DOOR ENTRY DIRECT LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7QL

Company number 04564824
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address UNIT 1 AMC BUSINESS PARK 12 CUMBERLAND AVENUE, PARK ROYAL, LONDON, NW10 7QL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Ms Charlotte Elizabeth Stuart as a director on 10 February 2016. The most likely internet sites of DOOR ENTRY DIRECT LIMITED are www.doorentrydirect.co.uk, and www.door-entry-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Door Entry Direct Limited is a Private Limited Company. The company registration number is 04564824. Door Entry Direct Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Door Entry Direct Limited is Unit 1 Amc Business Park 12 Cumberland Avenue Park Royal London Nw10 7ql. . CLARKE, Sylvia Joyce is a Secretary of the company. STUART, Charlotte Elizabeth is a Director of the company. STUART, Jennifer Ann is a Director of the company. STUART, Samuel Stephen is a Director of the company. STUART, Stephen Robert is a Director of the company. Secretary CAMPLACE LIMITED has been resigned. Secretary STUART, Stephen Robert has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CLARKE, Sylvia Joyce has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CLARKE, Sylvia Joyce
Appointed Date: 24 June 2005

Director
STUART, Charlotte Elizabeth
Appointed Date: 10 February 2016
28 years old

Director
STUART, Jennifer Ann
Appointed Date: 10 February 2016
33 years old

Director
STUART, Samuel Stephen
Appointed Date: 10 February 2016
35 years old

Director
STUART, Stephen Robert
Appointed Date: 24 June 2005
66 years old

Resigned Directors

Secretary
CAMPLACE LIMITED
Resigned: 31 December 2003
Appointed Date: 22 October 2002

Secretary
STUART, Stephen Robert
Resigned: 24 June 2005
Appointed Date: 31 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 October 2002
Appointed Date: 16 October 2002

Director
CLARKE, Sylvia Joyce
Resigned: 24 June 2005
Appointed Date: 25 October 2002
86 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mr Stephen Robert Stuart
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DOOR ENTRY DIRECT LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 December 2015
10 Feb 2016
Appointment of Ms Charlotte Elizabeth Stuart as a director on 10 February 2016
10 Feb 2016
Appointment of Ms Jennifer Ann Stuart as a director on 10 February 2016
10 Feb 2016
Appointment of Mr Samuel Stephen Stuart as a director on 10 February 2016
...
... and 40 more events
08 Nov 2002
New secretary appointed
30 Oct 2002
Registered office changed on 30/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
16 Oct 2002
Incorporation

DOOR ENTRY DIRECT LIMITED Charges

25 June 2007
All assets debenture
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 2003
Letter of pledge over a deposit
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 06181923…