About

Registered Number: 03106469
Date of Incorporation: 26/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 18 Miller Court, Severn Drive, Tewkesbury, Gloucestershire, GL20 8DN

 

First Independent Direct Ltd was founded on 26 September 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Brewer, Ian David, Element, Gregory Charles, Crago, Roger William, Holbrook, William Gilbert, Usher, Amanda are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Ian David 26 September 1995 - 1
CRAGO, Roger William 26 September 1995 01 July 1997 1
HOLBROOK, William Gilbert 26 September 1995 04 August 1996 1
USHER, Amanda 07 December 2004 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ELEMENT, Gregory Charles 15 November 2010 28 July 2015 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 27 September 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 June 2011
AP03 - Appointment of secretary 05 December 2010
TM02 - Termination of appointment of secretary 05 December 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 29 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 October 2008
AAMD - Amended Accounts 30 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 October 2006
AAMD - Amended Accounts 17 July 2006
AA - Annual Accounts 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
MEM/ARTS - N/A 18 July 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
363s - Annual Return 10 January 2001
MEM/ARTS - N/A 22 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
AA - Annual Accounts 10 February 2000
AUD - Auditor's letter of resignation 08 November 1999
287 - Change in situation or address of Registered Office 26 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
363s - Annual Return 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1998
AA - Annual Accounts 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
363s - Annual Return 20 October 1997
RESOLUTIONS - N/A 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
123 - Notice of increase in nominal capital 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
363s - Annual Return 27 July 1997
RESOLUTIONS - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 29 April 1997
287 - Change in situation or address of Registered Office 18 March 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288 - N/A 28 September 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.