8 THE DRIVE (RESIDENTS) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3AE

Company number 02867597
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address 8A THE DRIVE, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 31 October 2015; Appointment of Ms. Victoria Gill Tucker Smith as a director on 5 May 2016. The most likely internet sites of 8 THE DRIVE (RESIDENTS) LIMITED are www.8thedriveresidents.co.uk, and www.8-the-drive-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Knockholt Rail Station is 5.6 miles; to Farningham Road Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 The Drive Residents Limited is a Private Limited Company. The company registration number is 02867597. 8 The Drive Residents Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of 8 The Drive Residents Limited is 8a The Drive Sevenoaks Kent United Kingdom Tn13 3ae. . DISANT, Allison Brooke is a Secretary of the company. DISANT, Hugo André-Charles is a Director of the company. OLSEN, Hans Komrad is a Director of the company. SMITH, Victoria Gill Tucker is a Director of the company. Secretary BANNISTER, Nicola Carole, Dr has been resigned. Secretary BANNISTER, Shirley Anne has been resigned. Secretary BENSTED, Annagh Louise has been resigned. Secretary CAJIGAS, Juan Pablo, Dr has been resigned. Secretary HALSOR, Peter David has been resigned. Secretary JOHNSTON, Nicholas Christopher has been resigned. Secretary SILLITOE, Penelope Jane has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDRE, Brett has been resigned. Director BANNISTER, Shirley Anne has been resigned. Director BENSTED, Grant Kelvin has been resigned. Director BLACK, Jim has been resigned. Director CAJIGAS, Juan Pablo, Dr has been resigned. Director CATCHPOLE, Ian Thomas has been resigned. Director HALSOR, Peter David has been resigned. Director HARDY, Terry Anthony has been resigned. Director JOHNSTON, Nicholas Christopher has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PINCOTT, Christopher Craig has been resigned. Director SILLITOE, Benjamin has been resigned. Director WILMOTSMITH, Richard James Crosbie has been resigned. Director WRANGLE, Judith Helen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DISANT, Allison Brooke
Appointed Date: 05 May 2016

Director
DISANT, Hugo André-Charles
Appointed Date: 05 May 2016
44 years old

Director
OLSEN, Hans Komrad
Appointed Date: 05 January 2006
58 years old

Director
SMITH, Victoria Gill Tucker
Appointed Date: 05 May 2016
42 years old

Resigned Directors

Secretary
BANNISTER, Nicola Carole, Dr
Resigned: 05 May 2016
Appointed Date: 01 June 2014

Secretary
BANNISTER, Shirley Anne
Resigned: 05 April 2004
Appointed Date: 07 June 1996

Secretary
BENSTED, Annagh Louise
Resigned: 21 September 1995
Appointed Date: 01 November 1993

Secretary
CAJIGAS, Juan Pablo, Dr
Resigned: 31 July 2012
Appointed Date: 21 September 2007

Secretary
HALSOR, Peter David
Resigned: 07 June 1996
Appointed Date: 28 April 1995

Secretary
JOHNSTON, Nicholas Christopher
Resigned: 21 September 2007
Appointed Date: 26 April 2002

Secretary
SILLITOE, Penelope Jane
Resigned: 01 June 2014
Appointed Date: 27 July 2012

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Director
ANDRE, Brett
Resigned: 30 August 2006
Appointed Date: 05 April 2004
49 years old

Director
BANNISTER, Shirley Anne
Resigned: 05 April 2004
Appointed Date: 28 April 1995
69 years old

Director
BENSTED, Grant Kelvin
Resigned: 21 September 1995
Appointed Date: 01 November 1993
55 years old

Director
BLACK, Jim
Resigned: 05 May 2016
Appointed Date: 01 June 2014
50 years old

Director
CAJIGAS, Juan Pablo, Dr
Resigned: 27 July 2012
Appointed Date: 21 September 2007
50 years old

Director
CATCHPOLE, Ian Thomas
Resigned: 15 October 2011
Appointed Date: 31 August 2006
45 years old

Director
HALSOR, Peter David
Resigned: 07 June 1996
Appointed Date: 01 November 1993
61 years old

Director
HARDY, Terry Anthony
Resigned: 01 November 2002
Appointed Date: 12 May 1994
85 years old

Director
JOHNSTON, Nicholas Christopher
Resigned: 21 September 2007
Appointed Date: 26 April 2002
50 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Director
PINCOTT, Christopher Craig
Resigned: 26 April 2002
Appointed Date: 07 June 1996
55 years old

Director
SILLITOE, Benjamin
Resigned: 01 June 2014
Appointed Date: 15 October 2011
42 years old

Director
WILMOTSMITH, Richard James Crosbie
Resigned: 05 January 2006
Appointed Date: 01 November 2002
73 years old

Director
WRANGLE, Judith Helen
Resigned: 12 May 1994
Appointed Date: 01 November 1993
71 years old

Persons With Significant Control

Mr Hugo André-Charles Disant
Notified on: 5 May 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hans Komrad Olsen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julie-Anne Olsen
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Victoria Gill Tucker Smith
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

8 THE DRIVE (RESIDENTS) LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Jul 2016
Micro company accounts made up to 31 October 2015
10 May 2016
Appointment of Ms. Victoria Gill Tucker Smith as a director on 5 May 2016
10 May 2016
Appointment of Ms. Allison Brooke Disant as a secretary on 5 May 2016
09 May 2016
Appointment of Mr Hugo André-Charles Disant as a director on 5 May 2016
...
... and 85 more events
18 Nov 1993
Secretary resigned;new director appointed

18 Nov 1993
New director appointed

18 Nov 1993
New director appointed

18 Nov 1993
Secretary resigned;new secretary appointed

01 Nov 1993
Incorporation