DIRECT INSPECTION SOLUTIONS LIMITED
DONCASTER DIRECT FINANCE AND INSURANCE SERVICES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 03130008
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 031300080007, created on 19 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of DIRECT INSPECTION SOLUTIONS LIMITED are www.directinspectionsolutions.co.uk, and www.direct-inspection-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Direct Inspection Solutions Limited is a Private Limited Company. The company registration number is 03130008. Direct Inspection Solutions Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Direct Inspection Solutions 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 HOUGH, Scott William has been resigned. Secretary MASON, Colin has been resigned. Secretary WOODHEAD, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLACK, Nigel David has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director COLES, Derek John has been resigned. Director CREWE, Russell has been resigned. Director DUNHILL, John Michael Howard has been resigned. Director JACKSON-BROWN, Andrew has been resigned. Director JONES, Colin Marsden has been resigned. Director WOODHEAD, Geoffrey has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
COLES, Derek John
Appointed Date: 08 April 2014
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
HOUGH, Scott William
Resigned: 13 April 2012
Appointed Date: 28 October 2002

Secretary
MASON, Colin
Resigned: 07 November 2012
Appointed Date: 13 April 2012

Secretary
WOODHEAD, Geoffrey
Resigned: 28 October 2002
Appointed Date: 23 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
CLACK, Nigel David
Resigned: 02 August 2007
Appointed Date: 23 November 1995
67 years old

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

Director
COLES, Derek John
Resigned: 24 April 2012
Appointed Date: 02 August 2007
65 years old

Director
CREWE, Russell
Resigned: 01 October 2015
Appointed Date: 08 April 2014
57 years old

Director
DUNHILL, John Michael Howard
Resigned: 28 October 2002
Appointed Date: 23 November 1995
79 years old

Director
JACKSON-BROWN, Andrew
Resigned: 24 April 2015
Appointed Date: 13 April 2012
59 years old

Director
JONES, Colin Marsden
Resigned: 06 August 2014
Appointed Date: 13 April 2012
54 years old

Director
WOODHEAD, Geoffrey
Resigned: 02 August 2007
Appointed Date: 23 November 1995
62 years old

Persons With Significant Control

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

DIRECT INSPECTION SOLUTIONS LIMITED Events

21 Dec 2016
Registration of charge 031300080007, created on 19 December 2016
11 Nov 2016
Full accounts made up to 31 December 2015
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 157.11

17 Nov 2015
Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,571,051

...
... and 97 more events
20 Feb 1996
New director appointed
20 Feb 1996
New director appointed
20 Feb 1996
Secretary's particulars changed
29 Nov 1995
Secretary resigned
23 Nov 1995
Incorporation

DIRECT INSPECTION SOLUTIONS LIMITED Charges

19 December 2016
Charge code 0313 0008 0007
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties
Description: Contains fixed charge…
11 September 2015
Charge code 0313 0008 0006
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As "Security Trustee")
Description: Contains fixed charge…
16 October 2013
Charge code 0313 0008 0005
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…
31 May 2012
An omnibus guarantee and set-off agreement
Delivered: 8 June 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 May 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
A security deed of accession
Delivered: 16 May 2012
Status: Satisfied on 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Deed of admission to an omnibus letter of set-off
Delivered: 16 May 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…