STRAIGHTS DIRECT LIMITED
PANGBOURNE

Hellopages » Berkshire » West Berkshire » RG8 7DA

Company number 02785374
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address MEADOW FARM, WHITCHURCH ROAD, PANGBOURNE, BERKSHIRE, RG8 7DA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 . The most likely internet sites of STRAIGHTS DIRECT LIMITED are www.straightsdirect.co.uk, and www.straights-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Straights Direct Limited is a Private Limited Company. The company registration number is 02785374. Straights Direct Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Straights Direct Limited is Meadow Farm Whitchurch Road Pangbourne Berkshire Rg8 7da. . HOLDEN, Robert James is a Secretary of the company. DE JONGH, Simon Charles is a Director of the company. HOLDEN, Robert James is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DE JONGH, Simon Charles has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WILLIAMS, Peter John has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
HOLDEN, Robert James
Appointed Date: 02 February 1993

Director
DE JONGH, Simon Charles
Appointed Date: 04 May 1993
64 years old

Director
HOLDEN, Robert James
Appointed Date: 02 February 1993
62 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 02 February 1993
Appointed Date: 01 February 1993

Director
DE JONGH, Simon Charles
Resigned: 19 February 1993
Appointed Date: 02 February 1993
64 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 02 February 1993
Appointed Date: 01 February 1993

Director
WILLIAMS, Peter John
Resigned: 01 April 1993
Appointed Date: 17 February 1993
63 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 02 February 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Mr. Robert James Holden
Notified on: 31 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Simon Charles De Jongh
Notified on: 31 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAIGHTS DIRECT LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 31 May 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

21 Oct 2015
Total exemption small company accounts made up to 31 May 2015
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 72 more events
26 Feb 1993
New director appointed

13 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1993
Director resigned;new director appointed

13 Feb 1993
Registered office changed on 13/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

01 Feb 1993
Incorporation

STRAIGHTS DIRECT LIMITED Charges

2 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2005
All assets debenture
Delivered: 13 December 2005
Status: Satisfied on 8 October 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 1995
Mortgage debenture
Delivered: 24 October 1995
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…