INDUSTRIAL AND DRIVING SERVICES LIMITED
IMMINGHAM

Company number 04276534
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address THE CHAPEL HOUSE, KINGS ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1 QS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIAL AND DRIVING SERVICES LIMITED are www.industrialanddrivingservices.co.uk, and www.industrial-and-driving-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Industrial and Driving Services Limited is a Private Limited Company. The company registration number is 04276534. Industrial and Driving Services Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Industrial and Driving Services Limited is The Chapel House Kings Road Immingham North East Lincolnshire Dn40 1 Qs. . GRAHAM, Anna Marija is a Director of the company. Secretary BOURKE, Gerard Christopher Martin, Doctor has been resigned. Secretary KEMSHALL, Graeme has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURKE, Gerard Christopher Martin, Doctor has been resigned. Director CHAPMAN, Christopher has been resigned. Director GRAVES, Mark Simon has been resigned. Director KEMSHALL, Graeme has been resigned. Director VINCENT, Cecelia Ann Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
GRAHAM, Anna Marija
Appointed Date: 07 July 2009
68 years old

Resigned Directors

Secretary
BOURKE, Gerard Christopher Martin, Doctor
Resigned: 30 September 2002
Appointed Date: 24 August 2001

Secretary
KEMSHALL, Graeme
Resigned: 07 July 2009
Appointed Date: 30 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
BOURKE, Gerard Christopher Martin, Doctor
Resigned: 17 October 2008
Appointed Date: 11 May 2002
67 years old

Director
CHAPMAN, Christopher
Resigned: 20 January 2003
Appointed Date: 30 September 2002
60 years old

Director
GRAVES, Mark Simon
Resigned: 17 October 2008
Appointed Date: 11 May 2002
60 years old

Director
KEMSHALL, Graeme
Resigned: 07 July 2009
Appointed Date: 16 October 2008
80 years old

Director
VINCENT, Cecelia Ann Mary
Resigned: 23 July 2002
Appointed Date: 24 August 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Persons With Significant Control

Mrs Anna Marija Graham
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL AND DRIVING SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
31 Aug 2001
New secretary appointed
31 Aug 2001
New director appointed
30 Aug 2001
Director resigned
30 Aug 2001
Secretary resigned
24 Aug 2001
Incorporation

INDUSTRIAL AND DRIVING SERVICES LIMITED Charges

9 October 2001
Debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2001
Fixed charge on purchased debts which fail to vest
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…