DIRECTFLIGHT LIMITED

Address:
First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

DIRECTFLIGHT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01762483. The registration start date is October 19, 1983. The current status is Active.

Company Overview

Company Number 01762483
Company Name DIRECTFLIGHT LIMITED
Registered Address First Floor Trent House
Cranfield Technology Park
Cranfield
Bedford
MK43 0AN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-10-19
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Mortgage Charges 18
Mortgage Outstanding 5
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address FIRST FLOOR TRENT HOUSE
CRANFIELD TECHNOLOGY PARK
Post Town CRANFIELD
County BEDFORD
Post Code MK43 0AN

Companies with the same location

Entity Name Office Address
AIRTASK GROUP LIMITED First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

Companies with the same post code

Entity Name Office Address
PI (PHYSIK INSTRUMENTE) LTD Trent House University Way, Cranfield Technology Park Cranfield, Bedford, Bedfordshire, MK43 0AN
COGNISCO LIMITED Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0AN, England
THE KITE FOUNDATION Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN
WEBTRAIN LIMITED Trent House University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN
PEOPLE EVENTS LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
ATTITUDES, SKILLS & KNOWLEDGE LTD. Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN
THE CAMBRIDGE MANAGEMENT CENTRE LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
CAMBRIDGE MANAGEMENT CENTRES PLC Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

Companies with the same post town

Entity Name Office Address
WORLD CONGRESS OF SOIL SCIENCE 2022 Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL
E FLIGHT SYSTEMS LIMITED Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom
FLOW TO MARKET LIMITED Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England
CASH4INKS LTD Unit 1 Eyreswood Farm, Astwood Road, Cranfield, Beds, MK43 0AT, United Kingdom
GOCATIONS LTD 3 Redlands Bank, Cranfield, Bedfordshire, MK43 1AD, England
INVAR CONTROLS LIMITED University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0EQ, United Kingdom
KDFJ TRADING LTD 5 Osbourne Corner, Cranfield, Bedfordshire, MK43 1AG, United Kingdom
MEAT MAKERS LTD 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom
AVALON AERO ENGINEERING SERVICES LIMITED Hangar 1 / Building 85 Cranfield University, Wharley End, Cranfield, Bedford, MK43 0JR, United Kingdom
RETURN TO WORK LTD 18 Braeburn Way, Cranfield, Beds, MK43 0EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKENZIE, Robert Chase Secretary (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN /
17 March 2009
/
MACKENZIE, Robert Chase Director (Active) First Floor, Trent House, Cranfield Technology Park, Cranfield, Bedford, Bedfordshire, United Kingdom, MK43 0AN June 1950 /
19 May 2014
British /
Gibraltar
Company Director
SHELDON, Philip James Director (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN July 1953 /
8 July 2003
British /
England
Director
SIMPER, Julie Ann Director (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN July 1974 /
2 April 2009
British /
England
Commercial Director
CONSTANCE, Reginald Paul Secretary (Resigned) Uplands House, Toprow Wreningham, Norwich, Norfolk, NR16 1AR /
/
GOWING, Sarah Jean Secretary (Resigned) 38 Downing Court, Swaffham Bulbeck, Cambrigeshire, CB5 0LP /
26 June 1999
/
GREEN, Josephine Secretary (Resigned) The Cottage, King Street, Neatishead, Norwich, Norfolk, NR12 8BW /
30 March 2000
/
KYDD, Edward Secretary (Resigned) Parkfield Lodge, Cockfield, Bury St Edmunds, Suffolk, IP30 0HE /
8 July 2003
/
WHITEHOUSE, John Arthur Secretary (Resigned) 7 Roaches Court, Norwich, Norfolk, NR3 1HJ /
23 June 1999
/
WHITEHOUSE, Susan Mary Secretary (Resigned) The Merlins, Hawkes Lane, Bracon Ash, Norwich, Norfolk, NR14 8EW /
11 August 2000
/
GREEN, Josephine Director (Resigned) The Cottage, King Street, Neatishead, Norwich, Norfolk, NR12 8BW August 1941 /
30 March 2000
British /
Company Director
GREEN, Michael Ernest Director (Resigned) The Cottage King Street, Neatishead, Norwich, Norfolk, NR12 8BW December 1938 /
British /
Company Director
ISACKE, Stephen Director (Resigned) 6 The Terrace, St Peters Street, Cambridge, Cambridgeshire, CB3 0BE April 1955 /
8 July 2003
British /
Director
KYDD, Edward Director (Resigned) Parkfield Lodge, Cockfield, Bury St Edmunds, Suffolk, IP30 0HE March 1942 /
8 July 2003
British /
United Kingdom
Director
RADCLIFFE, Paul David, Captain Director (Resigned) Quaywood, Boreland Wood, Gatehouse Of Fleet, Castle Douglas, Dumfries And Galloway, DG7 2EH March 1951 /
17 September 1999
British /
Pilot
WELLS, William Sanford Director (Resigned) Long Acre, Wreningham, Norwich, Norfolk April 1937 /
British /
United Kingdom
Company Director
WHITEHOUSE, John Arthur Director (Resigned) 7 Roaches Court, Norwich, Norfolk, NR3 1HJ May 1949 /
British /
Managing Director
WHITEHOUSE, Susan Mary Director (Resigned) The Merlins, Hawkes Lane, Bracon Ash, Norwich, Norfolk, NR14 8EW February 1952 /
27 April 2000
British /
Company Director

Competitor

Search similar business entities

Post Town CRANFIELD
Post Code MK43 0AN
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on DIRECTFLIGHT 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