PRO DRIVE IT LIMITED
GUILDFORD PDITS LIMITED SUTTLE NETWORKING SERVICES LIMITED

Hellopages » Surrey » Guildford » GU3 1HS

Company number 03467064
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address PRO DRIVE IT LIMITED, UNIT 22 HOME FARM, LOSELEY PARK, GUILDFORD, SURREY, GU3 1HS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 40,040 . The most likely internet sites of PRO DRIVE IT LIMITED are www.prodriveit.co.uk, and www.pro-drive-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Pro Drive It Limited is a Private Limited Company. The company registration number is 03467064. Pro Drive It Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Pro Drive It Limited is Pro Drive It Limited Unit 22 Home Farm Loseley Park Guildford Surrey Gu3 1hs. . JONES, Nicola Melanie is a Secretary of the company. MORRELL, Carla Frances is a Secretary of the company. TAYLOR, Rosie is a Secretary of the company. MORRELL, Christopher Burton is a Director of the company. PENSON, Bruce Ainslie is a Director of the company. TAYLOR, Matthew David is a Director of the company. Secretary BRAITCH, Joseph Peter has been resigned. Secretary SUTTLE, Robert James has been resigned. Secretary SUTTLE, Robert James has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BRAITCH, Joseph Peter has been resigned. Director SUTTLE, Daniel Arthur has been resigned. Director SUTTLE, Robert James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JONES, Nicola Melanie
Appointed Date: 01 August 2015

Secretary
MORRELL, Carla Frances
Appointed Date: 01 August 2015

Secretary
TAYLOR, Rosie
Appointed Date: 01 August 2015

Director
MORRELL, Christopher Burton
Appointed Date: 07 October 2010
49 years old

Director
PENSON, Bruce Ainslie
Appointed Date: 07 October 2010
49 years old

Director
TAYLOR, Matthew David
Appointed Date: 07 October 2010
49 years old

Resigned Directors

Secretary
BRAITCH, Joseph Peter
Resigned: 22 March 2006
Appointed Date: 29 December 2003

Secretary
SUTTLE, Robert James
Resigned: 30 March 2015
Appointed Date: 22 March 2006

Secretary
SUTTLE, Robert James
Resigned: 29 December 2003
Appointed Date: 10 December 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 17 November 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 December 1997
Appointed Date: 17 November 1997

Director
BRAITCH, Joseph Peter
Resigned: 11 January 2007
Appointed Date: 29 December 2003
79 years old

Director
SUTTLE, Daniel Arthur
Resigned: 30 March 2015
Appointed Date: 10 December 1997
49 years old

Director
SUTTLE, Robert James
Resigned: 30 March 2015
Appointed Date: 07 October 2010
79 years old

Persons With Significant Control

Bruce Ainslie Penson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Burton Morrell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew David Taylor
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRO DRIVE IT LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40,040

11 Nov 2015
Memorandum and Articles of Association
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 76 more events
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
19 Dec 1997
New secretary appointed
19 Dec 1997
New director appointed
17 Nov 1997
Incorporation

PRO DRIVE IT LIMITED Charges

7 February 2007
Debenture
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…