DIRECT365ONLINE LIMITED
SKELMERSDALE DIRECT HYGIENE LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RD

Company number 05495914
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address UNIT 1 PARKSIDE PLACE, OASIS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 054959140003, created on 20 December 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of DIRECT365ONLINE LIMITED are www.direct365online.co.uk, and www.direct365online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Direct365online Limited is a Private Limited Company. The company registration number is 05495914. Direct365online Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Direct365online Limited is Unit 1 Parkside Place Oasis Business Park Skelmersdale Lancashire Wn8 9rd. . FINLAYSON, David is a Secretary of the company. THOMAS, Colin Joseph is a Director of the company. TYDEMAN, Justin Antony James is a Director of the company. WOODS, Simon Alasdair is a Director of the company. Secretary SKIDMORE, John Fletcher has been resigned. Secretary STOCK, Julie has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Director ASHCROFT, Stephen has been resigned. Director COHEN, Peter James has been resigned. Director NEAVES, Mary has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director STOCK, Julie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 17 March 2014

Director
THOMAS, Colin Joseph
Appointed Date: 15 July 2016
58 years old

Director
TYDEMAN, Justin Antony James
Appointed Date: 01 December 2014
55 years old

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 July 2011

Secretary
STOCK, Julie
Resigned: 15 July 2011
Appointed Date: 30 June 2005

Secretary
WOODS, Simon Alasdair
Resigned: 17 March 2014
Appointed Date: 07 December 2012

Director
ASHCROFT, Stephen
Resigned: 15 July 2011
Appointed Date: 30 June 2005
70 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 15 July 2011
73 years old

Director
NEAVES, Mary
Resigned: 15 July 2011
Appointed Date: 01 December 2008
72 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 24 December 2014
Appointed Date: 25 June 2012
63 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 July 2011
58 years old

Director
STOCK, Julie
Resigned: 15 July 2011
Appointed Date: 30 June 2005
66 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT365ONLINE LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 054959140003, created on 20 December 2016
22 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jul 2016
Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
...
... and 52 more events
17 Jul 2007
Ad 30/06/05--------- £ si 1000@1=1000
17 Jul 2007
Return made up to 30/06/07; full list of members
15 Dec 2006
Total exemption small company accounts made up to 30 June 2006
10 Aug 2006
Return made up to 30/06/06; full list of members
30 Jun 2005
Incorporation

DIRECT365ONLINE LIMITED Charges

20 December 2016
Charge code 0549 5914 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
17 October 2014
Charge code 0549 5914 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: The security agreement dated 17 october 2014 creates fixed…
3 October 2012
Security accession deed
Delivered: 13 October 2012
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over all property and assets…