DIRECTIONGROUP LIMITED
BERKSHIRE CREATIVE DIRECTION CONSULTANTS LIMITED

Hellopages » Berkshire » Wokingham » RG41 5HU
Company number 01653414
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address 401-403 READING ROAD, WINNERSH, BERKSHIRE, RG41 5HU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2,495 ; Annual return made up to 17 April 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 2,495 . The most likely internet sites of DIRECTIONGROUP LIMITED are www.directiongroup.co.uk, and www.directiongroup.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-three years and seven months. The distance to to Blackwater Rail Station is 8.1 miles; to Camberley Rail Station is 8.7 miles; to Fleet Rail Station is 9.9 miles; to Farnborough North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Directiongroup Limited is a Private Limited Company. The company registration number is 01653414. Directiongroup Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Directiongroup Limited is 401 403 Reading Road Winnersh Berkshire Rg41 5hu. The company`s financial liabilities are £1032.65k. It is £-117.47k against last year. The cash in hand is £461.98k. It is £247.45k against last year. And the total assets are £2879.35k, which is £196.6k against last year. BOUGH, Deborah Anne is a Secretary of the company. BOUGH, Deborah Anne is a Director of the company. HARRISS, Patricia is a Director of the company. Secretary STEPHENS, Janet Louise has been resigned. Director MASON, Philip Leslie has been resigned. Director MOTT, Gary Christopher Ridgway has been resigned. Director STEPHENS, Richard William has been resigned. Director WILKINS, Shirley has been resigned. The company operates in "Advertising agencies".


directiongroup Key Finiance

LIABILITIES £1032.65k
-11%
CASH £461.98k
+115%
TOTAL ASSETS £2879.35k
+7%
All Financial Figures

Current Directors

Secretary
BOUGH, Deborah Anne
Appointed Date: 20 December 2012

Director
BOUGH, Deborah Anne
Appointed Date: 16 July 1993
64 years old

Director
HARRISS, Patricia
Appointed Date: 18 November 2004
57 years old

Resigned Directors

Secretary
STEPHENS, Janet Louise
Resigned: 20 December 2012

Director
MASON, Philip Leslie
Resigned: 31 May 2011
Appointed Date: 01 November 1998
76 years old

Director
MOTT, Gary Christopher Ridgway
Resigned: 04 June 2014
Appointed Date: 01 March 2012
58 years old

Director
STEPHENS, Richard William
Resigned: 20 December 2012
74 years old

Director
WILKINS, Shirley
Resigned: 29 March 2012
73 years old

DIRECTIONGROUP LIMITED Events

09 May 2016
Accounts for a small company made up to 31 October 2015
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,495

29 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,495

29 May 2015
Director's details changed for Miss Patricia Harriss on 17 April 2015
07 May 2015
Accounts for a small company made up to 31 October 2014
...
... and 101 more events
13 Oct 1987
Full accounts made up to 31 October 1986

29 Sep 1987
Return made up to 24/03/87; full list of members
17 May 1986
Full accounts made up to 31 October 1985

06 Nov 1984
Company name changed\certificate issued on 06/11/84
23 Jul 1982
Incorporation

DIRECTIONGROUP LIMITED Charges

17 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2001
Legal mortgage
Delivered: 15 June 2001
Status: Satisfied on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a windsor house 401 reading road…
6 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 wokingham metro centre toutley…
19 September 1988
Mortgage debenture
Delivered: 26 September 1988
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…