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 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 |
SIC Code | Industry |
---|---|
53202 | Unlicensed carrier |
Address |
BRIMPTON HOUSE CHURCH LANE BRIMPTON |
Post Town | READING |
Post Code | RG7 4TL |
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 |
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 |
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 |
Post Town | READING |
Post Code | RG7 4TL |
SIC Code | 53202 - Unlicensed carrier |
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.