Company number 03128136
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address ARROWHEAD PARK, ARROWHEAD ROAD THEALE, READING, BERKSHIRE, RG7 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MOBILE DIRECT LIMITED are www.mobiledirect.co.uk, and www.mobile-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mobile Direct Limited is a Private Limited Company.
The company registration number is 03128136. Mobile Direct Limited has been working since 20 November 1995.
The present status of the company is Active. The registered address of Mobile Direct Limited is Arrowhead Park Arrowhead Road Theale Reading Berkshire Rg7 4ah. . BATCHELOR, Christine is a Secretary of the company. FORSYTH, Duncan Gavin is a Director of the company. HEMANI, Amin is a Director of the company. Secretary ANDREWS, Martin Richard has been resigned. Secretary BUBGY, Alan Raymond has been resigned. Secretary WALKER, William Henry has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEMANI, Amin has been resigned. Director HEMANI, Amin has been resigned. Director WALKER, William Henry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
35 years old
Director
HEMANI, Amin
Resigned: 21 November 1997
Appointed Date: 21 November 1997
75 years old
Director
HEMANI, Amin
Resigned: 19 November 1997
Appointed Date: 20 November 1995
75 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
Persons With Significant Control
Westcoast Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOBILE DIRECT LIMITED Events
11 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 79 more events
28 Nov 1995
Registered office changed on 28/11/95 from: 33 crwys road cardiff CF2 4YF
28 Nov 1995
Secretary resigned;new secretary appointed;director resigned
28 Nov 1995
New director appointed
28 Nov 1995
Director resigned;new director appointed
20 Nov 1995
Incorporation