DIRECT ENGLISH LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4PH

Company number 06822034
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address LIONGATE ENTERPRISE PARK, 80 MORDEN ROAD, MITCHAM, SURREY, CR4 4PH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of DIRECT ENGLISH LIMITED are www.directenglish.co.uk, and www.direct-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Direct English Limited is a Private Limited Company. The company registration number is 06822034. Direct English Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of Direct English Limited is Liongate Enterprise Park 80 Morden Road Mitcham Surrey Cr4 4ph. . MUNRO, Peter Nigel Beveridge is a Secretary of the company. MUNRO, Peter Nigel Beveridge is a Director of the company. PRICE, Derek Stephen is a Director of the company. Secretary DANIEL, Amanda has been resigned. Director DANIEL, Donald Stanley has been resigned. Director SAWKINS, Clive Andrew has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MUNRO, Peter Nigel Beveridge
Appointed Date: 17 February 2009

Director
MUNRO, Peter Nigel Beveridge
Appointed Date: 17 February 2009
59 years old

Director
PRICE, Derek Stephen
Appointed Date: 24 June 2011
64 years old

Resigned Directors

Secretary
DANIEL, Amanda
Resigned: 17 February 2009
Appointed Date: 17 February 2009

Director
DANIEL, Donald Stanley
Resigned: 17 February 2009
Appointed Date: 17 February 2009
73 years old

Director
SAWKINS, Clive Andrew
Resigned: 24 June 2011
Appointed Date: 17 February 2009
67 years old

Persons With Significant Control

Lg & De Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT ENGLISH LIMITED Events

14 Mar 2017
Confirmation statement made on 17 February 2017 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

09 Mar 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 16 more events
23 Feb 2009
Appointment terminated secretary amanda daniel
23 Feb 2009
Registered office changed on 23/02/2009 from 69 hayfield road orpington kent BR5 2DL
23 Feb 2009
Director and secretary appointed peter nigel beveridge munro
23 Feb 2009
Appointment terminated director donald daniel
17 Feb 2009
Incorporation