DIRECTBREEZE LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 1TE

Company number 05618390
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address BICESTER HOTEL, CHESTERTON, BICESTER, OXFORDSHIRE, OX26 1TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Part of the property or undertaking has been released from charge 056183900010. The most likely internet sites of DIRECTBREEZE LIMITED are www.directbreeze.co.uk, and www.directbreeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bicester North Rail Station is 2.2 miles; to Tackley Rail Station is 4.3 miles; to Kings Sutton Rail Station is 9.7 miles; to Oxford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Directbreeze Limited is a Private Limited Company. The company registration number is 05618390. Directbreeze Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Directbreeze Limited is Bicester Hotel Chesterton Bicester Oxfordshire Ox26 1te. . PAYNE, Adam James is a Director of the company. PAYNE, Graham James is a Director of the company. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PAYNE, Adam James
Appointed Date: 14 April 2014
43 years old

Director
PAYNE, Graham James
Appointed Date: 14 November 2005
78 years old

Resigned Directors

Secretary
WETHERELL, Ian Sinclair
Resigned: 25 December 2012
Appointed Date: 14 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2005
Appointed Date: 10 November 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Mr Graham John Payne
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

DIRECTBREEZE LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Part of the property or undertaking has been released from charge 056183900010
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 41 more events
23 Jan 2006
New secretary appointed
23 Jan 2006
Registered office changed on 23/01/06 from: 1 mitchell lane bristol BS1 6BU
17 Jan 2006
Director resigned
17 Jan 2006
Secretary resigned
10 Nov 2005
Incorporation

DIRECTBREEZE LIMITED Charges

13 June 2014
Charge code 0561 8390 0011
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h property k/a oxford house duke street and friday…
13 June 2014
Charge code 0561 8390 0010
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0561 8390 0009
Delivered: 28 May 2014
Status: Satisfied on 18 June 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Freehold land on the north side of akeman street…
20 May 2014
Charge code 0561 8390 0008
Delivered: 28 May 2014
Status: Satisfied on 19 November 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Freehold land being vicarage farm, chesterton, bicester…
23 August 2012
Legal mortgage (third party)
Delivered: 25 August 2012
Status: Satisfied on 19 November 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a vicarage farm chesterton bicester…
27 October 2008
Assignment of rental income
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 1 reading road, henley on thames, oxfordshire t/no…
29 May 2008
Third party legal charge
Delivered: 11 June 2008
Status: Satisfied on 19 November 2014
Persons entitled: Co-Operative Bank PLC
Description: Vicarage farm chesterton bicester oxon t/no. ON265268 all…
29 May 2008
Third party legal charge
Delivered: 11 June 2008
Status: Satisfied on 18 June 2014
Persons entitled: Co-Operative Bank PLC
Description: Land on the north side of akeman street chesterton oxon…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a 1 reading road, henley on thames…
13 October 2006
Legal and general charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a oxford house, duke street and friday…
13 October 2006
Assignment of rental income
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Any income arising in respect of any rental or other money…