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 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 |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
FIRST FLOOR TRENT HOUSE CRANFIELD TECHNOLOGY PARK |
Post Town | CRANFIELD |
County | BEDFORD |
Post Code | MK43 0AN |
Entity Name | Office Address |
---|---|
AIRTASK GROUP LIMITED | First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN |
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 |
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 |
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 |
Post Town | CRANFIELD |
Post Code | MK43 0AN |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
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.