DRIVERSCONNECT LIMITED
PETERBOROUGH FENSHELF 77 LTD

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 03338410
Status Liquidation
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of DRIVERSCONNECT LIMITED are www.driversconnect.co.uk, and www.driversconnect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Driversconnect Limited is a Private Limited Company. The company registration number is 03338410. Driversconnect Limited has been working since 24 March 1997. The present status of the company is Liquidation. The registered address of Driversconnect Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8hp. . RUSSELL, Stephanie Jane is a Secretary of the company. RUSSELL, Paul William is a Director of the company. RUSSELL, Stephanie Jane is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RUSSELL, Stephanie Jane
Appointed Date: 21 May 1997

Director
RUSSELL, Paul William
Appointed Date: 21 May 1997
60 years old

Director
RUSSELL, Stephanie Jane
Appointed Date: 21 May 1997
59 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 24 March 1997

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 21 May 1997
Appointed Date: 24 March 1997
35 years old

DRIVERSCONNECT LIMITED Events

08 Mar 2017
Satisfaction of charge 4 in full
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 56 more events
06 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
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.

06 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
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.

06 Jun 1997
Memorandum and Articles of Association
30 May 1997
Company name changed fenshelf 77 LTD\certificate issued on 02/06/97
24 Mar 1997
Incorporation

DRIVERSCONNECT LIMITED Charges

18 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 8 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied on 30 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Debenture
Delivered: 13 December 2002
Status: Satisfied on 30 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1998
Mortgage debenture
Delivered: 28 January 1998
Status: Satisfied on 23 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…