Company number 02435309
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address ABBEY HOUSE, HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Change of share class name or designation; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of GERRARD CHAUFFEUR DRIVE LIMITED are www.gerrardchauffeurdrive.co.uk, and www.gerrard-chauffeur-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Gerrard Chauffeur Drive Limited is a Private Limited Company.
The company registration number is 02435309. Gerrard Chauffeur Drive Limited has been working since 24 October 1989.
The present status of the company is Active. The registered address of Gerrard Chauffeur Drive Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . BEECROFT, Jayni Caroline is a Secretary of the company. BEECROFT, Rupert David Hadley is a Director of the company. BEECROFT, Sebastian Warwick James is a Director of the company. BEECROFT, Simon is a Director of the company. The company operates in "Other passenger land transport".
Current Directors
Persons With Significant Control
Mr Simon Beecroft
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GERRARD CHAUFFEUR DRIVE LIMITED Events
4 February 1997
Mortgage debenture
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1994
Loan agreement
Delivered: 2 December 1994
Status: Satisfied
on 4 October 1996
Persons entitled: Sovereign Finance PLC
Description: All rights title and interest in and to all sums payable…
10 April 1991
Debenture
Delivered: 12 April 1991
Status: Satisfied
on 8 April 1998
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1990
Debenture
Delivered: 7 January 1991
Status: Satisfied
on 22 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1990
Mortgage debenture
Delivered: 11 October 1990
Status: Satisfied
on 3 April 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 December 1989
Debenture
Delivered: 15 December 1989
Status: Satisfied
on 8 April 1998
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…