UK OFFICE DIRECT LIMITED
LONDON

Hellopages » City of London » City of London » E1 7LS

Company number 04490044
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address DOME HOUSE 48 ARTILLERY LANE, SPITALFIELDS, LONDON, E1 7LS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 044900440003, created on 6 January 2017; Full accounts made up to 31 March 2016; Registration of charge 044900440002, created on 22 December 2016. The most likely internet sites of UK OFFICE DIRECT LIMITED are www.ukofficedirect.co.uk, and www.uk-office-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Office Direct Limited is a Private Limited Company. The company registration number is 04490044. Uk Office Direct Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Uk Office Direct Limited is Dome House 48 Artillery Lane Spitalfields London E1 7ls. . WILSON, Nicholas Peter is a Secretary of the company. DRAKEFORD, Simon Scott is a Director of the company. TINEGATE, Neil Russell is a Director of the company. WILSON, Nicholas Peter is a Director of the company. Secretary DRAKEFORD, Simon Scott has been resigned. Secretary GRIFFIN, Aileen has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GRIFFIN, Aileen has been resigned. Director GRIFFIN, Michael John has been resigned. Director JEWITT, Ian William has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WILSON, Nicholas Peter
Appointed Date: 21 February 2012

Director
DRAKEFORD, Simon Scott
Appointed Date: 14 July 2011
52 years old

Director
TINEGATE, Neil Russell
Appointed Date: 28 September 2016
51 years old

Director
WILSON, Nicholas Peter
Appointed Date: 21 February 2012
54 years old

Resigned Directors

Secretary
DRAKEFORD, Simon Scott
Resigned: 21 February 2012
Appointed Date: 14 July 2011

Secretary
GRIFFIN, Aileen
Resigned: 14 July 2011
Appointed Date: 19 July 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
GRIFFIN, Aileen
Resigned: 14 July 2011
Appointed Date: 19 July 2002
53 years old

Director
GRIFFIN, Michael John
Resigned: 14 July 2011
Appointed Date: 19 July 2002
60 years old

Director
JEWITT, Ian William
Resigned: 14 July 2011
Appointed Date: 13 July 2009
55 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Persons With Significant Control

Euroffice Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

UK OFFICE DIRECT LIMITED Events

11 Jan 2017
Registration of charge 044900440003, created on 6 January 2017
06 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Registration of charge 044900440002, created on 22 December 2016
03 Oct 2016
Appointment of Mr Neil Russell Tinegate as a director on 28 September 2016
12 Sep 2016
Satisfaction of charge 1 in full
...
... and 52 more events
19 Jul 2002
New director appointed
19 Jul 2002
New secretary appointed
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
19 Jul 2002
Incorporation

UK OFFICE DIRECT LIMITED Charges

6 January 2017
Charge code 0449 0044 0003
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 December 2016
Charge code 0449 0044 0002
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 May 2003
Debenture
Delivered: 13 May 2003
Status: Satisfied on 12 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…