This company is commonly known as Directline Holdings Limited. The company was founded 35 years ago and was given the registration number 02311162. The firm's registered office is in ASHFORD. You can find them at 65 High Street, , Ashford, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | DIRECTLINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02311162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 High Street, Ashford, Kent, England, TN24 8SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 High Street, Ashford, England, TN24 8SG | Secretary | 03 October 2022 | Active |
65 High Street, Ashford, England, TN24 8SG | Director | 07 November 2018 | Active |
65 High Street, Ashford, England, TN24 8SG | Secretary | 09 November 2018 | Active |
26 Whybourne Crest, Tunbridge Wells, TN2 5BS | Secretary | - | Active |
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE | Secretary | 19 December 2001 | Active |
26 Whybourne Crest, Tunbridge Wells, TN2 5BS | Director | - | Active |
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE | Director | - | Active |
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE | Director | 01 March 2002 | Active |
Mrs Katherine Barker | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 High Street, Ashford, England, TN24 8SG |
Nature of control | : |
|
Mr Duncan John Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 High Street, Ashford, England, TN24 8SG |
Nature of control | : |
|
Mrs Jennifer Jane Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 High Street, Ashford, England, TN24 8SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Capital | Capital return purchase own shares. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.