Bromley
Kent
BR1 1DP
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Retired Bank Executive |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Gaynor Annette Waterman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Laurence Townley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Mr Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 22 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Paul John Edward Smith |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Lisa Helen Tate |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Jonathan Bibby |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Michael Boon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Laura Michelle Brinkworth |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr James Alexander Hardie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2016) |
Role | Director Of Investment & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Jason Ronald George Gowlett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Andrew Martin Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Company Secretarial Assistant Craig Alexander Willox |
---|---|
Status | Resigned |
Appointed | 26 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | directline.com |
---|
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dl Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
22 December 2022 | Termination of appointment of Laurence Townley as a director on 6 December 2022 (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 October 2020 | Termination of appointment of Andrew Martin Brown as a director on 9 September 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Laurence Townley on 17 August 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Paul John Edward Smith as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Jason Ronald George Gowlett as a director on 31 December 2019 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2019 | Director's details changed for Stephen James Hall on 8 August 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 August 2018 | Termination of appointment of Craig Alexander Willox as a secretary on 22 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Roger Cheston Clifton as a secretary on 22 August 2018 (2 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Secretary's details changed for Company Secretarial Assistant Craig Alexander Willox on 26 October 2016 (3 pages) |
9 March 2017 | Secretary's details changed for Company Secretarial Assistant Craig Alexander Willox on 26 October 2016 (3 pages) |
16 December 2016 | Appointment of Mr Laurence Townley as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Laurence Townley as a director on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of James Alexander Hardie as a director on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of James Alexander Hardie as a director on 6 December 2016 (1 page) |
28 October 2016 | Appointment of Company Secretarial Assistant Craig Alexander Willox as a secretary on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Company Secretarial Assistant Craig Alexander Willox as a secretary on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Laura Michelle Brinkworth as a secretary on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Laura Michelle Brinkworth as a secretary on 26 October 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 September 2015 | Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page) |
9 September 2015 | Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Termination of appointment of Michael Boon as a director on 21 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Michael Boon as a director on 21 April 2015 (1 page) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Lisa Helen Tate as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Lisa Helen Tate as a director on 31 December 2014 (1 page) |
22 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (2 pages) |
23 June 2014 | Appointment of James Alexander Hardie as a director (3 pages) |
23 June 2014 | Appointment of James Alexander Hardie as a director (3 pages) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|