Company NameDrive Securities Public Limited Company
Company StatusDissolved
Company Number02635105
CategoryPublic Limited Company
Incorporation Date5 August 1991(32 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusCurrent
Appointed07 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameGraham Paul Hughes
NationalityBritish
StatusCurrent
Appointed07 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameWilliam Richard Periam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 12 months
RoleCm13 3ar
Correspondence Address86 Abenberg Way
Brentwood
Essex
CM13 3AR
Director NameGraham Paul Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleKegal Advisor
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameJulie Ann Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed09 September 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Correspondence AddressApartment 54 Tower 3
416 Manchester Road
London
E14 3FD
Director NameMr Gordon Kirk Toland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 October 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Royal Avenue
Chelsea
London
SW3 4QF
Director NameDavid Anthony Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 October 1991)
RoleSolicitor
Correspondence Address146 Woodwarde Road
Dulwich
London
SE22 8UR
Secretary NameDavid Anthony Harris
NationalityBritish
StatusResigned
Appointed11 October 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 October 1991)
RoleSolicitor
Correspondence Address146 Woodwarde Road
Dulwich
London
SE22 8UR
Director NameWilliam George Watkins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleSolicitor
Correspondence AddressBramshott Manor
Church Road Bramshott
Liphook
Hants
GU30 7SQ
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleChartered Banker
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMichael Anthony Lydon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 1997)
RoleSecretary
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1993)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameMr Michael John Brackley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBrttish
StatusResigned
Appointed13 January 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleSolicitor
Correspondence Address21 Cavalier Close
Chadwell Heath
Romford
Essex
RM6 5EJ
Director NameMr Mark McKenzie Christelow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleTreasury Coordinator
Correspondence Address17 Grove Road
Billericay
Essex
CM12 9HD
Director NameMr Robert Henry Alban Farrow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleTreasurer
Correspondence Address38 Cherry Gardens
Billericay
Essex
CM12 0HA
Director NameMary Elizabeth Ferriss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleSolicitor
Correspondence Address16 Brocksparkwood
Brentwood
Essex
CM13 2TH
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 1991)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 1991)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 1991)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£97,000
Cash£6,000
Current Liabilities£12,000

Accounts

Latest Accounts17 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 November

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Return of final meeting in a members' voluntary winding up (4 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (6 pages)
3 October 2001Liquidators statement of receipts and payments (6 pages)
22 March 2001Liquidators statement of receipts and payments (6 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000O/C - replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
12 October 1999Registered office changed on 12/10/99 from: jubilee house the drive brentwood essex. CM13 3AR (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 1999Declaration of solvency (3 pages)
24 September 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 March 1999Return made up to 25/02/99; no change of members (6 pages)
14 October 1998Full accounts made up to 17 November 1997 (12 pages)
11 August 1998Auditor's resignation (1 page)
26 February 1998Return made up to 25/02/98; no change of members (7 pages)
7 November 1997Secretary resigned (1 page)
1 September 1997Full accounts made up to 17 November 1996 (14 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
8 April 1997Return made up to 30/03/97; full list of members (12 pages)
17 June 1996Full accounts made up to 17 November 1995 (14 pages)
17 April 1996Return made up to 30/03/96; no change of members (6 pages)
20 December 1995Director resigned (2 pages)
2 August 1995Full accounts made up to 17 November 1994 (14 pages)
21 April 1995Return made up to 30/03/95; no change of members (6 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)