ENCORE DIRECT LIMITED
WASHINGTON CHARACTER MACHINERY PLC

Hellopages » Tyne and Wear » Sunderland » NE37 2SA
Company number 03059454
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address WESSYNGTON HOUSE INDUSTRIAL ROAD, HERTBURN, WASHINGTON, TYNE AND WEAR, NE37 2SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Full accounts made up to 30 November 2014. The most likely internet sites of ENCORE DIRECT LIMITED are www.encoredirect.co.uk, and www.encore-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Seaburn Rail Station is 5.3 miles; to Newcastle Rail Station is 5.7 miles; to Dunston Rail Station is 5.7 miles; to Durham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encore Direct Limited is a Private Limited Company. The company registration number is 03059454. Encore Direct Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Encore Direct Limited is Wessyngton House Industrial Road Hertburn Washington Tyne and Wear Ne37 2sa. . WILLIAMSON, Michael John is a Secretary of the company. COOPER, David Norris is a Director of the company. CROISDALE, John Russell is a Director of the company. WILLIAMSON, Michael John is a Director of the company. Secretary GILL, Jane has been resigned. Director ALLOTT, Stephen has been resigned. Director ALLOTT, Stephen has been resigned. Director BURN, David Stuart has been resigned. Director BURNS, Peter has been resigned. Director DOBINSON, Stephen Bertram has been resigned. Director GILL, Anthony Stephen has been resigned. Director GILL, Anthony Stephen has been resigned. Director GILL, Jane has been resigned. Director GILL, Simon has been resigned. Director HOWELL, Christopher Andrew has been resigned. Director NORMYLE, Michael Thomas has been resigned. Director WHITTAKER, Simon Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMSON, Michael John
Appointed Date: 22 February 2007

Director
COOPER, David Norris
Appointed Date: 22 February 2007
50 years old

Director
CROISDALE, John Russell
Appointed Date: 10 July 1998
65 years old

Director
WILLIAMSON, Michael John
Appointed Date: 03 August 1998
60 years old

Resigned Directors

Secretary
GILL, Jane
Resigned: 22 February 2007
Appointed Date: 22 May 1995

Director
ALLOTT, Stephen
Resigned: 22 January 1999
Appointed Date: 10 July 1998
59 years old

Director
ALLOTT, Stephen
Resigned: 12 March 1998
Appointed Date: 15 April 1997
59 years old

Director
BURN, David Stuart
Resigned: 24 January 2006
Appointed Date: 18 November 2002
59 years old

Director
BURNS, Peter
Resigned: 11 November 1999
Appointed Date: 02 August 1999
77 years old

Director
DOBINSON, Stephen Bertram
Resigned: 12 March 1998
Appointed Date: 03 February 1997
65 years old

Director
GILL, Anthony Stephen
Resigned: 22 February 2007
Appointed Date: 01 June 1997
62 years old

Director
GILL, Anthony Stephen
Resigned: 20 December 1996
Appointed Date: 22 May 1995
62 years old

Director
GILL, Jane
Resigned: 22 February 2007
Appointed Date: 22 May 1995
64 years old

Director
GILL, Simon
Resigned: 14 August 2006
Appointed Date: 18 November 2002
60 years old

Director
HOWELL, Christopher Andrew
Resigned: 27 June 2003
Appointed Date: 18 November 2002
65 years old

Director
NORMYLE, Michael Thomas
Resigned: 20 May 2005
Appointed Date: 03 November 2003
63 years old

Director
WHITTAKER, Simon Edward
Resigned: 01 October 2003
Appointed Date: 18 November 2002
54 years old

ENCORE DIRECT LIMITED Events

08 Aug 2016
Full accounts made up to 30 November 2015
13 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

13 Jul 2015
Full accounts made up to 30 November 2014
22 May 2015
Director's details changed for Mr John Russell Croisdale on 22 May 2015
22 May 2015
Director's details changed for Mr David Norris Cooper on 22 May 2015
...
... and 102 more events
22 Jul 1996
Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights

22 Jul 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jul 1996
Ad 12/07/96--------- £ si 427827@1=427827 £ ic 447000/874827
02 Jul 1996
£ nc 447000/10000000 19/06/96
22 May 1995
Incorporation

ENCORE DIRECT LIMITED Charges

22 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Debenture
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Mortgage debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…