DIRECT LINE CONNECTIONS LIMITED
CASTLE DONINGTON

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 02730966
Status Liquidation
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address SKY VIEW ARGOSY WAY, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 10 April 2016; INSOLVENCY:secretary of states certificate of release of liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of DIRECT LINE CONNECTIONS LIMITED are www.directlineconnections.co.uk, and www.direct-line-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Line Connections Limited is a Private Limited Company. The company registration number is 02730966. Direct Line Connections Limited has been working since 14 July 1992. The present status of the company is Liquidation. The registered address of Direct Line Connections Limited is Sky View Argosy Way East Midlands Airport Castle Donington Derbyshire De74 2sa. . STANTON, Susan Carol is a Director of the company. Secretary DENNIS, Clare Elizabeth has been resigned. Secretary DENNIS, Joanna Jane has been resigned. Secretary DENNIS, Stephen Matthew has been resigned. Secretary OVERTON, Andrew William has been resigned. Secretary TEAR, Debbie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DENNIS, Clare Elizabeth has been resigned. Director DENNIS, Stephen Matthew has been resigned. Director OVERTON, Andrew William has been resigned. Director OVERTON, Susan Elizabeth has been resigned. Director SCOTNEY, Paul David has been resigned. Director SMITH, Helen has been resigned. Director TEAR, Debbie has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
STANTON, Susan Carol
Appointed Date: 16 November 2009
67 years old

Resigned Directors

Secretary
DENNIS, Clare Elizabeth
Resigned: 01 November 1995
Appointed Date: 07 February 1994

Secretary
DENNIS, Joanna Jane
Resigned: 07 February 1994
Appointed Date: 14 July 1992

Secretary
DENNIS, Stephen Matthew
Resigned: 16 May 2002
Appointed Date: 01 November 1995

Secretary
OVERTON, Andrew William
Resigned: 19 December 2007
Appointed Date: 16 May 2002

Secretary
TEAR, Debbie
Resigned: 16 November 2009
Appointed Date: 19 December 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 July 1992
Appointed Date: 14 July 1992

Director
DENNIS, Clare Elizabeth
Resigned: 16 May 2002
Appointed Date: 16 October 1993
60 years old

Director
DENNIS, Stephen Matthew
Resigned: 16 May 2002
Appointed Date: 14 July 1992
66 years old

Director
OVERTON, Andrew William
Resigned: 19 December 2007
Appointed Date: 16 May 2002
60 years old

Director
OVERTON, Susan Elizabeth
Resigned: 19 December 2007
Appointed Date: 16 May 2002
59 years old

Director
SCOTNEY, Paul David
Resigned: 16 November 2009
Appointed Date: 01 July 2008
65 years old

Director
SMITH, Helen
Resigned: 16 November 2009
Appointed Date: 19 December 2007
66 years old

Director
TEAR, Debbie
Resigned: 16 November 2009
Appointed Date: 19 December 2007
58 years old

DIRECT LINE CONNECTIONS LIMITED Events

21 Jun 2016
Liquidators statement of receipts and payments to 10 April 2016
14 Mar 2016
INSOLVENCY:secretary of states certificate of release of liquidator
25 Feb 2016
Court order insolvency:c/o replacement of liquidator
25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
25 Feb 2016
Appointment of a voluntary liquidator
...
... and 81 more events
29 Jan 1993
Company name changed enzo giomani LIMITED\certificate issued on 01/02/93

30 Jul 1992
Ad 18/07/92--------- £ si 98@1=98 £ ic 2/100

30 Jul 1992
Accounting reference date notified as 05/04

27 Jul 1992
Secretary resigned

14 Jul 1992
Incorporation

DIRECT LINE CONNECTIONS LIMITED Charges

4 July 2006
Aircraft mortgage
Delivered: 11 July 2006
Status: Satisfied on 8 August 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: Diamond DA40 tdi G1000 reg: g-diam ser no: D4.204 Together…
24 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 11 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property 3 and 5 brackley road towcester northants.