DIRECT STAFF AND DIRECT CALCULATING LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9UR

Company number 02599680
Status Active
Incorporation Date 9 April 1991
Company Type Private Limited Company
Address 40 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,640 ; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 20,640 . The most likely internet sites of DIRECT STAFF AND DIRECT CALCULATING LIMITED are www.directstaffanddirectcalculating.co.uk, and www.direct-staff-and-direct-calculating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Direct Staff and Direct Calculating Limited is a Private Limited Company. The company registration number is 02599680. Direct Staff and Direct Calculating Limited has been working since 09 April 1991. The present status of the company is Active. The registered address of Direct Staff and Direct Calculating Limited is 40 Goodmayes Road Ilford Essex Ig3 9ur. . LENNON, Michael Andrew is a Secretary of the company. LENNON, Rosalind Sharon is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CREYF, Herman Peter Rosa has been resigned. Director CREYF, Kenneth Phillip Michael David has been resigned. Director LENNON, Michael Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
LENNON, Michael Andrew
Appointed Date: 25 April 1991

Director
LENNON, Rosalind Sharon
Appointed Date: 25 April 1991
68 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1991
Appointed Date: 09 April 1991

Director
CREYF, Herman Peter Rosa
Resigned: 17 January 1997
Appointed Date: 18 September 1994
90 years old

Director
CREYF, Kenneth Phillip Michael David
Resigned: 17 January 1997
Appointed Date: 18 September 1994
58 years old

Director
LENNON, Michael Andrew
Resigned: 30 April 2002
Appointed Date: 25 April 1991
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1991
Appointed Date: 09 April 1991

DIRECT STAFF AND DIRECT CALCULATING LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,640

04 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,640

14 May 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,640

...
... and 73 more events
16 May 1991
Director resigned;new director appointed
16 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1991
Registered office changed on 16/05/91 from: 110 whitchurch road cardiff CF4 3LY

02 May 1991
Company name changed gemwood services LIMITED\certificate issued on 03/05/91
09 Apr 1991
Incorporation

DIRECT STAFF AND DIRECT CALCULATING LIMITED Charges

5 May 2006
Fixed and floating charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 22 September 2006
Persons entitled: Creyfs (UK) Limited
Description: Fixed and floating charges over the undertaking and all…