DIRECT PRODUCTS (UK) LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1QS

Company number 04433689
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address UNIT 15 DEANFIELD COURT, DEANFIELD COURT, LINK 59 BUSINESS PARK, CLITHEROE, ENGLAND, BB7 1QS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Westlands Reedley Drive Reedley Hallows Burnley Lancashire BB10 2QZ to Unit 15 Deanfield Court Deanfield Court, Link 59 Business Park Clitheroe BB7 1QS on 22 December 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 99 . The most likely internet sites of DIRECT PRODUCTS (UK) LIMITED are www.directproductsuk.co.uk, and www.direct-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Direct Products Uk Limited is a Private Limited Company. The company registration number is 04433689. Direct Products Uk Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Direct Products Uk Limited is Unit 15 Deanfield Court Deanfield Court Link 59 Business Park Clitheroe England Bb7 1qs. . RAMIREZ TOWNROW, Sheena is a Secretary of the company. RAMIREZ TOWNROW, Sheena is a Director of the company. TOWNROW, Steven is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
RAMIREZ TOWNROW, Sheena
Appointed Date: 08 May 2002

Director
RAMIREZ TOWNROW, Sheena
Appointed Date: 08 May 2002
66 years old

Director
TOWNROW, Steven
Appointed Date: 08 May 2002
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

DIRECT PRODUCTS (UK) LIMITED Events

22 Dec 2016
Registered office address changed from Westlands Reedley Drive Reedley Hallows Burnley Lancashire BB10 2QZ to Unit 15 Deanfield Court Deanfield Court, Link 59 Business Park Clitheroe BB7 1QS on 22 December 2016
03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 99

09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99

...
... and 35 more events
05 Jun 2002
New secretary appointed;new director appointed
05 Jun 2002
Director resigned
05 Jun 2002
Secretary resigned
29 May 2002
Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100
08 May 2002
Incorporation

DIRECT PRODUCTS (UK) LIMITED Charges

12 August 2002
All assets debenture
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…