DIRECTHIT LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA62 5RW

Company number 05221030
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address FAGWRFRAN WEST, PUNCHESTON, HAVERFORDWEST, PEMBROKESHIRE, SA62 5RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of DIRECTHIT LIMITED are www.directhit.co.uk, and www.directhit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Clarbeston Road Rail Station is 6.2 miles; to Haverfordwest Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Directhit Limited is a Private Limited Company. The company registration number is 05221030. Directhit Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Directhit Limited is Fagwrfran West Puncheston Haverfordwest Pembrokeshire Sa62 5rw. . LEWIS, Anna Jane is a Secretary of the company. ANSELL, Patricia Jane is a Director of the company. ANSELL, Paul Ronald is a Director of the company. LEWIS, Anna Jane is a Director of the company. LEWIS, Thomas John Denzil is a Director of the company. Secretary ROBERTS, Peter John has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ROBERTS, Peter John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Anna Jane
Appointed Date: 01 September 2013

Director
ANSELL, Patricia Jane
Appointed Date: 09 September 2004
70 years old

Director
ANSELL, Paul Ronald
Appointed Date: 09 September 2004
68 years old

Director
LEWIS, Anna Jane
Appointed Date: 09 September 2004
73 years old

Director
LEWIS, Thomas John Denzil
Appointed Date: 09 September 2004
86 years old

Resigned Directors

Secretary
ROBERTS, Peter John
Resigned: 01 September 2013
Appointed Date: 09 September 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 09 September 2004
Appointed Date: 02 September 2004

Director
ROBERTS, Peter John
Resigned: 01 September 2013
Appointed Date: 09 September 2004
79 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 09 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr Peter John Roberts
Notified on: 1 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECTHIT LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 5 April 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Dec 2015
Total exemption full accounts made up to 5 April 2015
23 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000

24 Nov 2014
Total exemption full accounts made up to 5 April 2014
...
... and 43 more events
16 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Sep 2004
Registered office changed on 16/09/04 from: regent house, 316 beulah hill, london, SE19 3HF
16 Sep 2004
Secretary resigned
16 Sep 2004
Director resigned
02 Sep 2004
Incorporation

DIRECTHIT LIMITED Charges

30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 cwmamman road garnant. By way of fixed charge the…
5 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 park street penrhiwceiber mountain ash rhondda.
10 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 caederwen road neath. By way of fixed charge the benefit…
16 December 2005
Mortgage
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 roman road banwen neath.
16 December 2005
Mortgage
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 oak street clydach vale tonypandy.
16 December 2005
Mortgage
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 roman road banwen neath.