DIRECT FILE LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 05313906
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of DIRECT FILE LIMITED are www.directfile.co.uk, and www.direct-file.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Direct File Limited is a Private Limited Company. The company registration number is 05313906. Direct File Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Direct File Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . TONKIN, Susan is a Secretary of the company. HAYNES, Stephen Brian is a Director of the company. TONKIN, Kenneth William is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Secretary POMLETT, Timothy Frank has been resigned. Secretary TONKIN, Kenneth William has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TONKIN, Susan
Appointed Date: 30 May 2013

Director
HAYNES, Stephen Brian
Appointed Date: 15 December 2004
66 years old

Director
TONKIN, Kenneth William
Appointed Date: 15 December 2004
70 years old

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 21 December 2005
Appointed Date: 11 February 2005

Secretary
POMLETT, Timothy Frank
Resigned: 30 May 2013
Appointed Date: 01 March 2008

Secretary
TONKIN, Kenneth William
Resigned: 01 March 2008
Appointed Date: 15 December 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Persons With Significant Control

Mr Kenneth William Tonkin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Tonkin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT FILE LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 August 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000

12 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 34 more events
31 Jan 2005
New secretary appointed
31 Jan 2005
New director appointed
31 Jan 2005
New director appointed
31 Jan 2005
Registered office changed on 31/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
15 Dec 2004
Incorporation

DIRECT FILE LIMITED Charges

7 February 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…