DIRECTITEM LIMITED

The Sanctuary Of Healing The Sanctuary Of Healing, Chatham, ME4 5NZ, Kent
StatusACTIVE
Company No.02971019
CategoryPrivate Limited Company
Incorporated23 Sep 1994
Age29 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DIRECTITEM LIMITED is an active private limited company with number 02971019. It was incorporated 29 years, 8 months, 25 days ago, on 23 September 1994. The company address is The Sanctuary Of Healing The Sanctuary Of Healing, Chatham, ME4 5NZ, Kent.



People

MCQUEEN, George Mair

Secretary

ACTIVE

Assigned on 28 Jan 2019

Current time on role 5 years, 4 months, 21 days

ARROWSMITH, Derek Brian

Director

None

ACTIVE

Assigned on 06 Feb 2019

Current time on role 5 years, 4 months, 12 days

GAY, Mary

Director

Customer Assistant

ACTIVE

Assigned on 04 Dec 2006

Current time on role 17 years, 6 months, 14 days

HEMSLEY, Yvonne Doreen

Director

None

ACTIVE

Assigned on 28 Jan 2019

Current time on role 5 years, 4 months, 21 days

HATTERSLEY, Clifton Thomas

Secretary

Access Officer

RESIGNED

Assigned on 09 Jul 2007

Resigned on 03 Aug 2017

Time on role 10 years, 25 days

HEMSLEY, Michael Arthur

Secretary

RESIGNED

Assigned on 03 Aug 2017

Resigned on 06 Jul 2018

Time on role 11 months, 3 days

NASH, Roy Wentworth

Secretary

Retired

RESIGNED

Assigned on 27 Sep 1995

Resigned on 31 Dec 2005

Time on role 10 years, 3 months, 4 days

STRIDE, David Henry, Rev

Secretary

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Jun 2006

Time on role 5 months, 27 days

WELSH, Audrey Grace Christine

Secretary

Proposed Director

RESIGNED

Assigned on 07 Oct 1994

Resigned on 01 May 1996

Time on role 1 year, 6 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 07 Oct 1994

Time on role 14 days

HATTERSLEY, Clifton Thomas

Director

Access Officer

RESIGNED

Assigned on 26 May 1996

Resigned on 04 Aug 2017

Time on role 21 years, 2 months, 9 days

HEMSLEY, Michael Arthur

Director

Sales

RESIGNED

Assigned on 22 Feb 2011

Resigned on 06 Jul 2018

Time on role 7 years, 4 months, 12 days

HOLLMAN, Lynden David

Director

Labourer

RESIGNED

Assigned on 04 Dec 2006

Resigned on 22 Feb 2011

Time on role 4 years, 2 months, 18 days

NASH, Roy Wentworth

Director

Retired

RESIGNED

Assigned on 20 Oct 1995

Resigned on 28 Jun 2006

Time on role 10 years, 8 months, 8 days

STRIDE, David Henry, Rev

Director

Self Employed

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Jun 2006

Time on role 11 years, 8 months, 21 days

WELSH, Audrey Grace Christine

Director

Proposed Director

RESIGNED

Assigned on 07 Oct 1994

Resigned on 27 Sep 1995

Time on role 11 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 07 Oct 1994

Time on role 14 days


Some Companies

ALL-PLAY SPORTS COACHING LTD

4 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:08154578
Status:ACTIVE
Category:Private Limited Company

FISCALE (RIVERSIDE) LIMITED

16 ROSEFIELD ROAD,STAINES-UPON-THAMES,TW18 4NB

Number:11883517
Status:ACTIVE
Category:Private Limited Company

KLUB NORICUM LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:08548301
Status:ACTIVE
Category:Private Limited Company

MABINI LIMITED

173-175 CLEVELAND STREET,LONDON,W1T 6QR

Number:10195605
Status:ACTIVE
Category:Private Limited Company
Number:00437761
Status:LIQUIDATION
Category:Private Limited Company

TOPNOTCHSALESUK LIMITED

77 PARK DRIVE,LEICESTER FOREST EAST,LEICESTER PARK DRIVE,LEICESTER,LE3 3FR

Number:11659989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source