Company number 05816268
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Roy Leonard Sampson on 29 June 2016; Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016. The most likely internet sites of DIRECT FLEET INSURANCE SERVICES LTD are www.directfleetinsuranceservices.co.uk, and www.direct-fleet-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Direct Fleet Insurance Services Ltd is a Private Limited Company.
The company registration number is 05816268. Direct Fleet Insurance Services Ltd has been working since 15 May 2006.
The present status of the company is Active. The registered address of Direct Fleet Insurance Services Ltd is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . SAMPSON, Roy Leonard is a Director of the company. WALLACE, Andrew John L'Estrange is a Director of the company. Secretary MCLEMAN, Rachel Jean has been resigned. Secretary WALLACE, Andrew John L'Estrange has been resigned. Director DUNKERLEY, Martin John has been resigned. Director HODGSON, Stuart Gregory, Dr has been resigned. Director MCLEMAN, Rachel Jean has been resigned. Director SAMWAYS, Paul David has been resigned. Director SAMWAYS, Paul David has been resigned. Director WARING, Paul has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Director
WARING, Paul
Resigned: 30 November 2013
Appointed Date: 11 August 2010
41 years old
DIRECT FLEET INSURANCE SERVICES LTD Events
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Aug 2016
Director's details changed for Mr Roy Leonard Sampson on 29 June 2016
21 Jul 2016
Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 43 more events
22 Oct 2007
Secretary resigned
21 Jun 2007
Return made up to 15/05/07; full list of members
15 Mar 2007
New director appointed
15 Mar 2007
New director appointed
15 May 2006
Incorporation
18 August 2014
Charge code 0581 6268 0003
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 February 2012
Rent deposit deed
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Grayshott Investments Limited
Description: All interest in the monies held in accordance with the rent…
23 December 2010
Rent deposit deed
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Grayshott Investments Limited
Description: Fixed charge all its interest in the monies pursuant to a…