DIRECTORS' SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW
Company number 04276611
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DIRECTORS' SECRETARIES LIMITED are www.directorssecretaries.co.uk, and www.directors-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Directors Secretaries Limited is a Private Limited Company. The company registration number is 04276611. Directors Secretaries Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Directors Secretaries Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . CALDER & COMPANY(REGISTRARS) LIMITED is a Secretary of the company. BOYD-CARPENTER, Stella Rosemary is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURTON, Albert Ernest has been resigned. Secretary IND, Ronald has been resigned. Secretary WILLIAMS, Owen Martin has been resigned. Secretary CALDER & CO (REGISTRARS) LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director NOBLE, Anthony Paul Reames has been resigned. Director WILLIAMS, Owen Martin has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CALDER & COMPANY(REGISTRARS) LIMITED
Appointed Date: 20 January 2009

Director
BOYD-CARPENTER, Stella Rosemary
Appointed Date: 24 August 2001
90 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Secretary
BURTON, Albert Ernest
Resigned: 04 November 2002
Appointed Date: 24 August 2001

Secretary
IND, Ronald
Resigned: 20 January 2009
Appointed Date: 07 April 2005

Secretary
WILLIAMS, Owen Martin
Resigned: 31 March 2005
Appointed Date: 02 August 2004

Secretary
CALDER & CO (REGISTRARS) LIMITED
Resigned: 03 July 2004
Appointed Date: 04 November 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
NOBLE, Anthony Paul Reames
Resigned: 05 April 2007
Appointed Date: 01 September 2004
93 years old

Director
WILLIAMS, Owen Martin
Resigned: 31 March 2005
Appointed Date: 01 January 2004
55 years old

DIRECTORS' SECRETARIES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 August 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
03 Sep 2001
Director resigned
03 Sep 2001
New secretary appointed
03 Sep 2001
New director appointed
03 Sep 2001
Registered office changed on 03/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
24 Aug 2001
Incorporation

DIRECTORS' SECRETARIES LIMITED Charges

8 December 2006
Debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2004
Charge of deposit
Delivered: 30 September 2004
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 25 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…