Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH DRIVING SOCIETY LIMITED
Company Information for

THE BRITISH DRIVING SOCIETY LIMITED

SALISBURY HOUSE, SALISBURY VILLAS, CAMBRIDGE, CB1 2LA,
Company Registration Number
04612597
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Driving Society Ltd
THE BRITISH DRIVING SOCIETY LIMITED was founded on 2002-12-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". The British Driving Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRITISH DRIVING SOCIETY LIMITED
 
Legal Registered Office
SALISBURY HOUSE
SALISBURY VILLAS
CAMBRIDGE
CB1 2LA
Other companies in SO53
 
Filing Information
Company Number 04612597
Company ID Number 04612597
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH DRIVING SOCIETY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRITISH DRIVING SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY BALL
Director 2006-04-22
GARY JOHN DOCKING
Director 2016-10-22
JULIE ALISON ELLIOTT
Director 2016-10-22
STEPHANIE IRIS EVANS
Director 2016-10-22
ROGER COLIN HOPTON
Director 2016-10-22
ELIZABETH KELLY-WARD
Director 2017-10-21
ELIZABETH KELLY-WARD
Director 2015-08-06
EUGENE OWEN JOHN LARKIN
Director 2017-10-21
BARRIE MICHAEL LUCK
Director 2002-12-09
ANGELA HELEN MARY SIXSMITH
Director 2007-04-21
LINDA MARY SWAIN
Director 2002-12-09
NEIL WRAY
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH FOSTER
Director 2014-11-16 2018-02-26
JOANNAH ELIZABETH HALNAN-BLACKWELL
Director 2014-02-19 2017-10-21
MODRIS JOHN KESANS
Director 2008-04-18 2017-10-21
THERESA KATHERINE STYLES
Company Secretary 2005-04-16 2016-01-29
ELIZABETH KELLY-WARD
Director 2011-10-29 2015-08-05
EUGENE OWEN JOHN LARKIN
Director 2003-11-10 2015-08-05
GARY JOHN DOCKING
Director 2011-10-29 2014-11-01
SANDRA CAMERON LANNI
Director 2012-11-17 2014-11-01
JANE EVELYN BRIGHTWELL
Director 2008-04-19 2014-02-14
RICHARD LOUIS NICHOLAS LANNI
Director 2002-12-09 2014-02-14
CAROLINE ELIZA GEORGINA DALE-LEECH
Director 2007-04-21 2013-11-02
JOANNAH ELIZABETH HALNAN-BLACKWELL
Director 2009-04-18 2013-09-15
ROBERT GEORGE PAUL ELLIOTT
Director 2008-04-18 2010-04-03
JOHN STUART COWDERY
Director 2006-11-25 2009-11-25
GARY JOHN DOCKING
Director 2005-04-16 2009-06-01
JOANNAH ELIZABETH BLACKWELL
Director 2005-04-16 2008-04-18
MARK BROADBENT
Director 2002-12-09 2006-04-22
ROSALYNE MARY JACKIE BOUCHER
Director 2003-04-27 2006-02-14
JENNIFER MARY DILLON
Company Secretary 2002-12-09 2005-04-16
MICHAEL JOHN PALMER BALE
Director 2002-12-09 2005-04-16
DIANA LOGIE BROWNLIE
Director 2002-12-09 2005-04-16
CLAUDIA SUSAN PENDLEBURY BUNN
Director 2002-12-09 2005-04-16
GARY JOHN DOCKING
Director 2002-12-09 2003-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN DOCKING HACKNEY HORSE SOCIETY(THE) Director 2010-02-26 CURRENT 1884-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10DIRECTOR APPOINTED NATASHA MANNING
2024-01-09DIRECTOR APPOINTED MALCOLM SALTER
2024-01-09DIRECTOR APPOINTED SUSAN WOODCOCK
2024-01-09DIRECTOR APPOINTED SAMANTHA SEARLE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR AMY BRACEY
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MRS AMY BRACEY
2022-02-08DIRECTOR APPOINTED MRS NICOLA SALTER
2022-02-08DIRECTOR APPOINTED MR MIKE KING
2022-02-08DIRECTOR APPOINTED MISS EMILY HAM
2022-02-08AP01DIRECTOR APPOINTED MRS AMY BRACEY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARNDUFF
2022-02-03APPOINTMENT TERMINATED, DIRECTOR BARRIE MICHAEL LUCK
2022-02-03Director's details changed for Neil Wray on 2021-12-08
2022-02-03Director's details changed for Julie Alison Elliott on 2021-11-20
2022-02-03Director's details changed for Mrs Antonia Georgina Gallop on 2021-11-20
2022-02-03Director's details changed for Roger Colin Hopton on 2021-11-20
2022-02-03Director's details changed for Penny Hopkins on 2021-11-20
2022-02-03Director's details changed for Mr Modris John Kesans on 2021-11-20
2022-02-03Director's details changed for Caroline Watson on 2021-11-20
2022-02-03Director's details changed for Mrs Kendall Young on 2021-11-20
2022-02-03CH01Director's details changed for Neil Wray on 2021-12-08
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARNDUFF
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR JONATHAN CARNDUFF
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN COWLES
2020-11-03AP01DIRECTOR APPOINTED MRS ANTONIA GEORGINA GALLOP
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCCARTHY
2020-10-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN GEORGE WARD
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN GEORGE WARD
2019-12-02AP01DIRECTOR APPOINTED MR MODRIS JOHN KESANS
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-03-26AP01DIRECTOR APPOINTED KENDALL YOUNG
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRIS EVANS
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY-WARD
2019-01-28AP01DIRECTOR APPOINTED MERVYN GEORGE WARD
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN DOCKING
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM , C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY BALL
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY-WARD
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY SWAIN
2018-10-24AP01DIRECTOR APPOINTED PENNY HOPKINS
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NEALE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOSTER
2017-12-22AP01DIRECTOR APPOINTED ELIZABETH KELLY-WARD
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PETERS
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNAH HALNAN-BLACKWELL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MODRIS KESANS
2017-12-22AP01DIRECTOR APPOINTED EUGENE OWEN JOHN LARKIN
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN RUSSELL
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED JULIE ALISON ELLIOTT
2016-12-14AP01DIRECTOR APPOINTED ROGER COLIN HOPTON
2016-12-14AP01DIRECTOR APPOINTED GARY JOHN DOCKING
2016-12-14AP01DIRECTOR APPOINTED STEPHANIE IRIS EVANS
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SALTER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAGE
2016-10-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-16AP01DIRECTOR APPOINTED ELIZABETH KELLY-WARD
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY THERESA STYLES
2015-12-23AR0109/12/15 NO MEMBER LIST
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA KATHERINE STYLES / 11/11/2015
2015-11-11AP01DIRECTOR APPOINTED ROSEMARY NEALE
2015-11-11AP01DIRECTOR APPOINTED NEIL WRAY
2015-11-11AP01DIRECTOR APPOINTED ELIZABETH ANN RUSSELL
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY-WARD
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE LARKIN
2015-01-12TM01TERMINATE DIR APPOINTMENT
2015-01-12AR0109/12/14 NO MEMBER LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN MARY SIXSMITH / 01/11/2014
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOCKING
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCNINCH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LANNI
2015-01-12AP01DIRECTOR APPOINTED MICHELLE ANN ELAINE PETERS
2014-11-17AP01DIRECTOR APPOINTED ELIZABETH FOSTER
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28AP01DIRECTOR APPOINTED JOANNAH ELIZABETH HALNAN-BLACKWELL
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RUSHTON GREEN
2014-02-28AP01DIRECTOR APPOINTED JOHN ALFRED PARKER
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRIGHTWELL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANNI
2013-12-09AR0109/12/13 NO MEMBER LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SOUTHAMPTON HAMPSHIRE SO53 3TL
2013-11-15AP01DIRECTOR APPOINTED ROGER PAGE
2013-11-15AP01DIRECTOR APPOINTED ANDREW HAMILTON RHODES
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DALE-LEECH
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNAH HALNAN-BLACKWELL
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KELLY / 26/04/2013
2013-08-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0109/12/12 NO MEMBER LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTERS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TATE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STILLWELL
2013-01-04AP01DIRECTOR APPOINTED SANDRA CAMERON LANNI
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNAH ELIZABETH BLACKWELL / 13/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY SWAIN / 04/03/2012
2012-02-27AR0109/12/11 NO MEMBER LIST
2012-02-24AP01DIRECTOR APPOINTED GARY JOHN DOCKING
2012-02-24AP01DIRECTOR APPOINTED ELIZABETH KELLY
2012-02-24AP01DIRECTOR APPOINTED ALISTAIR MCNINCH
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2011-05-31AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0109/12/10 NO MEMBER LIST
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDERY
2009-12-18AR0109/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL LUCK / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYNDHAM WALTERS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAYE TATE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY SWAIN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STILLWELL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN MARY SIXSMITH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SALTER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUSHTON GREEN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED PARKER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE OWEN JOHN LARKIN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MODRIS JOHN KESANS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZA GEORGINA DALE-LEECH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART COWDERY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EVELYN BRIGHTWELL / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNAH ELIZABETH BLACKWELL / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY BALL / 08/12/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR GARY DOCKING
2009-05-15288aDIRECTOR APPOINTED MODRIS JOHN KESANS
2009-04-24288aDIRECTOR APPOINTED JOANNAH ELIZABETH BLACKWELL
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-30363aANNUAL RETURN MADE UP TO 09/12/08
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WALTERS / 10/12/2007
2008-06-10288aDIRECTOR APPOINTED JANE EVELYN BRIGHTWELL
2008-06-10288aDIRECTOR APPOINTED ROBERT GEORGE PAUL ELLIOTT
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOANNAH BLACKWELL
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH DRIVING SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRITISH DRIVING SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH DRIVING SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRITISH DRIVING SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of THE BRITISH DRIVING SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH DRIVING SOCIETY LIMITED
Trademarks
We have not found any records of THE BRITISH DRIVING SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH DRIVING SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE BRITISH DRIVING SOCIETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH DRIVING SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH DRIVING SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRITISH DRIVING SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.