IDIRECT UK LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6AN

Company number 04338596
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address GROUND & FIRST FLOORS 119-120 HIGH STREET, ETON, WINDSOR, BERKSHIRE, SL4 6AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Current accounting period shortened from 30 June 2016 to 31 December 2015; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of IDIRECT UK LIMITED are www.idirectuk.co.uk, and www.idirect-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Idirect Uk Limited is a Private Limited Company. The company registration number is 04338596. Idirect Uk Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Idirect Uk Limited is Ground First Floors 119 120 High Street Eton Windsor Berkshire Sl4 6an. . COTTON, Mary Palermo is a Director of the company. NOREM, Chris is a Director of the company. Secretary MOUNTCASTLE, David has been resigned. Secretary ROMNEY, Daniel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary SHREWDCHOICE LTD has been resigned. Director ARKIE, Rock Anthony has been resigned. Director CALDERWOOD, Kevin has been resigned. Director FORGUES, Jorge has been resigned. Director GONZALEZ, George has been resigned. Director KEALEY, John has been resigned. Director MOUNTCASTLE, David has been resigned. Director RESER, Karen Lee has been resigned. Director ROMNEY, Daniel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COTTON, Mary Palermo
Appointed Date: 13 November 2007
68 years old

Director
NOREM, Chris
Appointed Date: 08 May 2006
55 years old

Resigned Directors

Secretary
MOUNTCASTLE, David
Resigned: 08 May 2006
Appointed Date: 01 January 2002

Secretary
ROMNEY, Daniel
Resigned: 12 February 2002
Appointed Date: 12 December 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Secretary
SHREWDCHOICE LTD
Resigned: 10 May 2016
Appointed Date: 12 February 2002

Director
ARKIE, Rock Anthony
Resigned: 30 June 2009
Appointed Date: 14 August 2007
71 years old

Director
CALDERWOOD, Kevin
Resigned: 28 April 2005
Appointed Date: 12 December 2001
64 years old

Director
FORGUES, Jorge
Resigned: 01 June 2007
Appointed Date: 28 April 2005
70 years old

Director
GONZALEZ, George
Resigned: 12 February 2002
Appointed Date: 12 December 2001
66 years old

Director
KEALEY, John
Resigned: 31 August 2007
Appointed Date: 01 January 2002
66 years old

Director
MOUNTCASTLE, David
Resigned: 08 May 2006
Appointed Date: 01 January 2002
56 years old

Director
RESER, Karen Lee
Resigned: 21 December 2009
Appointed Date: 14 August 2007
73 years old

Director
ROMNEY, Daniel
Resigned: 12 February 2002
Appointed Date: 12 December 2001
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

The Singapore Minister Of Finance
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

IDIRECT UK LIMITED Events

21 Mar 2017
Current accounting period shortened from 30 June 2016 to 31 December 2015
30 Dec 2016
Confirmation statement made on 12 December 2016 with updates
10 Jun 2016
Full accounts made up to 30 June 2015
12 May 2016
Termination of appointment of Shrewdchoice Ltd as a secretary on 10 May 2016
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 56 more events
18 Jan 2002
New secretary appointed;new director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
20 Dec 2001
Registered office changed on 20/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
12 Dec 2001
Incorporation

IDIRECT UK LIMITED Charges

30 December 2009
Lease
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Richard John Pryer and Linda Louise Pryer Bridgewater Pension Trustees Limited
Description: All those sums standing for the time being to the credit of…