SHIREDRIVE LTD
ST. ALBANS SHIRE SCHOOL OF MOTORING LIMITED

Hellopages » Hertfordshire » St Albans » AL2 2SH

Company number 02929213
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 94 HOW WOOD, PARK STREET, ST. ALBANS, HERTFORDSHIRE, AL2 2SH
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHIREDRIVE LTD are www.shiredrive.co.uk, and www.shiredrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Shiredrive Ltd is a Private Limited Company. The company registration number is 02929213. Shiredrive Ltd has been working since 16 May 1994. The present status of the company is Active. The registered address of Shiredrive Ltd is 94 How Wood Park Street St Albans Hertfordshire Al2 2sh. The company`s financial liabilities are £0.2k. It is £-0.67k against last year. The cash in hand is £24.16k. It is £-0.84k against last year. And the total assets are £24.16k, which is £-1.4k against last year. WILSON, Graeme is a Director of the company. WILSON, Lian Hup is a Director of the company. Secretary DISMORE, Cornelia Johanna Maria has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DISMORE, Alan James has been resigned. Director DISMORE, Cornelia Johanna Maria has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Driving school activities".


shiredrive Key Finiance

LIABILITIES £0.2k
-77%
CASH £24.16k
-4%
TOTAL ASSETS £24.16k
-6%
All Financial Figures

Current Directors

Director
WILSON, Graeme
Appointed Date: 06 April 2012
69 years old

Director
WILSON, Lian Hup
Appointed Date: 06 April 2012
75 years old

Resigned Directors

Secretary
DISMORE, Cornelia Johanna Maria
Resigned: 06 April 2012
Appointed Date: 20 May 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 May 1994
Appointed Date: 16 May 1994

Director
DISMORE, Alan James
Resigned: 06 April 2012
Appointed Date: 20 May 1994
75 years old

Director
DISMORE, Cornelia Johanna Maria
Resigned: 06 April 2012
Appointed Date: 20 May 1994
75 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 May 1994
Appointed Date: 16 May 1994

SHIREDRIVE LTD Events

21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 30 September 2015
16 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100

03 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
07 Jun 1994
Registered office changed on 07/06/94 from: 43 lawrence road hove east sussex BN3 5QE

06 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1994
Ad 24/05/94--------- £ si 75@1=75 £ ic 2/77

27 May 1994
Accounting reference date notified as 30/09

16 May 1994
Incorporation