About

Registered Number: 04344079
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 67 Admers Crescent, Liphook, GU30 7HP,

 

The Scurry Driving Association was registered on 21 December 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Scurry Driving Association. The company has 29 directors listed as Clarke, Lyndsay, Isaac, Hayley, Isaac, Paul, Kelland, Veronica Ann, Allen, Julie Elizabeth, Davenport, Carole Lesley, Hullah, Lorna Anne, Archer, Derek John, Bailey, Dennis Gordon, Bean, Jennifer Anne, Cooke, Sarah Jane, Cray, Rosomund Jean, Crook, Melvyn William, Dick, Jonathan Robert, Eldridge, Elizabeth Frances, Fairburn, Margaret Anne, Hullah, Lorna Ann, Lightwood, Robert Ian, Marson, Christopher John, Matthews, David Edward George, Matthews, David John, Mawer, Sally, Morris, Karen Angela, Morris, Karen Angela, Newell, Sally, Orchard, Paul Anthony, Scott, Kim, Scott, Philippa, Williams, William Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Lyndsay 15 February 2020 - 1
ISAAC, Hayley 12 January 2019 - 1
ISAAC, Paul 12 January 2019 - 1
KELLAND, Veronica Ann 12 January 2019 - 1
ARCHER, Derek John 02 November 2008 19 September 2010 1
BAILEY, Dennis Gordon 01 December 2002 13 January 2008 1
BEAN, Jennifer Anne 09 January 2005 31 October 2010 1
COOKE, Sarah Jane 19 January 2002 01 December 2002 1
CRAY, Rosomund Jean 14 December 2013 09 December 2017 1
CROOK, Melvyn William 06 September 2005 02 November 2008 1
DICK, Jonathan Robert 19 January 2002 09 January 2005 1
ELDRIDGE, Elizabeth Frances 14 December 2013 26 November 2016 1
FAIRBURN, Margaret Anne 26 November 2016 15 February 2020 1
HULLAH, Lorna Ann 02 November 2008 28 February 2012 1
LIGHTWOOD, Robert Ian 19 January 2002 04 July 2004 1
MARSON, Christopher John 09 January 2005 02 November 2008 1
MATTHEWS, David Edward George 03 January 2002 01 December 2002 1
MATTHEWS, David John 03 January 2002 09 January 2005 1
MAWER, Sally 03 January 2002 26 July 2005 1
MORRIS, Karen Angela 14 December 2013 09 December 2017 1
MORRIS, Karen Angela 13 November 2005 21 August 2011 1
NEWELL, Sally 12 December 2015 12 January 2019 1
ORCHARD, Paul Anthony 01 December 2002 28 July 2005 1
SCOTT, Kim 19 January 2002 01 December 2002 1
SCOTT, Philippa 13 January 2008 12 January 2019 1
WILLIAMS, William Ivor 09 January 2005 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Julie Elizabeth 03 January 2002 17 April 2005 1
DAVENPORT, Carole Lesley 01 June 2005 13 January 2012 1
HULLAH, Lorna Anne 01 January 2012 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
CS01 - N/A 03 January 2020
AA01 - Change of accounting reference date 26 November 2019
AD01 - Change of registered office address 17 June 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 13 January 2019
TM01 - Termination of appointment of director 13 January 2019
CS01 - N/A 29 December 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 30 December 2016
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 December 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 10 January 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 14 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AD01 - Change of registered office address 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AD01 - Change of registered office address 25 January 2012
AP03 - Appointment of secretary 19 January 2012
CH01 - Change of particulars for director 19 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
CH01 - Change of particulars for director 22 August 2011
TM01 - Termination of appointment of director 21 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 18 December 2010
AP01 - Appointment of director 18 December 2010
TM01 - Termination of appointment of director 18 December 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 19 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
363a - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
RESOLUTIONS - N/A 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
225 - Change of Accounting Reference Date 31 October 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
RESOLUTIONS - N/A 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.