DRIVER DESIGNS LIMITED

2 officers / 13 resignations

DEERBRAND SECRETARIES LIMITED

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, ENGLAND, SS12 0FD
Role ACTIVE
Secretary
Appointed on
19 March 2008
Nationality
BRITISH

RHODES, JOHN ERIC

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, ENGLAND, SS12 0FD
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
29 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

OAKLAND SECRETARIES LTD

Correspondence address
2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
19 March 2008
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

BRAVI, GABRIELE

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, ENGLAND, SS12 0FD
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
14 May 2004
Resigned on
10 April 2013
Nationality
VENEZUELA
Occupation
CONSULTANT

PHILIPPE, GEORGES

Correspondence address
RHEINHALDENSTRASSE 10, SCHAFFHAUSEN, SWITZERLAND, 8200
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
5 July 2002
Resigned on
29 August 2006
Nationality
SWISS
Occupation
LAWYER

BOLELLI, GIANLUCA

Correspondence address
VIA GIOBERTI 8, MILAN, ITALY 20123, FOREIGN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 July 2002
Resigned on
14 May 2004
Nationality
ITALY
Occupation
CONSULTANT

VARELA, EDUARDO

Correspondence address
TOGGWILERSTRASSE 21, MEILEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 July 2002
Resigned on
29 August 2006
Nationality
SPANISH
Occupation
LAWYER

TOWNSEND, SUSAN JANE

Correspondence address
25 MALVERN ROAD, DOUGLAS, ISLE OF MAN, IM2 5AR
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
28 April 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
TRUST OFFICER

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 December 2000
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 November 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
20 November 1998
Resigned on
29 December 2000
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
20 November 1998
Resigned on
1 January 2007

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
8 April 1998
Resigned on
20 November 1998

Average house price in the postcode W1U 3RF £25,188,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
8 April 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1998
Resigned on
20 November 1998

Average house price in the postcode W1U 3RF £25,188,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company