DRIVING PERSONNEL LIMITED
GLOUCESTER HEAD START RECRUITMENT LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 01996909
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address 15 WHEATSTONE COURT, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 200 . The most likely internet sites of DRIVING PERSONNEL LIMITED are www.drivingpersonnel.co.uk, and www.driving-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Driving Personnel Limited is a Private Limited Company. The company registration number is 01996909. Driving Personnel Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Driving Personnel Limited is 15 Wheatstone Court Waterwells Business Park Quedgeley Gloucester Gloucestershire Gl2 2aq. . PLINSTON, John Anthony is a Secretary of the company. PLINSTON, John Anthony is a Director of the company. Secretary WARDLEY, Christopher David has been resigned. Director BENN, Jonathan David has been resigned. Director HADDOCK, Ian David has been resigned. Director WARDLEY, Catherine Mary has been resigned. Director WARDLEY, Catherine Mary has been resigned. Director WARDLEY, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PLINSTON, John Anthony
Appointed Date: 20 December 2009

Director
PLINSTON, John Anthony
Appointed Date: 20 July 2009
78 years old

Resigned Directors

Secretary
WARDLEY, Christopher David
Resigned: 20 December 2009

Director
BENN, Jonathan David
Resigned: 06 July 2013
Appointed Date: 20 July 2009
73 years old

Director
HADDOCK, Ian David
Resigned: 22 December 1997
Appointed Date: 01 January 1992
66 years old

Director
WARDLEY, Catherine Mary
Resigned: 30 June 2011
Appointed Date: 23 November 1995
75 years old

Director
WARDLEY, Catherine Mary
Resigned: 23 March 1992
75 years old

Director
WARDLEY, Christopher David
Resigned: 20 July 2009
67 years old

Persons With Significant Control

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

DRIVING PERSONNEL LIMITED Events

28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 May 2016
Accounts for a dormant company made up to 30 September 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200

01 Jul 2015
Total exemption full accounts made up to 30 September 2014
23 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200

...
... and 101 more events
12 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1987
Particulars of mortgage/charge

03 Nov 1987
Registered office changed on 03/11/87 from: 433 luton road harpenden herts AL5 3QE

23 May 1987
Return made up to 09/04/87; full list of members

14 Apr 1987
Full accounts made up to 30 June 1986

DRIVING PERSONNEL LIMITED Charges

26 March 2012
All assets debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 1996
Fixed and floating charge
Delivered: 30 May 1996
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1996
Fixed charge over book debts
Delivered: 28 March 1996
Status: Satisfied on 11 July 2009
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company under any…
10 April 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 19 March 1996
Persons entitled: Maddox Factoring (UK) LTD
Description: Charge over all book debts & the benefit of all rights…
30 October 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1986
Mortgage debenture
Delivered: 12 June 1986
Status: Satisfied on 24 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h or l/h properties…