SERVICE DIRECT NEWCO LIMITED
DURHAM CROSSCO (988) LIMITED

Hellopages » County Durham » County Durham » DH1 5UE

Company number 05893546
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address THE COMPANY SECRETARY, SERVICE DIRECT NEWCO LIMITED, DURHAM, DH1 5UE
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SERVICE DIRECT NEWCO LIMITED are www.servicedirectnewco.co.uk, and www.service-direct-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Service Direct Newco Limited is a Private Limited Company. The company registration number is 05893546. Service Direct Newco Limited has been working since 01 August 2006. The present status of the company is Active. The registered address of Service Direct Newco Limited is The Company Secretary Service Direct Newco Limited Durham Dh1 5ue. . PATTINSON, Clare Louise is a Secretary of the company. JACKMAN, Philip Ward is a Director of the company. NAPIER, Alan is a Director of the company. SHERRATT, Phillip Oliver is a Director of the company. Secretary CORNALL, Robert James has been resigned. Secretary HOPE, Anthony Joseph has been resigned. Secretary TAYLOR, David Norman has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director CARROLL, Trevor, Councillor has been resigned. Director CORNALL, Robert James has been resigned. Director DAVIES, John has been resigned. Director HODGSON, Michele, Councillor has been resigned. Director HOPE, Anthony Joseph has been resigned. Director TAYLOR, David Norman has been resigned. Director TENNANT, Brian has been resigned. Director WILEY, Vivien has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
PATTINSON, Clare Louise
Appointed Date: 04 September 2015

Director
JACKMAN, Philip Ward
Appointed Date: 21 December 2010
65 years old

Director
NAPIER, Alan
Appointed Date: 01 April 2009
71 years old

Director
SHERRATT, Phillip Oliver
Appointed Date: 23 February 2009
61 years old

Resigned Directors

Secretary
CORNALL, Robert James
Resigned: 27 June 2008
Appointed Date: 24 January 2007

Secretary
HOPE, Anthony Joseph
Resigned: 25 September 2009
Appointed Date: 28 June 2008

Secretary
TAYLOR, David Norman
Resigned: 04 September 2015
Appointed Date: 25 September 2009

Secretary
PRIMA SECRETARY LIMITED
Resigned: 24 January 2007
Appointed Date: 01 August 2006

Director
CARROLL, Trevor, Councillor
Resigned: 01 May 2008
Appointed Date: 02 May 2007
82 years old

Director
CORNALL, Robert James
Resigned: 27 June 2008
Appointed Date: 24 January 2007
61 years old

Director
DAVIES, John
Resigned: 02 May 2007
Appointed Date: 24 January 2007
84 years old

Director
HODGSON, Michele, Councillor
Resigned: 31 March 2009
Appointed Date: 02 May 2008
68 years old

Director
HOPE, Anthony Joseph
Resigned: 21 November 2011
Appointed Date: 28 June 2008
63 years old

Director
TAYLOR, David Norman
Resigned: 07 October 2015
Appointed Date: 25 September 2009
71 years old

Director
TENNANT, Brian
Resigned: 31 March 2009
Appointed Date: 24 January 2007
82 years old

Director
WILEY, Vivien
Resigned: 20 February 2009
Appointed Date: 24 January 2007
68 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 24 January 2007
Appointed Date: 01 August 2006

SERVICE DIRECT NEWCO LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 1 August 2016 with updates
12 Dec 2015
Full accounts made up to 31 March 2015
09 Oct 2015
Termination of appointment of David Norman Taylor as a director on 7 October 2015
18 Sep 2015
Appointment of Clare Louise Pattinson as a secretary on 4 September 2015
...
... and 39 more events
14 Feb 2007
New director appointed
14 Feb 2007
Director resigned
30 Jan 2007
Registered office changed on 30/01/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
05 Jan 2007
Company name changed crossco (988) LIMITED\certificate issued on 05/01/07
01 Aug 2006
Incorporation