DIRECT WARRANTIES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 05544058
Status Liquidation
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 13 November 2016; Liquidators statement of receipts and payments to 13 November 2015; Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014. The most likely internet sites of DIRECT WARRANTIES LIMITED are www.directwarranties.co.uk, and www.direct-warranties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Direct Warranties Limited is a Private Limited Company. The company registration number is 05544058. Direct Warranties Limited has been working since 23 August 2005. The present status of the company is Liquidation. The registered address of Direct Warranties Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . PEMBROKE CONSULTING LIMITED is a Secretary of the company. VARLEY, Christopher John is a Director of the company. Secretary BROOKS-JOHNSON LIMITED has been resigned. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary JOHNSON SMITH & CO LIMITED has been resigned. Director BIBIKOFF, Olga has been resigned. Director O'CONNOR, David John has been resigned. Director REES, Tracey Jayne has been resigned. Director ROCHEFORT, Stephen Lewis has been resigned. Director SRIVASTAVA, Pawan has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEMBROKE CONSULTING LIMITED
Appointed Date: 26 March 2012

Director
VARLEY, Christopher John
Appointed Date: 26 March 2012
67 years old

Resigned Directors

Secretary
BROOKS-JOHNSON LIMITED
Resigned: 26 March 2012
Appointed Date: 01 October 2010

Secretary
CORNHILL SERVICES LIMITED
Resigned: 04 September 2009
Appointed Date: 23 August 2005

Secretary
JOHNSON SMITH & CO LIMITED
Resigned: 01 October 2010
Appointed Date: 04 September 2009

Director
BIBIKOFF, Olga
Resigned: 01 October 2010
Appointed Date: 23 August 2005
66 years old

Director
O'CONNOR, David John
Resigned: 01 October 2007
Appointed Date: 23 August 2005
67 years old

Director
REES, Tracey Jayne
Resigned: 26 March 2012
Appointed Date: 23 August 2005
51 years old

Director
ROCHEFORT, Stephen Lewis
Resigned: 08 November 2013
Appointed Date: 01 October 2010
69 years old

Director
SRIVASTAVA, Pawan
Resigned: 31 October 2013
Appointed Date: 26 March 2012
48 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 01 October 2010
Appointed Date: 23 August 2005

DIRECT WARRANTIES LIMITED Events

18 Jan 2017
Liquidators statement of receipts and payments to 13 November 2016
18 Jan 2016
Liquidators statement of receipts and payments to 13 November 2015
01 Dec 2014
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014
27 Nov 2014
Appointment of a voluntary liquidator
27 Nov 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14

...
... and 47 more events
27 Sep 2005
New director appointed
27 Sep 2005
New director appointed
27 Sep 2005
New director appointed
09 Sep 2005
Ad 23/08/05--------- £ si 999@1=999 £ ic 1/1000
23 Aug 2005
Incorporation