About

Registered Number: 03832090
Date of Incorporation: 26/08/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: Rainbird House, Warescot Road, Brentwood, Essex, CM15 9HD

 

Direct Equipment Supplies (UK) Ltd was founded on 26 August 1999 and has its registered office in Brentwood, Essex, it has a status of "Liquidation". We don't know the number of employees at this organisation. The current directors of the business are listed as Bleakley, Kim Stephanie, Bleakley, Kevin John, Hunt, Michael, Hubbard, Brian Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Kim Stephanie 26 August 1999 - 1
HUBBARD, Brian Arthur 02 July 2000 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BLEAKLEY, Kevin John 10 October 1999 01 July 2000 1
HUNT, Michael 26 August 1999 10 October 1999 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 November 2004
COCOMP - Order to wind up 16 November 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
CERTNM - Change of name certificate 13 October 2003
363s - Annual Return 28 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 11 September 2002
395 - Particulars of a mortgage or charge 13 July 2002
225 - Change of Accounting Reference Date 26 April 2002
CERTNM - Change of name certificate 25 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
CERTNM - Change of name certificate 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.