PRODUCTS DIRECT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09790868. The registration start date is September 23, 2015. The current status is Active.
Company Number | 09790868 |
Company Name | PRODUCTS DIRECT LIMITED |
Registered Address |
51 Erica Road St. Ives PE27 3AG England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2015-09-23 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 23/06/2017 |
Returns Due Date | 21/10/2016 |
Confirmation Statement Due Date | 06/10/2017 |
Information Source | source link |
Address |
51 ERICA ROAD |
Post Town | ST. IVES |
Post Code | PE27 3AG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HOLLOWSTAR LTD | 60 Erica Road, St. Ives, Cambridgeshire, PE27 3AG, England |
JW ROWNEY CONSULTING LTD | 78 Erica Road, St Ives, PE27 3AG, United Kingdom |
Entity Name | Office Address |
---|---|
CAMBRIDGE MAINTENANCE SERVICES BIDCO LIMITED | Si1 Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom |
JOHN PW LTD | 100 Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom |
SALES AND SURVEYS LTD | 126 Polwithen Drive, Carbis Bay, St. Ives, TR26 2SS, England |
HANIFA ENTERPRISES LIMITED | 28 Bure Close, St. Ives, PE27 3FE, England |
LEND CLOTHING LTD | 46 Tamar Close, St. Ives, PE27 3JE, England |
SAIL LOFTS MANAGEMENT LIMITED | 7 Sail Lofts, Porthmeor Road, St. Ives, Cornwall, TR26 1GB, United Kingdom |
ABSOLUTE DECALS LTD | 5 Enfield Court, Nuffield Road, St. Ives, PE27 3NJ, England |
QUATTRO-TECH CAMBRIDGE LTD | Unit 10c, Harding Way, St. Ives, PE27 3WR, England |
DR CLIPPER CO LTD | 11 Station Road, St. Ives, PE27 5HJ, England |
POWER HOUSE TAILORING LIMITED | 1b The Broadway, St. Ives, PE27 5BX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CROSLAND, John Andrew | Director (Active) | 150 Ermine Street, Caxton, Cambridge, United Kingdom, CB23 3PG | July 1961 / 23 September 2015 |
British / United Kingdom |
Director |
HAY, John | Director (Active) | 5 Holland Way, Newport Pagnell, Buckinghamshire, United Kingdom, MK16 0LL | December 1957 / 23 September 2015 |
British / United Kingdom |
Director |
Post Town | ST. IVES |
Post Code | PE27 3AG |
SIC Code | None Supplied |
Please provide details on PRODUCTS DIRECT 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.