This company is commonly known as Directions (research And Marketing) Limited. The company was founded 36 years ago and was given the registration number 02148938. The firm's registered office is in BAGSHOT. You can find them at 2nd Floor Knightway House, Park Street, Bagshot, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | DIRECTIONS (RESEARCH AND MARKETING) LIMITED |
---|---|---|
Company Number | : | 02148938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Leyborne Park, Richmond, England, TW9 3HB | Secretary | 01 October 2014 | Active |
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ | Director | 01 September 2012 | Active |
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ | Director | 19 December 2016 | Active |
Allt Wen, Upper Warren Avenue, Caversham, Reading, England, RG4 7EB | Secretary | 22 December 1998 | Active |
58 Somerset Road, Wimbledon, London, SW19 | Secretary | - | Active |
21 Glebe Road, Barnes, London, SW13 0DR | Director | - | Active |
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ | Director | 10 September 2001 | Active |
1st Floor Scammell House, High Street, Ascot, England, SL5 7JF | Director | - | Active |
58 Somerset Road, Wimbledon, London, SW19 | Director | - | Active |
Ms Kirsty Rebecca Lyn Boyce | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Gemma Lester Lewis | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Mr Said Marie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Mrs Sally Alison Chisholm Marie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-10-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-07 | Capital | Capital name of class of shares. | Download |
2019-10-07 | Capital | Capital cancellation shares. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-10-07 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.