CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
INTERDIRECT LIMITED
Company
INTERDIRECT
Phone:
01908 586 326
A⁺
rating
KEY FINANCES
Year
2016
Assets
£276.35k
▼ £-38.91k (-12.34 %)
Cash
£0k
▼ £-61.11k (-100.00 %)
Liabilities
£1.26k
▼ £-286.65k (-99.56 %)
Net Worth
£275.09k
▲ £247.74k (905.67 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
INTERDIRECT LIMITED
Company number
03119666
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.mksportinglunchclub.co.uk
Phones
01908 586 326
07710 489 140
Registered Address
UNIT F WHITSUNDOLES FARM,
SALFORD,
MILTON KEYNES,
MK17 8BU
ECONOMIC ACTIVITIES
63990
Other information service activities n.e.c.
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1
CHARGES
21 July 2003
Status
Outstanding
Delivered
25 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
INTERDATA LTD
INTERDEC FIREPLACES LIMITED
INTERDIVE SERVICES LIMITED
INTEREXPORT MANAGEMENT SYSTEMS LTD
INTERFACE CONTRACTS LIMITED
INTERFACE ENTERPRISES LIMITED
Last update 2018
INTERDIRECT LIMITED DIRECTORS
Carole Ann Bailey
Acting
Appointed
18 December 2014
Role
Secretary
Address
Unit F Whitsundoles Farm, Salford, Milton Keynes, MK17 8BU
Name
BAILEY, Carole Ann
Nicholas Richard Mann
Acting
PSC
Appointed
30 October 1995
Occupation
Computer Programmer
Role
Director
Age
57
Nationality
British
Address
Unit F Whitsundoles Farm, Salford, Milton Keynes, MK17 8BU
Country Of Residence
England
Name
MANN, Nicholas Richard
Notified On
30 October 2016
Nature Of Control
Ownership of shares – 75% or more
Peter Andrew Gregory
Resigned
Appointed
01 October 2004
Resigned
22 February 2011
Role
Secretary
Address
150b Clophill Road, Maulden, Bedfordshire, MK45 2AE
Name
GREGORY, Peter Andrew
Richard Mann
Resigned
Appointed
30 October 1995
Resigned
01 October 2003
Role
Secretary
Address
One Acre, Mill Lane Hillcote, Milton Keynes, Buckinghamshire, MK17 9BP
Name
MANN, Richard
Clifford Peat
Resigned
Appointed
22 February 2011
Resigned
27 November 2014
Role
Secretary
Address
Unit F Whitsundoles Farm, Salford, Milton Keynes, MK17 8BU
Name
PEAT, Clifford
Julia Wilson
Resigned
Appointed
01 October 2003
Resigned
30 September 2004
Role
Secretary
Address
13 Snowshill Court, Giffard Park, Milton Keynes, MK14 5QG
Name
WILSON, Julia
TEMPLES (NOMINEES) LIMITED
Resigned
Appointed
30 October 1995
Resigned
30 October 1995
Role
Nominee Secretary
Address
152 City Road, London, EC1V 2NX
Name
TEMPLES (NOMINEES) LIMITED
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned
Appointed
30 October 1995
Resigned
30 October 1995
Role
Nominee Director
Address
152 City Road, London, EC1V 2NX
Name
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Peter John Treadaway
Resigned
Appointed
25 June 2002
Resigned
20 February 2011
Occupation
Computer Specialist
Role
Director
Age
53
Nationality
British
Address
5 High Road, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0BT
Country Of Residence
England
Name
TREADAWAY, Peter John
REVIEWS
Check The Company
Excellent according to the company’s financial health.