RETIREMENT DIRECT LIMITED
STAFFORD READ INDEPENDENT FINANCIAL ADVISERS LTD READS INDEPENDENT FINANCIAL ADVISORS LTD

Hellopages » Staffordshire » Stafford » ST17 4LW

Company number 03765660
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address STERLING HOUSE, 64 LICHFIELD ROAD, STAFFORD, ST17 4LW
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 . The most likely internet sites of RETIREMENT DIRECT LIMITED are www.retirementdirect.co.uk, and www.retirement-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Norton Bridge Rail Station is 5.9 miles; to Hednesford Rail Station is 7.5 miles; to Cannock Rail Station is 8.5 miles; to Barlaston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retirement Direct Limited is a Private Limited Company. The company registration number is 03765660. Retirement Direct Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Retirement Direct Limited is Sterling House 64 Lichfield Road Stafford St17 4lw. . PLATTS, Stephen John is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary RUSSELL, Peter has been resigned. Secretary SHARMA, Jagdish Dutt has been resigned. Secretary THOMASON, Richard Stephen Jeremy has been resigned. Director BROADHEAD, Mark William has been resigned. Director CRIDLAND, Barry John has been resigned. Director FLEET, Mark Russell has been resigned. Director JOHNS, Michael Antony has been resigned. Director KAVANAGH, Stephen has been resigned. Director KIRSCH, Michael Terence has been resigned. Director LEE, Christopher Derek has been resigned. Director OPPELT, Dietram Willibald has been resigned. Director ORGAN, Robert Charles William has been resigned. Director READ, Avril Joyce has been resigned. Director READ, John Trevor has been resigned. Director RICHARDS, Douglas John has been resigned. Director RUSSELL, Peter has been resigned. Director STABLES, Eric Stephen has been resigned. Director THOMASON, Richard Stephen Jeremy has been resigned. Director WAUGH, Simon John has been resigned. Director WOOD, Kevan Stephen has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
PLATTS, Stephen John
Appointed Date: 19 December 2006
55 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Secretary
RUSSELL, Peter
Resigned: 30 March 2009
Appointed Date: 03 April 2006

Secretary
SHARMA, Jagdish Dutt
Resigned: 11 April 2002
Appointed Date: 06 May 1999

Secretary
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006
Appointed Date: 12 April 2002

Director
BROADHEAD, Mark William
Resigned: 30 March 2009
Appointed Date: 04 June 2007
67 years old

Director
CRIDLAND, Barry John
Resigned: 30 November 2006
Appointed Date: 06 June 2005
68 years old

Director
FLEET, Mark Russell
Resigned: 31 March 2008
Appointed Date: 03 April 2006
61 years old

Director
JOHNS, Michael Antony
Resigned: 30 April 2006
Appointed Date: 12 April 2002
71 years old

Director
KAVANAGH, Stephen
Resigned: 17 October 2007
Appointed Date: 16 February 2007
63 years old

Director
KIRSCH, Michael Terence
Resigned: 20 March 2009
Appointed Date: 01 March 2007
63 years old

Director
LEE, Christopher Derek
Resigned: 30 June 2010
Appointed Date: 19 December 2006
68 years old

Director
OPPELT, Dietram Willibald
Resigned: 24 May 2007
Appointed Date: 16 February 2007
57 years old

Director
ORGAN, Robert Charles William
Resigned: 30 March 2009
Appointed Date: 01 September 2007
56 years old

Director
READ, Avril Joyce
Resigned: 31 March 2005
Appointed Date: 06 May 1999
67 years old

Director
READ, John Trevor
Resigned: 31 March 2005
Appointed Date: 06 May 1999
67 years old

Director
RICHARDS, Douglas John
Resigned: 30 August 2007
Appointed Date: 03 April 2006
57 years old

Director
RUSSELL, Peter
Resigned: 30 March 2009
Appointed Date: 03 April 2006
64 years old

Director
STABLES, Eric Stephen
Resigned: 01 December 2005
Appointed Date: 12 April 2002
69 years old

Director
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006
Appointed Date: 12 April 2002
69 years old

Director
WAUGH, Simon John
Resigned: 30 March 2009
Appointed Date: 01 February 2006
67 years old

Director
WOOD, Kevan Stephen
Resigned: 08 January 2007
Appointed Date: 04 August 2005
63 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Persons With Significant Control

Pmco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETIREMENT DIRECT LIMITED Events

18 May 2017
Confirmation statement made on 6 May 2017 with updates
27 Feb 2017
Total exemption full accounts made up to 31 December 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

13 Feb 2016
Total exemption small company accounts made up to 31 December 2015
14 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

...
... and 95 more events
03 Aug 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Aug 1999
£ nc 1000/10000 25/06/99
12 May 1999
Director resigned
12 May 1999
Secretary resigned
06 May 1999
Incorporation