DIRECT LAW LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3QL
Company number 02966004
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, OL8 3QL
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Craig Laurence Feldman on 10 January 2017; Previous accounting period extended from 28 February 2016 to 31 August 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of DIRECT LAW LIMITED are www.directlaw.co.uk, and www.direct-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Direct Law Limited is a Private Limited Company. The company registration number is 02966004. Direct Law Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Direct Law Limited is Hollinwood Business Centre Albert Street Oldham Ol8 3ql. The cash in hand is £41.01k. It is £41.01k against last year. And the total assets are £45.03k, which is £-44.06k against last year. FELDMAN, Craig Laurence is a Director of the company. Secretary CREAMER, Jennifer Ann has been resigned. Secretary DODDS, Dawn Ann has been resigned. Secretary FELDMAN, Joanne Ruth has been resigned. Secretary SHORROCK, Susan Elizabeth has been resigned. Secretary STOCKDALE, Jeanne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DODDS, Dawn Ann has been resigned. Director FELDMAN, Craig Laurence has been resigned. Director GRIFFITHS, Peter has been resigned. Director JOHNSTONE, Thomas Anthony has been resigned. Director MORGAN, David Ernest has been resigned. Director PASMORE LIMITED has been resigned. Director STONE, Frederick Harold has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Solicitors".


direct law Key Finiance

LIABILITIES n/a
CASH £41.01k
TOTAL ASSETS £45.03k
-50%
All Financial Figures

Current Directors

Director
FELDMAN, Craig Laurence
Appointed Date: 01 March 1995
62 years old

Resigned Directors

Secretary
CREAMER, Jennifer Ann
Resigned: 28 October 2010
Appointed Date: 29 June 2009

Secretary
DODDS, Dawn Ann
Resigned: 31 July 2002
Appointed Date: 04 September 1995

Secretary
FELDMAN, Joanne Ruth
Resigned: 12 January 1996
Appointed Date: 09 September 1994

Secretary
SHORROCK, Susan Elizabeth
Resigned: 12 January 1996
Appointed Date: 24 September 1995

Secretary
STOCKDALE, Jeanne
Resigned: 29 June 2009
Appointed Date: 25 July 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 September 1994
Appointed Date: 07 September 1994

Director
DODDS, Dawn Ann
Resigned: 31 July 2002
Appointed Date: 10 February 1998
66 years old

Director
FELDMAN, Craig Laurence
Resigned: 15 December 1994
Appointed Date: 09 September 1994
62 years old

Director
GRIFFITHS, Peter
Resigned: 15 December 2000
Appointed Date: 16 November 1999
59 years old

Director
JOHNSTONE, Thomas Anthony
Resigned: 20 April 1997
Appointed Date: 03 May 1996
80 years old

Director
MORGAN, David Ernest
Resigned: 03 October 1997
Appointed Date: 04 March 1997
73 years old

Director
PASMORE LIMITED
Resigned: 18 September 2000
Appointed Date: 20 April 1997

Director
STONE, Frederick Harold
Resigned: 01 March 1995
Appointed Date: 15 December 1994
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Craig Laurence Feldman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DIRECT LAW LIMITED Events

12 Jan 2017
Director's details changed for Mr Craig Laurence Feldman on 10 January 2017
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
29 Oct 2016
Confirmation statement made on 7 September 2016 with updates
13 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102

07 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 76 more events
06 Dec 1994
Registered office changed on 06/12/94 from: 2A talbot road bowden altrincham cheshire WA14 3JD

21 Sep 1994
Secretary resigned;new secretary appointed

13 Sep 1994
Director resigned;new director appointed

13 Sep 1994
Registered office changed on 13/09/94 from: 43 lawrence road hove east sussex BN3 5QE

07 Sep 1994
Incorporation

DIRECT LAW LIMITED Charges

25 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied on 9 July 2012
Persons entitled: Craig Laurence Feldman
Description: Fixed and floating charges over the undertaking and all…
18 January 2000
Debenture
Delivered: 28 January 2000
Status: Satisfied on 23 May 2001
Persons entitled: Euro Sales Finance PLC
Description: Fixed cahrge all book and other debts and the benefit of…