DIRECT CARD SOLUTIONS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4AH

Company number 08484768
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address THORNHILL BRIGG MILLS, THORNHILL BECK LANE, BRIGHOUSE, HD6 4AH
Home Country United Kingdom
Nature of Business 82912 - Activities of credit bureaus
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Purchase of own shares.; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 80 . The most likely internet sites of DIRECT CARD SOLUTIONS LIMITED are www.directcardsolutions.co.uk, and www.direct-card-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Direct Card Solutions Limited is a Private Limited Company. The company registration number is 08484768. Direct Card Solutions Limited has been working since 11 April 2013. The present status of the company is Active. The registered address of Direct Card Solutions Limited is Thornhill Brigg Mills Thornhill Beck Lane Brighouse Hd6 4ah. . HOWARD, James is a Director of the company. PRINCE, Mark Bramley is a Director of the company. Director GREENWOOD, Marc has been resigned. The company operates in "Activities of credit bureaus".


Current Directors

Director
HOWARD, James
Appointed Date: 11 April 2013
40 years old

Director
PRINCE, Mark Bramley
Appointed Date: 01 October 2014
64 years old

Resigned Directors

Director
GREENWOOD, Marc
Resigned: 08 June 2015
Appointed Date: 06 May 2014
51 years old

DIRECT CARD SOLUTIONS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Nov 2016
Purchase of own shares.
10 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 80

07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Purchase of own shares.
...
... and 12 more events
29 Jan 2014
Director's details changed for Mr James Howard on 29 January 2014
14 Aug 2013
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 14 August 2013
07 May 2013
Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100

03 May 2013
Registered office address changed from 14 Almond Court Northowram Halifax HX3 7WA England on 3 May 2013
11 Apr 2013
Incorporation