DIRECT ERECT LIMITED
SPRINGFIELD PARK

Hellopages » Lincolnshire » South Kesteven » NG31 7BG

Company number 02775143
Status Liquidation
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD BUSINESS PARK, SPRINGFIELD PARK, GRANTHAM, NG31 7BG
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 20 January 2017; Liquidators statement of receipts and payments to 20 July 2016; Liquidators statement of receipts and payments to 20 January 2016. The most likely internet sites of DIRECT ERECT LIMITED are www.directerect.co.uk, and www.direct-erect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Ancaster Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Erect Limited is a Private Limited Company. The company registration number is 02775143. Direct Erect Limited has been working since 04 January 1993. The present status of the company is Liquidation. The registered address of Direct Erect Limited is Springfield House Springfield Business Park Springfield Park Grantham Ng31 7bg. . EVANS, Lesley is a Secretary of the company. EVANS, Terence Anthony is a Director of the company. Secretary ROBSON, William Robert English has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBSON, William Robert English has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
EVANS, Lesley
Appointed Date: 10 May 1996

Director
EVANS, Terence Anthony
Appointed Date: 27 January 1993
75 years old

Resigned Directors

Secretary
ROBSON, William Robert English
Resigned: 10 May 1996
Appointed Date: 27 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1993
Appointed Date: 04 January 1993

Director
ROBSON, William Robert English
Resigned: 10 May 1996
Appointed Date: 27 January 1993
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 1993
Appointed Date: 04 January 1993

DIRECT ERECT LIMITED Events

22 Feb 2017
Liquidators statement of receipts and payments to 20 January 2017
25 Aug 2016
Liquidators statement of receipts and payments to 20 July 2016
24 Feb 2016
Liquidators statement of receipts and payments to 20 January 2016
21 Aug 2015
Liquidators statement of receipts and payments to 20 July 2015
03 Mar 2015
Liquidators statement of receipts and payments to 20 January 2015
...
... and 50 more events
18 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Registered office changed on 18/02/93 from: 2, baches street london. N1 6UB.

11 Feb 1993
Company name changed admitname projects LIMITED\certificate issued on 12/02/93

04 Jan 1993
Incorporation

DIRECT ERECT LIMITED Charges

4 May 1994
Fixed and floating charge
Delivered: 8 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…