DIRECT ONLINE SERVICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AF

Company number 06642691
Status Active
Incorporation Date 10 July 2008
Company Type Private Limited Company
Address BREARLEY COURT BAIRD ROAD, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 066426910009, created on 31 October 2016; Cancellation of shares. Statement of capital on 30 September 2015 GBP 100 ; Full accounts made up to 31 December 2015. The most likely internet sites of DIRECT ONLINE SERVICES LIMITED are www.directonlineservices.co.uk, and www.direct-online-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Direct Online Services Limited is a Private Limited Company. The company registration number is 06642691. Direct Online Services Limited has been working since 10 July 2008. The present status of the company is Active. The registered address of Direct Online Services Limited is Brearley Court Baird Road Waterwells Business Park Quedgeley Gloucester Gl2 2af. . REES, Sally Joanne is a Secretary of the company. ALLRIGHT, Philip Roger is a Director of the company. DEIGHTON, Samantha Claire is a Director of the company. NEVILLE, Gregory Mark is a Director of the company. REES, Martyn Peter is a Director of the company. REES, William Joseph is a Director of the company. SAMELCZAK, Marcin Piotr is a Director of the company. WILSON, Daniel Robert is a Director of the company. Secretary LAWRENCE, Philip John has been resigned. Director FINLAY, Alexandra Mae has been resigned. Director LAWRENCE, John Philip has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
REES, Sally Joanne
Appointed Date: 01 February 2009

Director
ALLRIGHT, Philip Roger
Appointed Date: 01 January 2013
41 years old

Director
DEIGHTON, Samantha Claire
Appointed Date: 01 April 2015
39 years old

Director
NEVILLE, Gregory Mark
Appointed Date: 01 July 2012
61 years old

Director
REES, Martyn Peter
Appointed Date: 31 October 2008
64 years old

Director
REES, William Joseph
Appointed Date: 06 April 2010
37 years old

Director
SAMELCZAK, Marcin Piotr
Appointed Date: 01 October 2014
41 years old

Director
WILSON, Daniel Robert
Appointed Date: 01 January 2013
44 years old

Resigned Directors

Secretary
LAWRENCE, Philip John
Resigned: 01 October 2008
Appointed Date: 10 July 2008

Director
FINLAY, Alexandra Mae
Resigned: 30 June 2016
Appointed Date: 01 July 2013
39 years old

Director
LAWRENCE, John Philip
Resigned: 31 October 2008
Appointed Date: 10 July 2008
57 years old

Persons With Significant Control

Mr William Joseph Rees
Notified on: 30 June 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn Peter Rees
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT ONLINE SERVICES LIMITED Events

01 Nov 2016
Registration of charge 066426910009, created on 31 October 2016
25 Oct 2016
Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 100

11 Oct 2016
Full accounts made up to 31 December 2015
08 Oct 2016
Satisfaction of charge 2 in full
22 Sep 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 38 more events
12 Nov 2008
Director appointed mr martyn peter rees
12 Nov 2008
Appointment terminated director john lawrence
01 Oct 2008
Appointment terminated secretary philip lawrence
01 Oct 2008
Director's change of particulars / philip lawrence / 01/10/2008
10 Jul 2008
Incorporation

DIRECT ONLINE SERVICES LIMITED Charges

31 October 2016
Charge code 0664 2691 0009
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit a, brearley place, baird rd…
19 April 2016
Charge code 0664 2691 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 brearley court, waterwells business park, quedgeley…
19 April 2016
Charge code 0664 2691 0007
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 brearley court, waterwells business park, quedgeley…
28 May 2015
Charge code 0664 2691 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 whitworth court, waterwells business park, baird…
12 May 2015
Charge code 0664 2691 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0664 2691 0004
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster PLC
Description: Purcell building, site 2 waterwells business park…
7 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 brearley court baird road waterwells business park…
27 December 2012
All assets security agreement
Delivered: 9 January 2013
Status: Satisfied on 8 October 2016
Persons entitled: Funding Circle Recoveries Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2012
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…