DIRECT AUTOS SERVICING (HOLDINGS) LIMITED
NEWENT DIRECT AUTOS SERVICING LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL18 1EA

Company number 04431746
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address CLEEVE MILL GARAGE, CLEEVE MILL LANE, NEWENT, GLOUCESTERSHIRE, GL18 1EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Paul Roger Beard on 16 August 2016; Secretary's details changed for Anita Jane Beard on 16 August 2016. The most likely internet sites of DIRECT AUTOS SERVICING (HOLDINGS) LIMITED are www.directautosservicingholdings.co.uk, and www.direct-autos-servicing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Colwall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Autos Servicing Holdings Limited is a Private Limited Company. The company registration number is 04431746. Direct Autos Servicing Holdings Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Direct Autos Servicing Holdings Limited is Cleeve Mill Garage Cleeve Mill Lane Newent Gloucestershire Gl18 1ea. . BEARD, Anita Jane is a Secretary of the company. BEARD, Paul Roger is a Director of the company. Secretary BADAU, Adelina Maria has been resigned. Secretary DRAPER, Karen Elizabeth has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director VERNALL, Tracy has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEARD, Anita Jane
Appointed Date: 15 January 2015

Director
BEARD, Paul Roger
Appointed Date: 01 January 2004
57 years old

Resigned Directors

Secretary
BADAU, Adelina Maria
Resigned: 12 January 2015
Appointed Date: 01 June 2013

Secretary
DRAPER, Karen Elizabeth
Resigned: 30 May 2013
Appointed Date: 10 May 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 May 2003
Appointed Date: 03 May 2002

Director
VERNALL, Tracy
Resigned: 01 January 2004
Appointed Date: 10 May 2002
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Mr Paul Roger Beard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DIRECT AUTOS SERVICING (HOLDINGS) LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Aug 2016
Director's details changed for Mr Paul Roger Beard on 16 August 2016
17 Aug 2016
Secretary's details changed for Anita Jane Beard on 16 August 2016
16 Aug 2016
Secretary's details changed for Anita Jane Davis on 16 August 2016
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 41 more events
21 Jun 2002
Registered office changed on 21/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/10/02
21 Jun 2002
Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100
21 Jun 2002
New director appointed
03 May 2002
Incorporation

DIRECT AUTOS SERVICING (HOLDINGS) LIMITED Charges

21 May 2007
Mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building plot behind 64 gloucester road coleford t/no…
12 July 2005
Mortgage deed
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a cleeve mill garages cleeve mill lane…
4 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…