COMPLY DIRECT LIMITED
RIVERSWAY, PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 05695937
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Registration of charge 056959370001, created on 15 April 2016. The most likely internet sites of COMPLY DIRECT LIMITED are www.complydirect.co.uk, and www.comply-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Comply Direct Limited is a Private Limited Company. The company registration number is 05695937. Comply Direct Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Comply Direct Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . TUCK, Barry George is a Secretary of the company. LIDDELL, Iain Robert is a Director of the company. ROBERTS, Gareth John is a Director of the company. Secretary DONAGHEY, Shaun has been resigned. Secretary WNJ SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONAGHEY, Shaun has been resigned. Director EVANS, Edward Phillip Owen has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 17 May 2007

Director
LIDDELL, Iain Robert
Appointed Date: 17 May 2007
62 years old

Director
ROBERTS, Gareth John
Appointed Date: 02 February 2006
51 years old

Resigned Directors

Secretary
DONAGHEY, Shaun
Resigned: 21 March 2006
Appointed Date: 02 February 2006

Secretary
WNJ SECRETARIES LIMITED
Resigned: 16 May 2007
Appointed Date: 21 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Director
DONAGHEY, Shaun
Resigned: 02 July 2007
Appointed Date: 12 October 2006
62 years old

Director
EVANS, Edward Phillip Owen
Resigned: 09 May 2007
Appointed Date: 02 February 2006
87 years old

Persons With Significant Control

Mr Iain Robert Liddell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth John Roberts
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLY DIRECT LIMITED Events

22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Aug 2016
Accounts for a medium company made up to 31 March 2016
04 May 2016
Registration of charge 056959370001, created on 15 April 2016
16 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

14 Jul 2015
Accounts for a medium company made up to 31 March 2015
...
... and 25 more events
26 Apr 2006
New secretary appointed
12 Apr 2006
Secretary resigned
28 Feb 2006
Ad 02/02/06--------- £ si 99@1=99 £ ic 1/100
02 Feb 2006
Secretary resigned
02 Feb 2006
Incorporation

COMPLY DIRECT LIMITED Charges

15 April 2016
Charge code 0569 5937 0001
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…