DIRECT DESPATCH INTERNATIONAL LIMITED

Address:
Brimpton House Church Lane, Brimpton, Reading, RG7 4TL

DIRECT DESPATCH INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01700179. The registration start date is February 17, 1983. The current status is Liquidation.

Company Overview

Company Number 01700179
Company Name DIRECT DESPATCH INTERNATIONAL LIMITED
Registered Address Brimpton House Church Lane
Brimpton
Reading
RG7 4TL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1983-02-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2019
Accounts Last Update 30/09/2017
Returns Due Date 01/11/2016
Returns Last Update 04/10/2015
Confirmation Statement Due Date 18/10/2018
Confirmation Statement Last Update 04/10/2017
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
53202 Unlicensed carrier

Office Location

Address BRIMPTON HOUSE CHURCH LANE
BRIMPTON
Post Town READING
Post Code RG7 4TL

Companies with the same post code

Entity Name Office Address
THE BALANCED BEEKEEPER LTD Jacaranda, Brimpton Lane, Brimpton, Reading, RG7 4TL, United Kingdom
MILLS TRAVEL LTD Elmet House Brimpton Lane, Brimpton, Reading, RG7 4TL, England
Q CREATIVE - DUBAI LIMITED Elmet House Brimpton Lane, Brimpton, Reading, RG7 4TL, England
WILTSHIRE FARM FOODS (TWICKENHAM) LTD Jacaranda, Brimpton Lane, Brimpton, Reading, RG7 4TL, United Kingdom
BLACKLER COPYWRITING AND COMMUNICATIONS LTD The Old Post Office Brimpton Lane, Brimpton, Reading, Berkshire, RG7 4TL
HEALTH ACUMEN LLP East Bank Brimpton Lane, Brimpton, Reading, Berks, RG7 4TL
CHRISTIAN PROPERTY GROUP LIMITED East Bank Brimpton Lane, Brimpton, Reading, RG7 4TL, England

Companies with the same post town

Entity Name Office Address
ARABPEN LIMITED 60 Gas Works Road, Reading, RG1 3EN, England
AWARA-NDAYA CONSULTANT LIMITED 31 Dulnan Close, Tilehurst, Reading, RG30 4YN, England
COMMUNITY CARE READING LTD 38 Coventry Road, Reading, RG1 3NE, England
DEVISHA PROPERTIES LTD Flat 15, 12 Flagstaff Road, Green Park Village, Reading, RG2 6AY, United Kingdom
E-MERCATORES LIMITED 20 Amethyst Lane, Reading, RG30 2EZ, England
HONGYANG BUILDING LIMITED 250 Whitley Wood Road, Reading, RG2 8TJ, United Kingdom
LAURENBRIDIE LTD 64 Tippett Rise, Reading, RG2 0DJ, England
MIOLA STAYS LTD Flat 5 Longfield House Longfield Road, Twyford, Reading, RG10 9AN, England
MOLLY’S MUTTS LTD 2 The Huntley, Carmelite Drive, Reading, RG30 2SB, England
NEEP CONSULTING LIMITED Roseacre Station Road, Wargrave, Reading, RG10 8EU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACK, Peter Michael Secretary (Active) 25 Thornton Avenue, London, W4 1QE /
10 July 2001
/
LYNE, James Nicholas Wadham Director (Active) Brimpton House, Church Lane, Brimpton, Reading, RG7 4TL November 1990 /
20 June 2014
British /
England
Sales Director
LYNE, Nicholas Richard Director (Active) Brimpton House, Church Lane, Brimpton, Reading, Berkshire, RG7 4TJ November 1960 /
British /
England
Company Director
LYNE, Nicolette Director (Active) Brimpton House, Church Lane, Brimpton, Reading, RG7 4TL November 1966 /
1 April 2008
British /
United Kingdom
Director
LYNE, Nicholas Richard Secretary (Resigned) Hill Green, Leckhampstead, Newbury, Berks, RG16 8RB /
6 April 1993
/
LYNE, Richard Wadham Secretary (Resigned) 63 Harpenden Rise, Harpenden, Hertfordshire, AL5 3BG /
5 April 1994
/
OCONNOR, Patrick Joseph Secretary (Resigned) 65 Lisson Street, London, NW1 5DA /
/
LARNER, Michael Director (Resigned) 65 Lisson Street, London, NW1 5DA October 1937 /
British /
Company Director
LYNE, Nicholas Richard Director (Resigned) 36 Clovelly Road, London, N8 7RH November 1960 /
British /
Company Director
OCONNOR, Patrick Joseph Director (Resigned) 65 Lisson Street, London, NW1 5DA September 1944 /
British /
Company Director
WILLIAMS, Peter Harry Director (Resigned) 113 Ifield Road, London, SW10 9AS October 1958 /
British /
Company Director

Competitor

Search similar business entities

Post Town READING
Post Code RG7 4TL
SIC Code 53202 - Unlicensed carrier

Improve Information

Please provide details on DIRECT DESPATCH INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches