This company is commonly known as Tuskerdirect Limited. The company was founded 24 years ago and was given the registration number 03864648. The firm's registered office is in WATFORD. You can find them at Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | TUSKERDIRECT LIMITED |
---|---|---|
Company Number | : | 03864648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom, WD18 8YF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 23 January 2024 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 11 January 2016 | Active |
25, Gresham Street, London, England, EC2V 7HN | Director | 21 February 2023 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Director | 21 February 2023 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 21 February 2023 | Active |
Building 4 Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 March 2024 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Secretary | 02 August 2006 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 19 June 2023 | Active |
49 Arthur Road, Gillingham, ME8 9BT | Secretary | 25 October 1999 | Active |
14 Sweden Road, London, SW11 5FF | Secretary | 07 December 1999 | Active |
8 Meadpath, Chelmsford, CM2 9XL | Secretary | 30 January 2003 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 08 January 2018 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 06 April 2016 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 02 August 2006 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 01 October 2019 | Active |
Arlington House Apartment 14, 17 Arlington Street, London, SW1A 1RL | Director | 20 August 2001 | Active |
19, Mansell Close, Towcester, England, | Director | 01 October 2013 | Active |
149 Gloucester Avenue, London, NW1 8LA | Director | 20 August 2001 | Active |
14, Basil Street, London, England, SW3 1AJ | Director | 01 September 2011 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 28 June 2022 | Active |
Vlazendaallaan 22, Dilbeek, Belgium, 1701 | Director | 21 November 2003 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 January 2006 | Active |
6 Raddington Road, London, W10 5TF | Director | 09 February 2000 | Active |
42 The Courtyard, Bostock Hall, Bostock, Middlewich, CW10 9JN | Director | 01 December 1999 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 January 2006 | Active |
75, Cathles Road, London, England, SW12 9LF | Director | 21 July 2011 | Active |
23 Cloudesley Mansions, Cloudesley Place, London, N1 0ED | Director | 23 May 2008 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Director | 25 October 1999 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 September 2021 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 31 July 2012 | Active |
14 Sweden Road, London, SW11 5FF | Director | 07 December 1999 | Active |
336 Fulham Road, London, SW10 9UG | Director | 08 February 2000 | Active |
Kees Chalkhouse Green Road, Kidmore End, RG4 9AU | Director | 22 February 2005 | Active |
8 Meadpath, Chelmsford, CM2 9XL | Director | 19 January 2006 | Active |
10 St Peters Place, London, W9 2EE | Nominee Director | 25 October 1999 | Active |
Hamsard 3353 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Marlins Meadow, Marlins Meadow, Watford, United Kingdom, WD18 8YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Appoint person secretary company with name date. | Download |
2023-05-17 | Address | Move registers to sail company with new address. | Download |
2023-05-09 | Address | Change sail address company with old address new address. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.