DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED
SKELMANTHORPE HUDDERSFIELD


Company number 01851301
Status Active
Incorporation Date 27 September 1984
Company Type Private Limited Company
Address DIRECT HOUSE, 16 COMMERCIAL ROAD, SKELMANTHORPE HUDDERSFIELD, WEST YORKSHIRE HD89DA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Statement of company's objects. The most likely internet sites of DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED are www.directtelecommunicationssystems.co.uk, and www.direct-telecommunications-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Direct Telecommunications Systems Limited is a Private Limited Company. The company registration number is 01851301. Direct Telecommunications Systems Limited has been working since 27 September 1984. The present status of the company is Active. The registered address of Direct Telecommunications Systems Limited is Direct House 16 Commercial Road Skelmanthorpe Huddersfield West Yorkshire Hd89da. . HENDERSON, David Howard is a Secretary of the company. HENDERSON, David Howard is a Director of the company. HENDERSON, Kevin is a Director of the company. Secretary DRIVER, Kathleen Mary has been resigned. Secretary MCKAY, Linda Ann has been resigned. Secretary WHEELHOUSE, Sara has been resigned. Secretary WYNNE, Jill has been resigned. Director ADDISON, Judith has been resigned. Director HUMPHREY, Caroline Jane has been resigned. Director SYKES, David Alan has been resigned. Director WYNNE, Bradley Steven has been resigned. Director WYNNE, Jill has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HENDERSON, David Howard
Appointed Date: 26 August 2005

Director
HENDERSON, David Howard
Appointed Date: 26 August 2005
41 years old

Director
HENDERSON, Kevin
Appointed Date: 26 August 2005
70 years old

Resigned Directors

Secretary
DRIVER, Kathleen Mary
Resigned: 13 June 1996

Secretary
MCKAY, Linda Ann
Resigned: 08 August 2000
Appointed Date: 13 June 1996

Secretary
WHEELHOUSE, Sara
Resigned: 26 August 2005
Appointed Date: 31 March 2005

Secretary
WYNNE, Jill
Resigned: 31 March 2005
Appointed Date: 08 August 2000

Director
ADDISON, Judith
Resigned: 08 April 2004
Appointed Date: 22 January 2002
65 years old

Director
HUMPHREY, Caroline Jane
Resigned: 31 July 1999
Appointed Date: 29 October 1998
62 years old

Director
SYKES, David Alan
Resigned: 31 March 2005
69 years old

Director
WYNNE, Bradley Steven
Resigned: 26 April 2002
Appointed Date: 01 January 1999
64 years old

Director
WYNNE, Jill
Resigned: 26 August 2005
66 years old

Persons With Significant Control

Mr David Howard Henderson
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Henderson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Apr 2016
Statement of company's objects
22 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Particulars of variation of rights attached to shares
...
... and 110 more events
03 Jan 1989
Dissolution discontinued

01 Sep 1988
Company name changed dial-in telephone centre LIMITED\certificate issued on 02/09/88

01 Sep 1988
Company name changed\certificate issued on 01/09/88
27 Nov 1986
Accounts for a small company made up to 31 March 1986

27 Nov 1986
Return made up to 06/10/86; full list of members

DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED Charges

10 May 2012
Deed of security assignment
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: All present and future right, title and interest in bsp and…
9 September 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 20 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Legal charge
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Liberal house 16 commercial road skelmanthorpe huddersfield…
24 May 1990
Mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…