Having been setup in 1996, Promote Direct Ltd have registered office in Northamptonshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Howsam, Ryan Craig, Black, David John, Burgin, Paul, Knight, Jonathan are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWSAM, Ryan Craig | 27 September 1996 | - | 1 |
BLACK, David John | 01 October 1999 | 10 May 2000 | 1 |
BURGIN, Paul | 20 March 1997 | 25 November 1997 | 1 |
KNIGHT, Jonathan | 20 March 1997 | 25 November 1997 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 25 July 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
363a - Annual Return | 09 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
395 - Particulars of a mortgage or charge | 25 January 1999 | |
363a - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
DISS40 - Notice of striking-off action discontinued | 31 March 1998 | |
363a - Annual Return | 25 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1997 | |
288b - Notice of resignation of directors or secretaries | 03 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 03 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1997 | |
NEWINC - New incorporation documents | 27 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 14 January 1999 | Outstanding |
N/A |