Company number 05362685
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, UNITED KINGDOM, ME8 7EG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Robert Edward Spencer as a director on 28 February 2017; Confirmation statement made on 14 February 2017 with updates; Statement of capital following an allotment of shares on 1 June 2016
GBP 97
. The most likely internet sites of DIRECT AIR DRYERS LIMITED are www.directairdryers.co.uk, and www.direct-air-dryers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Direct Air Dryers Limited is a Private Limited Company.
The company registration number is 05362685. Direct Air Dryers Limited has been working since 14 February 2005.
The present status of the company is Active. The registered address of Direct Air Dryers Limited is 4 Bloors Lane Rainham Gillingham Kent United Kingdom Me8 7eg. . ELLIOTT, David Kenneth is a Director of the company. ELLIOTT, Jack Bernard is a Director of the company. Secretary ENSOR, Jonathan Arthur has been resigned. Director FAIRALL, Robert Antony has been resigned. Director SPENCER, Robert Edward has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Kenneth Elliott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jack Bernard Elliott
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Trevor Baylis Brands Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
DIRECT AIR DRYERS LIMITED Events
14 Mar 2017
Termination of appointment of Robert Edward Spencer as a director on 28 February 2017
22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
25 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 26 more events
04 Dec 2006
Total exemption small company accounts made up to 31 March 2006
29 Nov 2006
Accounting reference date extended from 28/02/06 to 31/03/06
07 Jun 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Mar 2006
Return made up to 14/02/06; full list of members
14 Feb 2005
Incorporation