DIRECT HOLDINGS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BT

Company number 04365944
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a medium company made up to 31 May 2016; Registration of charge 043659440006, created on 4 October 2016. The most likely internet sites of DIRECT HOLDINGS LIMITED are www.directholdings.co.uk, and www.direct-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Direct Holdings Limited is a Private Limited Company. The company registration number is 04365944. Direct Holdings Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Direct Holdings Limited is Dickens House Guithavon Street Witham Essex Cm8 1bt. . MESSINGER, Robert Paul is a Secretary of the company. BLACKWELL, Martin Patrick is a Director of the company. Secretary CDS SECRETARIES LIMITED has been resigned. Director KENT, John Leslie has been resigned. Director CDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MESSINGER, Robert Paul
Appointed Date: 15 November 2005

Director
BLACKWELL, Martin Patrick
Appointed Date: 04 February 2002
55 years old

Resigned Directors

Secretary
CDS SECRETARIES LIMITED
Resigned: 14 November 2005
Appointed Date: 04 February 2002

Director
KENT, John Leslie
Resigned: 09 July 2013
Appointed Date: 04 February 2002
62 years old

Director
CDS DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Direct Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Dec 2016
Accounts for a medium company made up to 31 May 2016
11 Oct 2016
Registration of charge 043659440006, created on 4 October 2016
04 May 2016
Registration of charge 043659440005, created on 22 April 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 850,100

...
... and 50 more events
09 Oct 2002
Accounting reference date extended from 28/02/03 to 31/05/03
14 Mar 2002
New director appointed
14 Mar 2002
New director appointed
06 Mar 2002
Director resigned
04 Feb 2002
Incorporation

DIRECT HOLDINGS LIMITED Charges

4 October 2016
Charge code 0436 5944 0006
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as land adjoining knights…
22 April 2016
Charge code 0436 5944 0005
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2013
Charge code 0436 5944 0004
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. "specified real property" means the estates and…
11 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 15 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 10 February 2003
Status: Satisfied on 24 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…