COLLECT DIRECT (UK) LIMITED

Spectrum House Spectrum House, Bristol, BS1 3LG
StatusDISSOLVED
Company No.04831735
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 30 days

SUMMARY

COLLECT DIRECT (UK) LIMITED is an dissolved private limited company with number 04831735. It was incorporated 20 years, 10 months, 18 days ago, on 14 July 2003 and it was dissolved 6 years, 4 months, 30 days ago, on 02 January 2018. The company address is Spectrum House Spectrum House, Bristol, BS1 3LG.



People

SIMS, Matthew John

Director

Director

ACTIVE

Assigned on 19 Jul 2016

Current time on role 7 years, 10 months, 13 days

WISE, Karl

Director

Chief Financial Officer

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 8 months, 6 days

ASHTON, Andrew Charles

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 09 Jul 2015

Time on role 5 years, 7 months, 23 days

BURTON, James Anthony

Secretary

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 01 Oct 2004

Time on role

KLEINSTUBER, Keith Frederick

Secretary

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 27 Aug 2008

Time on role 3 years, 10 months, 26 days

WILKINS, Carolyn Mary

Secretary

RESIGNED

Assigned on 14 Jul 2003

Resigned on 14 Jul 2003

Time on role

WILKINS, Graham David

Secretary

RESIGNED

Assigned on 14 Jul 2003

Resigned on 01 Oct 2004

Time on role 1 year, 2 months, 17 days

ASHTON, Andrew Charles

Director

Finance Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 09 Jul 2015

Time on role 5 years, 7 months, 23 days

BURTON, James Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 16 Nov 2009

Time on role 5 years, 1 month, 15 days

CROSSLEY, Denise

Director

Director

RESIGNED

Assigned on 14 Jul 2003

Resigned on 31 Jan 2013

Time on role 9 years, 6 months, 17 days

KLEINSTUBER, Keith Frederick

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 27 Aug 2008

Time on role 3 years, 10 months, 26 days

NIEDERER, Alistair Guy

Director

Director

RESIGNED

Assigned on 14 May 2012

Resigned on 30 Sep 2016

Time on role 4 years, 4 months, 16 days

POWLES, Jason Lee

Director

Financial Controller

RESIGNED

Assigned on 16 Jul 2015

Resigned on 15 Sep 2017

Time on role 2 years, 1 month, 30 days

SMITH, Jeffrey

Director

Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 31 Mar 2012

Time on role 2 years, 4 months, 15 days

WILKINS, Graham David

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2003

Resigned on 14 Jul 2003

Time on role


Some Companies

ADANISH IT LTD

17 AULD COAL ROAD,BONNYRIGG,EH19 3JL

Number:SC514888
Status:ACTIVE
Category:Private Limited Company

B2B LOANS & MORTGAGES LIMITED

9 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:05752425
Status:ACTIVE
Category:Private Limited Company

CLAIMWISE LEGAL SERVICES LTD.

COMMERCIAL HOUSE,BRADFORD,BD8 7JJ

Number:05663492
Status:LIQUIDATION
Category:Private Limited Company

CUA CLAIMS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:06759772
Status:ACTIVE
Category:Private Limited Company

JJ FOOD STORE LIMITED

11 DUDLEY STREET,LUTON,LU2 0NP

Number:06380784
Status:ACTIVE
Category:Private Limited Company

MARGHERITA PROTTI LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:09696319
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