Check the

DIRECT COMMUNICATIONS RADIO SERVICES LIMITED

Company
DIRECT COMMUNICATIONS RADIO SERVICES LIMITED (02102081)

DIRECT COMMUNICATIONS RADIO SERVICES

Phone: 01480 466 300
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1440.24k ▲ £128.86k (9.83 %)
Cash
£250.26k ▲ £18.13k (7.81 %)
Liabilities
£1192.21k ▲ £79.39k (7.13 %)
Net Worth
£248.03k ▲ £49.48k (24.92 %)

REGISTRATION INFO

Company name
DIRECT COMMUNICATIONS RADIO SERVICES LIMITED
Company number
02102081
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
everge.co.uk
Phones
01480 466 300
01480 461 044
01246 268 600
01246 268 886
Registered Address
EDISON ROAD,
ST.IVES,
HUNTINGDON,
CAMBBRIDGESHIRE,
PE27 3LH

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Feb 2017
Total exemption small company accounts made up to 31 July 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

22 October 2015
Status
Outstanding
Delivered
26 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

20 August 2015
Status
Outstanding
Delivered
21 August 2015
Persons entitled
Peter Joseph Bailey
Description
Unit 1, 52 edison road, st ives, cambridgeshire, PE27 3LH.

20 April 1995
Status
Outstanding
Delivered
2 May 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 August 1992
Status
Outstanding
Delivered
25 August 1992
Persons entitled
Barclays Bank PLC
Description
See form 395 ref M781C. Fixed and floating charges over the…

See Also


Last update 2018

DIRECT COMMUNICATIONS RADIO SERVICES LIMITED DIRECTORS

Margaret Christine Lilian Gordon

  Acting
Appointed
11 October 2002
Role
Secretary
Address
4 Leslie Green Road, Houghton, Huntingdon, Cambridgeshire, PE28 2DF
Name
GORDON, Margaret Christine Lilian

Peter Joseph Bailey

  Acting
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
23 Home Farm Road, Houghton, Huntingdon, Cambridgeshire, United Kingdom, PE28 2BN
Country Of Residence
United Kingdom
Name
BAILEY, Peter Joseph

Margaret Christine Lilian Gordon

  Acting
Appointed
11 October 2002
Occupation
Secretary
Role
Director
Age
74
Nationality
British
Address
4 Leslie Green Road, Houghton, Huntingdon, Cambridgeshire, PE28 2DF
Country Of Residence
United Kingdom
Name
GORDON, Margaret Christine Lilian

Steven Brendan Luscombe

  Acting
Appointed
11 October 2002
Occupation
Sales Manager
Role
Director
Age
57
Nationality
British
Address
26 Barnard Avenue, Coal Aston, Dronfield, North East Derbyshire, S18 3BN
Country Of Residence
United Kingdom
Name
LUSCOMBE, Steven Brendan

Janette Scott Bailey

  Resigned
Resigned
11 October 2002
Role
Secretary
Address
13 Ward Close, Houghton, Huntingdon, Cambridgeshire, PE17 2DJ
Name
BAILEY, Janette Scott

Janette Scott Bailey

  Resigned
Resigned
11 October 2002
Occupation
Secretary
Role
Director
Age
82
Nationality
British
Address
13 Ward Close, Houghton, Huntingdon, Cambridgeshire, PE17 2DJ
Name
BAILEY, Janette Scott

Alan Joseph Ratcliffe

  Resigned
Resigned
26 July 1991
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
71 Lyndhurst Avenue, Stockport, Cheshire, SK7 5LT
Country Of Residence
England
Name
RATCLIFFE, Alan Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.