FIRST INDEPENDENT DIRECT LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8DN

Company number 03106469
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 18 MILLER COURT, SEVERN DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 128,830 . The most likely internet sites of FIRST INDEPENDENT DIRECT LIMITED are www.firstindependentdirect.co.uk, and www.first-independent-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Independent Direct Limited is a Private Limited Company. The company registration number is 03106469. First Independent Direct Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of First Independent Direct Limited is 18 Miller Court Severn Drive Tewkesbury Gloucestershire Gl20 8dn. . BREWER, Ian David is a Director of the company. Secretary CRAGO, Roger William has been resigned. Secretary ELEMENT, Gregory Charles has been resigned. Secretary JOHNSON, Timothy Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAGO, Roger William has been resigned. Director HOLBROOK, William Gilbert has been resigned. Director JOHNSON, Timothy Howard has been resigned. Director USHER, Amanda has been resigned. The company operates in "Other information technology service activities".


first independent direct Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BREWER, Ian David
Appointed Date: 26 September 1995
63 years old

Resigned Directors

Secretary
CRAGO, Roger William
Resigned: 01 July 1997
Appointed Date: 26 September 1995

Secretary
ELEMENT, Gregory Charles
Resigned: 28 July 2015
Appointed Date: 15 November 2010

Secretary
JOHNSON, Timothy Howard
Resigned: 15 November 2010
Appointed Date: 01 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Director
CRAGO, Roger William
Resigned: 01 July 1997
Appointed Date: 26 September 1995
81 years old

Director
HOLBROOK, William Gilbert
Resigned: 04 August 1996
Appointed Date: 26 September 1995
85 years old

Director
JOHNSON, Timothy Howard
Resigned: 15 November 2010
Appointed Date: 01 July 1997
75 years old

Director
USHER, Amanda
Resigned: 15 August 2007
Appointed Date: 07 December 2004
53 years old

Persons With Significant Control

Mr Ian David Brewer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIRST INDEPENDENT DIRECT LIMITED Events

07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 128,830

28 Jul 2015
Termination of appointment of Gregory Charles Element as a secretary on 28 July 2015
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
29 Apr 1997
Full accounts made up to 30 September 1996
18 Mar 1997
Registered office changed on 18/03/97 from: thornton house richmond hill clifton bristol BS8 1AQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1996
Director resigned
28 Sep 1995
Secretary resigned
26 Sep 1995
Incorporation

FIRST INDEPENDENT DIRECT LIMITED Charges

28 May 1999
Debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…