DIRECT DESIGN LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 02294982
Status Active
Incorporation Date 12 September 1988
Company Type Private Limited Company
Address 4 BAILEY COURT GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Director's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of DIRECT DESIGN LIMITED are www.directdesign.co.uk, and www.direct-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Design Limited is a Private Limited Company. The company registration number is 02294982. Direct Design Limited has been working since 12 September 1988. The present status of the company is Active. The registered address of Direct Design Limited is 4 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Herbert Anthony is a Director of the company. CANN, Stephen James is a Director of the company. Secretary MILLS, David Gemmell Charles has been resigned. Director BERRYMAN, Beverly John has been resigned. Director MILLS, David Gemmell Charles has been resigned. Director PAULI, Roger Hamer has been resigned. Director WALTERS, Philip John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 14 March 1995

Director
BICKERSTAFFE, Ian Michael
Appointed Date: 07 July 2015
65 years old

Director

Director
CANN, Stephen James
Appointed Date: 14 March 1995
60 years old

Resigned Directors

Secretary
MILLS, David Gemmell Charles
Resigned: 20 June 1995

Director
BERRYMAN, Beverly John
Resigned: 07 July 2015
Appointed Date: 14 March 1995
81 years old

Director
MILLS, David Gemmell Charles
Resigned: 20 June 1995
80 years old

Director
PAULI, Roger Hamer
Resigned: 28 February 1998
Appointed Date: 14 March 1995
74 years old

Director
WALTERS, Philip John
Resigned: 28 February 2006
Appointed Date: 06 September 2000
73 years old

Persons With Significant Control

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

DIRECT DESIGN LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
17 Dec 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
03 Nov 1988
Director resigned;new director appointed

03 Nov 1988
Secretary resigned;new secretary appointed

03 Nov 1988
Registered office changed on 03/11/88 from: 2 baches street london N21 6UB

28 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1988
Incorporation

DIRECT DESIGN LIMITED Charges

18 February 2014
Charge code 0229 4982 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Deed of admission (to an omnibus guarantee and set-off agreement dated 14/08/2001)
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 October 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2001
Debenture
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1989
Mortgage debenture
Delivered: 3 March 1988
Status: Satisfied on 17 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…