DIRECT RECALL LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2AH

Company number 07704661
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address SUITE 1, OXFORD HOUSE, OXFORD ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 2AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016. The most likely internet sites of DIRECT RECALL LIMITED are www.directrecall.co.uk, and www.direct-recall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Direct Recall Limited is a Private Limited Company. The company registration number is 07704661. Direct Recall Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Direct Recall Limited is Suite 1 Oxford House Oxford Road Thame Oxfordshire England Ox9 2ah. The company`s financial liabilities are £13.93k. It is £11.89k against last year. The cash in hand is £45.75k. It is £22.83k against last year. And the total assets are £50.68k, which is £19.12k against last year. BROOKS, Christopher George is a Director of the company. COLINSWOOD, John is a Director of the company. GINGER, Peter William is a Director of the company. STONE, Eric is a Director of the company. Director BOWERS, Frederick Joseph has been resigned. Director BROOKS, Christopher George has been resigned. Director COLINSWOOD, John has been resigned. Director GINGER, Peter William has been resigned. Director HART, Karen Jane Francis has been resigned. Director STONE, Eric has been resigned. The company operates in "Other business support service activities n.e.c.".


direct recall Key Finiance

LIABILITIES £13.93k
+582%
CASH £45.75k
+99%
TOTAL ASSETS £50.68k
+60%
All Financial Figures

Current Directors

Director
BROOKS, Christopher George
Appointed Date: 31 July 2012
85 years old

Director
COLINSWOOD, John
Appointed Date: 31 July 2012
69 years old

Director
GINGER, Peter William
Appointed Date: 31 July 2012
76 years old

Director
STONE, Eric
Appointed Date: 31 July 2012
68 years old

Resigned Directors

Director
BOWERS, Frederick Joseph
Resigned: 31 July 2012
Appointed Date: 19 September 2011
74 years old

Director
BROOKS, Christopher George
Resigned: 19 September 2011
Appointed Date: 14 July 2011
85 years old

Director
COLINSWOOD, John
Resigned: 19 September 2011
Appointed Date: 14 July 2011
69 years old

Director
GINGER, Peter William
Resigned: 19 September 2011
Appointed Date: 14 July 2011
76 years old

Director
HART, Karen Jane Francis
Resigned: 18 October 2011
Appointed Date: 19 September 2011
60 years old

Director
STONE, Eric
Resigned: 19 September 2011
Appointed Date: 14 July 2011
68 years old

Persons With Significant Control

Mr John Colinswood
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Christopher George Brooks
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Peter William Ginger
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Eric Stone
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Wms Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT RECALL LIMITED Events

05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 June 2015
12 Apr 2016
Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
19 Sep 2011
Termination of appointment of John Colinswood as a director
19 Sep 2011
Termination of appointment of Christopher Brooks as a director
19 Sep 2011
Appointment of Karen Jane Francis Hart as a director
24 Aug 2011
Current accounting period shortened from 31 July 2012 to 30 June 2012
14 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted