DIRECT SEAFOODS SCOTLAND LIMITED
LONDON THE LIBERAL ON LINE LIMITED LONDON CENTER COLLEGE (UK) LIMITED ALT-FX (LONDON) LIMITED

Hellopages » Greater London » Camden » N1C 4PD

Company number 05083976
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address UNITS 10-14 CEDAR WAY INDUSTRIAL ESTATE, CAMLEY STREET, LONDON, ENGLAND, N1C 4PD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017; Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of DIRECT SEAFOODS SCOTLAND LIMITED are www.directseafoodsscotland.co.uk, and www.direct-seafoods-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Direct Seafoods Scotland Limited is a Private Limited Company. The company registration number is 05083976. Direct Seafoods Scotland Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Direct Seafoods Scotland Limited is Units 10 14 Cedar Way Industrial Estate Camley Street London England N1c 4pd. . AVERY, Amy Louise is a Secretary of the company. NICHOLSON, Ingrid is a Director of the company. OSWALD, Stephen Andrew is a Director of the company. Secretary NADARAJAH, Sathasivam has been resigned. Secretary NICHOLSON, Ingrid has been resigned. Secretary OSWALD, Stephen Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAXENDALE, Toby Oliver James has been resigned. Director BRESLIN, George Ian has been resigned. Director GOWER, Barry Colin has been resigned. Director GOWER, Paul Matthew has been resigned. Director GOWER, Paul Matthew has been resigned. Director LESTER, Jan Clifford, Dr has been resigned. Director LEVITT, Martyn John has been resigned. Director NORTH, Darren Charles has been resigned. Director NORTH, Darren Charles has been resigned. Director NORTH, Shelley-Faye has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


direct seafoods scotland Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AVERY, Amy Louise
Appointed Date: 01 January 2017

Director
NICHOLSON, Ingrid
Appointed Date: 22 November 2011
51 years old

Director
OSWALD, Stephen Andrew
Appointed Date: 26 August 2008
62 years old

Resigned Directors

Secretary
NADARAJAH, Sathasivam
Resigned: 26 August 2008
Appointed Date: 25 March 2004

Secretary
NICHOLSON, Ingrid
Resigned: 01 January 2017
Appointed Date: 09 July 2012

Secretary
OSWALD, Stephen Andrew
Resigned: 09 July 2012
Appointed Date: 26 August 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 March 2004
Appointed Date: 25 March 2004

Director
BAXENDALE, Toby Oliver James
Resigned: 26 August 2008
Appointed Date: 25 March 2004
56 years old

Director
BRESLIN, George Ian
Resigned: 30 January 2009
Appointed Date: 02 May 2007
84 years old

Director
GOWER, Barry Colin
Resigned: 30 January 2009
Appointed Date: 02 May 2007
79 years old

Director
GOWER, Paul Matthew
Resigned: 06 June 2011
Appointed Date: 28 July 2007
52 years old

Director
GOWER, Paul Matthew
Resigned: 02 August 2005
Appointed Date: 12 January 2005
52 years old

Director
LESTER, Jan Clifford, Dr
Resigned: 10 May 2005
Appointed Date: 28 June 2004
68 years old

Director
LEVITT, Martyn John
Resigned: 30 March 2008
Appointed Date: 03 July 2007
70 years old

Director
NORTH, Darren Charles
Resigned: 22 November 2010
Appointed Date: 01 October 2007
48 years old

Director
NORTH, Darren Charles
Resigned: 02 August 2005
Appointed Date: 12 January 2005
48 years old

Director
NORTH, Shelley-Faye
Resigned: 02 August 2005
Appointed Date: 12 January 2005
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 March 2004
Appointed Date: 25 March 2004

Persons With Significant Control

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

DIRECT SEAFOODS SCOTLAND LIMITED Events

01 Jan 2017
Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017
01 Jan 2017
Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017
12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Sep 2015
Director's details changed for Miss Ingrid Nicholson on 29 August 2015
...
... and 73 more events
23 Apr 2004
New secretary appointed
23 Apr 2004
New director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
25 Mar 2004
Incorporation

DIRECT SEAFOODS SCOTLAND LIMITED Charges

7 February 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied on 21 January 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 21 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2007
Floating charge (all assets)
Delivered: 13 September 2007
Status: Satisfied on 31 January 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2007
Status: Satisfied on 31 January 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…