DIRECT CREDITOR ADMINISTRATION LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 02453394
Status Active
Incorporation Date 18 December 1989
Company Type Private Limited Company
Address QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 024533940003, created on 17 February 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DIRECT CREDITOR ADMINISTRATION LIMITED are www.directcreditoradministration.co.uk, and www.direct-creditor-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Direct Creditor Administration Limited is a Private Limited Company. The company registration number is 02453394. Direct Creditor Administration Limited has been working since 18 December 1989. The present status of the company is Active. The registered address of Direct Creditor Administration Limited is Quay Point Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . COLES, Derek John is a Director of the company. HOUGH, Scott William is a Director of the company. Secretary COCKBURN, Pauline has been resigned. Secretary DUNHILL, Elizabeth has been resigned. Secretary HOUGH, Scott William has been resigned. Secretary WOODHEAD, Geoffrey has been resigned. Director CLACK, Nigel David has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director DUNHILL, John Michael Howard has been resigned. Director WOODHEAD, Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COLES, Derek John
Appointed Date: 02 August 2007
65 years old

Director
HOUGH, Scott William
Appointed Date: 28 October 2002
53 years old

Resigned Directors

Secretary
COCKBURN, Pauline
Resigned: 12 April 2013
Appointed Date: 07 November 2012

Secretary
DUNHILL, Elizabeth
Resigned: 09 March 1994

Secretary
HOUGH, Scott William
Resigned: 07 November 2012
Appointed Date: 28 October 2002

Secretary
WOODHEAD, Geoffrey
Resigned: 28 October 2002
Appointed Date: 09 March 1994

Director
CLACK, Nigel David
Resigned: 02 August 2007
Appointed Date: 09 March 1994
67 years old

Director
CLAYDEN, Paul Francis
Resigned: 25 January 2013
Appointed Date: 07 November 2012
56 years old

Director
DUNHILL, John Michael Howard
Resigned: 28 October 2002
79 years old

Director
WOODHEAD, Geoffrey
Resigned: 02 August 2007
Appointed Date: 09 March 1994
62 years old

Persons With Significant Control

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

DIRECT CREDITOR ADMINISTRATION LIMITED Events

20 Feb 2017
Registration of charge 024533940003, created on 17 February 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

24 Sep 2015
Registration of charge 024533940002, created on 11 September 2015
...
... and 91 more events
02 Mar 1990
Secretary resigned;new secretary appointed

02 Mar 1990
Director resigned;new director appointed

02 Mar 1990
Accounting reference date notified as 31/01
21 Dec 1989
Secretary resigned

18 Dec 1989
Incorporation

DIRECT CREDITOR ADMINISTRATION LIMITED Charges

17 February 2017
Charge code 0245 3394 0003
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties
Description: Contains fixed charge…
11 September 2015
Charge code 0245 3394 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As "Security Trustee")
Description: Contains fixed charge…
16 October 2013
Charge code 0245 3394 0001
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…