DIRECT RESPONSE UK LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5PQ

Company number 06420102
Status Active
Incorporation Date 7 November 2007
Company Type Private Limited Company
Address EXPEDITE HOUSE, ETRUSCAN STREET, STOKE-ON-TRENT, ST1 5PQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 064201020006, created on 2 November 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of DIRECT RESPONSE UK LTD are www.directresponseuk.co.uk, and www.direct-response-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Direct Response Uk Ltd is a Private Limited Company. The company registration number is 06420102. Direct Response Uk Ltd has been working since 07 November 2007. The present status of the company is Active. The registered address of Direct Response Uk Ltd is Expedite House Etruscan Street Stoke On Trent St1 5pq. . JONES, Susan is a Director of the company. SHORTT, Peter Francis is a Director of the company. SHORTT, Suzanne Michelle is a Director of the company. Secretary EARDLEY, James Philip has been resigned. Director EARDLEY, James Philip has been resigned. Director SHORTT, Peter Francis has been resigned. Director SHORTT, Peter Francis has been resigned. Director SHORTT, Peter Francis has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
JONES, Susan
Appointed Date: 29 August 2013
66 years old

Director
SHORTT, Peter Francis
Appointed Date: 14 October 2013
48 years old

Director
SHORTT, Suzanne Michelle
Appointed Date: 01 April 2011
50 years old

Resigned Directors

Secretary
EARDLEY, James Philip
Resigned: 16 May 2011
Appointed Date: 07 November 2007

Director
EARDLEY, James Philip
Resigned: 01 April 2011
Appointed Date: 08 July 2009
46 years old

Director
SHORTT, Peter Francis
Resigned: 22 August 2013
Appointed Date: 26 March 2013
48 years old

Director
SHORTT, Peter Francis
Resigned: 25 March 2013
Appointed Date: 16 May 2011
48 years old

Director
SHORTT, Peter Francis
Resigned: 08 July 2009
Appointed Date: 07 November 2007
48 years old

DIRECT RESPONSE UK LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Registration of charge 064201020006, created on 2 November 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 Oct 2015
Registration of charge 064201020005, created on 26 October 2015
...
... and 38 more events
08 Apr 2009
Particulars of a mortgage or charge / charge no: 1
10 Mar 2009
First Gazette notice for compulsory strike-off
06 Mar 2009
Compulsory strike-off action has been discontinued
05 Mar 2009
Return made up to 07/11/08; full list of members
07 Nov 2007
Incorporation

DIRECT RESPONSE UK LTD Charges

2 November 2016
Charge code 0642 0102 0006
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land lying to the east, known as…
26 October 2015
Charge code 0642 0102 0005
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 September 2015
Charge code 0642 0102 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 September 2015
Charge code 0642 0102 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 July 2012
Debenture
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…