GOLD - THE DRIVING ACADEMY LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 04228596
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, ENGLAND, PO15 7FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 5 ; Director's details changed for Marcus John Roper on 2 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOLD - THE DRIVING ACADEMY LIMITED are www.goldthedrivingacademy.co.uk, and www.gold-the-driving-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gold The Driving Academy Limited is a Private Limited Company. The company registration number is 04228596. Gold The Driving Academy Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Gold The Driving Academy Limited is Wentworth House 4400 Parkway Whiteley Hampshire England Po15 7fj. The company`s financial liabilities are £0.17k. It is £-0.28k against last year. The cash in hand is £1.81k. It is £-1.38k against last year. And the total assets are £2.06k, which is £-1.38k against last year. HEATON, Andrew Paul is a Director of the company. ROPER, Marcus John is a Director of the company. SMITH, Nicholas Paul is a Director of the company. Secretary COX, Lisa has been resigned. Secretary JONES, Jenny Tracy has been resigned. Secretary PICKARD, Russell has been resigned. Secretary SMITH, Jenny Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EVANS, Nigel Gregory has been resigned. Director HANSFORD, Scott Lee Peter has been resigned. Director JONES, Jenny Tracy has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PICKARD, Russell has been resigned. Director PRIGGEN, Philip Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


gold - the driving academy Key Finiance

LIABILITIES £0.17k
-63%
CASH £1.81k
-44%
TOTAL ASSETS £2.06k
-41%
All Financial Figures

Current Directors

Director
HEATON, Andrew Paul
Appointed Date: 05 June 2001
60 years old

Director
ROPER, Marcus John
Appointed Date: 12 July 2005
61 years old

Director
SMITH, Nicholas Paul
Appointed Date: 05 June 2001
59 years old

Resigned Directors

Secretary
COX, Lisa
Resigned: 01 May 2013
Appointed Date: 01 May 2009

Secretary
JONES, Jenny Tracy
Resigned: 30 June 2003
Appointed Date: 02 May 2003

Secretary
PICKARD, Russell
Resigned: 31 March 2003
Appointed Date: 05 June 2001

Secretary
SMITH, Jenny Anne
Resigned: 30 April 2009
Appointed Date: 01 August 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Director
EVANS, Nigel Gregory
Resigned: 30 November 2002
Appointed Date: 05 June 2001
68 years old

Director
HANSFORD, Scott Lee Peter
Resigned: 31 December 2004
Appointed Date: 01 August 2002
53 years old

Director
JONES, Jenny Tracy
Resigned: 30 June 2003
Appointed Date: 01 September 2002
48 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Director
PICKARD, Russell
Resigned: 31 March 2003
Appointed Date: 05 June 2001
69 years old

Director
PRIGGEN, Philip Ian
Resigned: 15 November 2005
Appointed Date: 01 August 2002
67 years old

GOLD - THE DRIVING ACADEMY LIMITED Events

17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5

17 Jun 2016
Director's details changed for Marcus John Roper on 2 June 2016
06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5

04 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
24 Oct 2001
New director appointed
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed;new director appointed
24 Oct 2001
New director appointed
05 Jun 2001
Incorporation