About

Registered Number: 02663550
Date of Incorporation: 18/11/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 2 Napier Place, Thetford, Norfolk, IP24 3RL

 

East Anglian Driveability Ltd was registered on 18 November 1991, it has a status of "Active". This organisation has 13 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Jim 16 July 2018 - 1
ARIE, Eleanor 14 June 1994 09 October 2007 1
BUCHAN, Anne Vaila 18 November 1991 06 October 2003 1
BUTLER, Gillian 18 November 1991 14 April 1994 1
HAMMERTON, Marian Jayne 02 August 2016 30 July 2019 1
MAWBY, Michael Alan 06 October 2003 18 January 2008 1
OBRIEN, Julie Elizabeth 25 February 1997 09 October 2007 1
PAYNE, Carol Rosemary 10 October 2006 09 February 2011 1
PRICE, Jennifer 10 October 2006 14 October 2008 1
SHARP, Teresa Irene 14 October 2008 12 July 2016 1
WAREHAM, Nicholas John, Dr 18 November 1991 19 November 1994 1
WILDEY, Edwin Michael 14 June 1993 09 November 2001 1
WITTON, Catherine Reid 10 October 2006 17 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CH01 - Change of particulars for director 12 July 2019
CS01 - N/A 27 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 21 August 2018
RESOLUTIONS - N/A 09 February 2018
RESOLUTIONS - N/A 18 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 13 July 2016
CH03 - Change of particulars for secretary 23 November 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 02 November 2010
CERTNM - Change of name certificate 07 December 2009
CONNOT - N/A 07 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 07 November 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
CERTNM - Change of name certificate 20 April 2001
RESOLUTIONS - N/A 09 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 21 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 12 January 1998
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 11 December 1995
288 - N/A 15 September 1995
AUD - Auditor's letter of resignation 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
288 - N/A 26 September 1994
AA - Annual Accounts 05 September 1994
288 - N/A 26 August 1994
288 - N/A 05 August 1994
363s - Annual Return 24 November 1993
288 - N/A 05 November 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 08 June 1993
288 - N/A 18 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 08 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1992
NEWINC - New incorporation documents 18 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.