Company number 05954448
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address UNIT 2 KINGSFIELD BUSINESS PARK, GLADSTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7PP
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 789.45
. The most likely internet sites of MAINSTREAM DIRECT LIMITED are www.mainstreamdirect.co.uk, and www.mainstream-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Mainstream Direct Limited is a Private Limited Company.
The company registration number is 05954448. Mainstream Direct Limited has been working since 03 October 2006.
The present status of the company is Active. The registered address of Mainstream Direct Limited is Unit 2 Kingsfield Business Park Gladstone Road Northampton Northamptonshire Nn5 7pp. . HAINES, Vivien is a Secretary of the company. HAINES, Lee Richard is a Director of the company. HAINES, Richard John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006
Persons With Significant Control
Haines Holdings Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAINSTREAM DIRECT LIMITED Events
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
30 Sep 2015
Director's details changed for Mr Lee Richard Haines on 11 December 2014
21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
25 Oct 2006
New director appointed
25 Oct 2006
New secretary appointed
25 Oct 2006
Director resigned
25 Oct 2006
Secretary resigned
03 Oct 2006
Incorporation
8 May 2014
Charge code 0595 4448 0003
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
7 December 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied
on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied
on 14 May 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…