DIRECT CORPORATE DESIGN LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5ZA

Company number 02015378
Status Active
Incorporation Date 29 April 1986
Company Type Private Limited Company
Address UNIT 3 & 4 FENGATES, 49 HALTWHISTLE ROAD, SOUTH WOODHAM FERRERS, ESSEX, CM3 5ZA
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DIRECT CORPORATE DESIGN LIMITED are www.directcorporatedesign.co.uk, and www.direct-corporate-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Direct Corporate Design Limited is a Private Limited Company. The company registration number is 02015378. Direct Corporate Design Limited has been working since 29 April 1986. The present status of the company is Active. The registered address of Direct Corporate Design Limited is Unit 3 4 Fengates 49 Haltwhistle Road South Woodham Ferrers Essex Cm3 5za. The company`s financial liabilities are £71.83k. It is £21.18k against last year. The cash in hand is £2.07k. It is £0.05k against last year. And the total assets are £259.46k, which is £64.06k against last year. COOLEY, Carl Robert is a Director of the company. MCGUINNESS, Stephen is a Director of the company. Secretary BOSTOCK, Margaret Mary has been resigned. Secretary COOLEY, Catherine Heather has been resigned. Secretary SCRIVEN, Paul Anthony has been resigned. Director BOSTOCK, Derick has been resigned. Director BOSTOCK, Margaret Mary has been resigned. Director MULROONEY, Denis John Patrick has been resigned. Director PRETOT, Janice Patricia has been resigned. Director SCRIVEN, Paul Anthony has been resigned. The company operates in "Reproduction of computer media".


direct corporate design Key Finiance

LIABILITIES £71.83k
+41%
CASH £2.07k
+2%
TOTAL ASSETS £259.46k
+32%
All Financial Figures

Current Directors

Director
COOLEY, Carl Robert
Appointed Date: 05 February 1996
76 years old

Director
MCGUINNESS, Stephen
Appointed Date: 10 September 2014
61 years old

Resigned Directors

Secretary
BOSTOCK, Margaret Mary
Resigned: 05 February 1996

Secretary
COOLEY, Catherine Heather
Resigned: 10 September 2014
Appointed Date: 23 May 1997

Secretary
SCRIVEN, Paul Anthony
Resigned: 05 May 1997
Appointed Date: 05 February 1996

Director
BOSTOCK, Derick
Resigned: 05 February 1996
89 years old

Director
BOSTOCK, Margaret Mary
Resigned: 05 February 1996
89 years old

Director
MULROONEY, Denis John Patrick
Resigned: 07 February 2014
Appointed Date: 01 June 2001
74 years old

Director
PRETOT, Janice Patricia
Resigned: 05 May 1997
Appointed Date: 05 February 1996
71 years old

Director
SCRIVEN, Paul Anthony
Resigned: 05 May 1997
Appointed Date: 05 February 1996
72 years old

DIRECT CORPORATE DESIGN LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

17 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 83 more events
12 May 1989
First gazette

02 Feb 1988
Full accounts made up to 31 March 1987

16 Jul 1987
Return made up to 31/05/87; full list of members

20 Jun 1986
Registered office changed on 20/06/86 from: 63-67 tabernacle street london EC2A 4AH

20 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

DIRECT CORPORATE DESIGN LIMITED Charges

11 January 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
3 September 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Rent deposit deed
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Michael Gordon Ernest Kemp Stephen Alfred Bartlett
Description: The sums from time to time standing in the deposit account…