MISSION DIRECT LIMITED - HITCHIN


Company Profile Company Filings

Overview

MISSION DIRECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HITCHIN and has the status: Active.
MISSION DIRECT LIMITED was incorporated 19 years ago on 17/11/2004 and has the registered number: 05289161. The accounts status is SMALL and accounts are next due on 30/09/2024.

MISSION DIRECT LIMITED - HITCHIN

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

27 BURY MEAD ROAD
HITCHIN
HERTFORDSHIRE
SG5 1RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILHELM HORWOOD Secretary 2019-03-18 CURRENT
MRS GOVINDA KAUR FRENCH Dec 1965 British Director 2022-03-18 CURRENT
MR PAUL HOLBROOK Sep 1960 British Director 2008-04-20 CURRENT
MRS STEPHANIE JANE PARKER-DEVALL Dec 1963 British Director 2022-06-24 CURRENT
ANDREW PETER SMART Jun 1971 British Director 2020-03-06 CURRENT
MR OBINANI ABUCHI Apr 1978 British Director 2022-12-10 CURRENT
KAI JAMES MANYEH Nov 1964 Sierra Leonean Director 2005-05-13 UNTIL 2006-08-24 RESIGNED
MR MARK VICKERS May 1958 British Director 2011-02-26 UNTIL 2022-03-18 RESIGNED
DAVID MCCANN SWEENEY Sep 1955 Usa Director 2006-10-10 UNTIL 2010-12-10 RESIGNED
MR KEITH ROBERT STEVENS Oct 1942 British Director 2009-06-29 UNTIL 2018-03-09 RESIGNED
LAWRENCE DENSON JONES Jun 1961 Usa Director 2008-11-17 UNTIL 2010-12-10 RESIGNED
MRS JACQUELINE PRICE Jan 1955 British Director 2009-06-29 UNTIL 2010-12-10 RESIGNED
MR PETER IAN RICHARDSON Oct 1975 British Director 2017-06-09 UNTIL 2019-01-19 RESIGNED
GORDON WILLIAM MILLER Sep 1949 British Director 2007-12-01 UNTIL 2009-06-29 RESIGNED
JANE GRAY Jan 1954 British Director 2018-09-28 UNTIL 2019-11-01 RESIGNED
BARRY NEIL KENNETH MAYES Sep 1957 British Director 2005-01-22 UNTIL 2007-12-10 RESIGNED
DR SHEKENIYA KATONO MATSIKO Jan 1953 Ugandan Director 2005-01-10 UNTIL 2010-02-27 RESIGNED
MR TIMOTHY JOHN MARTINDALE Nov 1951 British Director 2004-12-20 UNTIL 2022-03-18 RESIGNED
REV TERRY ALAN MURPHY May 1945 British Director 2005-04-14 UNTIL 2018-03-09 RESIGNED
MRS JACQUELINE PRICE Jan 1955 British Secretary 2009-06-29 UNTIL 2010-12-10 RESIGNED
MR PETER FRANK WRIGHT Mar 1953 British Director 2008-11-17 UNTIL 2019-12-24 RESIGNED
MR CHRISTOPHER HARRINGTON KNIGHT Nov 1968 British Director 2018-09-28 UNTIL 2022-10-14 RESIGNED
MR NIGEL COLIN HYDE Nov 1960 British Director 2004-11-23 UNTIL 2014-12-12 RESIGNED
MR RONALD GILBERT FLEMING Aug 1957 British Director 2005-01-10 UNTIL 2010-01-18 RESIGNED
REVEREND SIMON JOHN FARMER Oct 1960 British Director 2007-12-01 UNTIL 2009-01-30 RESIGNED
DAVID BRYAN DOYLE Apr 1965 British Director 2004-11-23 UNTIL 2006-08-24 RESIGNED
MR NEIL DENNISS Jun 1959 British Director 2011-12-02 UNTIL 2017-03-17 RESIGNED
DR FELICITY COOPER Feb 1961 British Director 2013-03-16 UNTIL 2020-08-16 RESIGNED
MR JONATHAN PAUL COBB Apr 1963 British Director 2006-10-10 UNTIL 2012-03-03 RESIGNED
MR JONATHAN PAUL COBB Apr 1963 British Director 2012-09-07 UNTIL 2013-03-16 RESIGNED
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2004-11-17 UNTIL 2004-11-17 RESIGNED
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2004-11-17 UNTIL 2004-11-17 RESIGNED
MR NIGEL COLIN HYDE Nov 1960 British Secretary 2004-11-23 UNTIL 2014-04-11 RESIGNED
MR ALAN HUGH IRVINE MCCORMICK Secretary 2014-04-11 UNTIL 2019-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Holbrook 2022-03-18 9/1960 Hitchin   Hertfordshire Significant influence or control
Mr Timothy John Martindale 2020-03-06 - 2022-03-18 11/1951 Hitchin   Hertfordshire Significant influence or control
Mr Wilhelm Horwood 2019-03-18 6/1971 Hitchin   Hertfordshire Significant influence or control
Mr Peter Frank Wright 2016-04-06 - 2019-12-24 1/1953 Hitchin   Hertfordshire Right to appoint and remove directors as trust
Mr Alan Hugh Irvine Mccormick 2016-04-06 - 2019-03-17 3/1961 Hitchin   Hertfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.C.DE WITT AND COMPANY,LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
POST OFFICE AND TELECOMMUNICATIONS CHRISTIAN ASSOCIATION TRUST LIMITED(THE) RUGBY ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
MURRAYOUNG LIMITED BEDFORDSHIRE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TRINITY WEALTH MANAGEMENT LIMITED LUTON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MURRAYOUNG SECRETARIAL LIMITED BEDFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
BUILD IT INTERNATIONAL SHREWSBURY UNITED KINGDOM Active FULL 41100 - Development of building projects
BLOCK 6 PORTERS WOOD MANAGEMENT COMPANY LIMITED ST ALBANS Active MICRO ENTITY 98000 - Residents property management
ZINOVA LIMITED CHESTER ENGLAND Active DORMANT 99999 - Dormant Company
RONNIE FLEMING EXECUTIVE COACHING LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACHIEVE LIFESTYLE EGHAM ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SWCO FINANCIAL PLANNING LIMITED WARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
TRINITY WM LIMITED LUTON Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BEDFORD BLUES FOUNDATION BEDFORD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
SB MEDIA GROUP TRUSTEES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RS RESPONSE TRUSTEES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
BIKECLOUD LIMITED GLASGOW Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
VASCUTEK LIMITED RENFREWSHIRE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
VASCUTEK PENSION TRUSTEES LIMITED RENFREWSHIRE Active DORMANT 74990 - Non-trading company
TERUMO AORTIC LIMITED RENFREW UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE) HITCHIN Active SMALL 94910 - Activities of religious organizations
AMMAS LIMITED HITCHIN Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
SKILLS TRAINING AGENCY LIMITED HITCHIN Active SMALL 82990 - Other business support service activities n.e.c.
ORCHARD PROPERTY SERVICES LTD HITCHIN Active MICRO ENTITY 41100 - Development of building projects
ORCHARD COMMERCIAL LETTINGS LTD HITCHIN Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
TOPGUARDUK LTD HITCHIN ENGLAND Active MICRO ENTITY 80100 - Private security activities
HITCHIN MOTOR SALES LTD HITCHIN ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
RE-CERTIFY LTD HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SQUARE ONE WRESTLING LTD HITCHIN UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
RE-DISTRIBUTE LTD HITCHIN ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities