DIRECT SERVICES (SOUTHERN) LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5TB

Company number 02761214
Status Active
Incorporation Date 3 November 1992
Company Type Private Limited Company
Address 1-7 PARK ROAD, CATERHAM, SURREY, CR3 5TB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Purchase of own shares. This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 31 October 2016; Cancellation of shares. Statement of capital on 26 January 2017 GBP 100 . The most likely internet sites of DIRECT SERVICES (SOUTHERN) LIMITED are www.directservicessouthern.co.uk, and www.direct-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Direct Services Southern Limited is a Private Limited Company. The company registration number is 02761214. Direct Services Southern Limited has been working since 03 November 1992. The present status of the company is Active. The registered address of Direct Services Southern Limited is 1 7 Park Road Caterham Surrey Cr3 5tb. . SENIOR, John Edward is a Director of the company. Secretary SENIOR, John Edward has been resigned. Secretary TEARE, Julia Ann has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JONES, Leisa Sharon has been resigned. Director MCENEANEY, Philip Anthony has been resigned. Director MURTAGH, Brendan has been resigned. Director TEARE, Julia Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILSON, Gary Mark has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
SENIOR, John Edward
Appointed Date: 31 August 2001
62 years old

Resigned Directors

Secretary
SENIOR, John Edward
Resigned: 18 March 2013
Appointed Date: 31 August 2001

Secretary
TEARE, Julia Ann
Resigned: 10 October 2001
Appointed Date: 19 November 1992

Nominee Secretary
THOMAS, Howard
Resigned: 03 November 1992
Appointed Date: 03 November 1992

Director
JONES, Leisa Sharon
Resigned: 12 October 1994
Appointed Date: 19 November 1992
67 years old

Director
MCENEANEY, Philip Anthony
Resigned: 10 October 2001
Appointed Date: 12 October 1994
65 years old

Director
MURTAGH, Brendan
Resigned: 10 October 2001
Appointed Date: 26 February 1993
62 years old

Director
TEARE, Julia Ann
Resigned: 12 October 1994
Appointed Date: 19 November 1992
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 November 1992
Appointed Date: 03 November 1992
63 years old

Director
WILSON, Gary Mark
Resigned: 26 January 2017
Appointed Date: 31 August 2001
65 years old

DIRECT SERVICES (SOUTHERN) LIMITED Events

17 Mar 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

24 Feb 2017
Total exemption full accounts made up to 31 October 2016
22 Feb 2017
Cancellation of shares. Statement of capital on 26 January 2017
  • GBP 100

09 Feb 2017
Termination of appointment of Gary Mark Wilson as a director on 26 January 2017
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 70 more events
02 Dec 1992
Director resigned

02 Dec 1992
Secretary resigned

01 Dec 1992
New director appointed

01 Dec 1992
New secretary appointed;new director appointed

03 Nov 1992
Incorporation