kathleen has been resigned. Secretary WILLIS, Karen Laurel has been resigned. Secretary YEOMAN, Craig William has been resigned. Director ALLISON, James Norman has been resigned. Director BROOK, Michael Jonathan has been resigned. Director EDWARDS, Joyce Diana Margaret has been resigned. Director EDWARDS, Robert John has been resigned. Director HORNE, Andrew Robert has been resigned. Director ICKS, Gerd, Dr has been resigned. Director WATSON, Ronald Norman Stewart has been resigned. Director WILLIS, Karen Laurel has been resigned. Director YEOMAN, Craig William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGILL, Craig
Appointed Date: 07 August 2014

Director
BULTITUDE, Bruce Charles
Appointed Date: 11 February 2002
61 years old

Director
MCGILL, Craig
Appointed Date: 07 August 2014
56 years old

Resigned Directors

Secretary
EDWARDS, Joyce Diana Margaret
Resigned: 10 May 1996

Secretary
HORNE, Andrew Robert
Resigned: 18 December 2009
Appointed Date: 11 February 2002

Secretary
OLIVER, Ruth Celia Kathleen
Resigned: 01 August 1998
Appointed Date: 02 May 1996

Secretary
WILLIS, Karen Laurel
Resigned: 11 February 2002
Appointed Date: 01 August 1999

Secretary
YEOMAN, Craig William
Resigned: 07 August 2014
Appointed Date: 18 December 2009

Director
ALLISON, James Norman
Resigned: 11 February 2002
Appointed Date: 02 May 1996
89 years old

Director
BROOK, Michael Jonathan
Resigned: 15 June 1998
Appointed Date: 06 September 1996
64 years old

Director
EDWARDS, Joyce Diana Margaret
Resigned: 10 May 1996
98 years old

Director
EDWARDS, Robert John
Resigned: 06 September 1996
94 years old

Director
HORNE, Andrew Robert
Resigned: 31 December 2009
Appointed Date: 11 February 2002
81 years old

Director
ICKS, Gerd, Dr
Resigned: 11 February 2002
Appointed Date: 06 March 2001
77 years old

Director
WATSON, Ronald Norman Stewart
Resigned: 22 December 1997
Appointed Date: 02 May 1996
83 years old

Director
WILLIS, Karen Laurel
Resigned: 11 February 2002
Appointed Date: 06 March 2001
65 years old

Director
YEOMAN, Craig William
Resigned: 07 August 2014
Appointed Date: 18 December 2009
54 years old

NEETER DRIVE LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 84,165

15 Feb 2016
Accounts for a dormant company made up to 30 April 2015
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 84,165

16 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 121 more events
04 Mar 1988
Declaration of satisfaction of mortgage/charge

04 Mar 1988
Declaration of satisfaction of mortgage/charge

12 May 1987
Return made up to 06/01/87; full list of members

22 Apr 1987
Full accounts made up to 30 June 1986

05 Aug 1986
Particulars of mortgage/charge

NEETER DRIVE LIMITED Charges

19 February 1997
Deed of charge over credit balances
Delivered: 25 February 1997
Status: Satisfied on 26 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
14 May 1996
Debenture
Delivered: 23 May 1996
Status: Satisfied on 19 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1986
Further guarantee & debenture
Delivered: 5 August 1986
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
18 April 1983
Further guarantee & debenture
Delivered: 29 April 1983
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 June 1982
Guarantee & debenture
Delivered: 12 July 1982
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
25 June 1982
Chattel mortgage
Delivered: 6 July 1982
Status: Satisfied on 18 May 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Various items of equipment described in doc M106 tog with…
25 June 1982
Debenture
Delivered: 6 July 1982
Status: Satisfied on 27 July 1996
Persons entitled: Industrial and Commecial Finance Coproration Limited
Description: Fixed & floating charges over factory n orchard way, south…