Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOMER DIRECT LIMITED
Company Information for

CUSTOMER DIRECT LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
01527051
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Customer Direct Ltd
CUSTOMER DIRECT LIMITED was founded on 1980-11-07 and had its registered office in Southampton. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
CUSTOMER DIRECT LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in DT3
 
Filing Information
Company Number 01527051
Date formed 1980-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-28
Date Dissolved 2017-05-21
Type of accounts DORMANT
Last Datalog update: 2017-08-18 15:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOMER DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUSTOMER DIRECT LIMITED
The following companies were found which have the same name as CUSTOMER DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSTOMER DIRECT LOGISTICS INC. 914 YATES DRIVE MILTON Ontario L9T 0E1 Inactive - Discontinued Company formed on the 2008-11-05
Customer Directory, Inc. 144 RESEARCH DRIVE HAMPTON VA 23666 Active Company formed on the 2000-06-22
CUSTOMER DIRECT TRANSPORTATION, LLC U.S. HIGHWAY 19 SOUTH MONTICELLO FL 32344 Inactive Company formed on the 2003-04-24
CUSTOMER DIRECTLY, LLC 3512 S LONG FELLOW CIRCLE HOLLYWOOD FL 33021 Inactive Company formed on the 2011-02-09
CUSTOMER DIRECT, LLC 2025 NE 198 TERRACE MIAMI FL 33179 Inactive Company formed on the 2003-11-17
CUSTOMER DIRECT TRANSPORTATION LLC 2145 KASPER ST. PERRY FL 32347 Inactive Company formed on the 2008-03-12
CUSTOMER DIRECT INSURANCE PTY LTD Active Company formed on the 2017-08-25
CUSTOMER DIRECT INSURANCE PTY LTD VIC 3207 Active Company formed on the 2017-08-25
CUSTOMER DIRECT TECHNOLOGIES INCORPORATED California Unknown
CUSTOMER DIRECT LLC California Unknown
CUSTOMER DIRECT LLC New Jersey Unknown
CUSTOMER DIRECT INCORPORATED California Unknown
CUSTOMER DIRECT APPAREL LIMITED LIABILITY COMPANY 5409 TROUT CREEK CT WATAUGA TX 76137 Active Company formed on the 2019-02-26

Company Officers of CUSTOMER DIRECT LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH BATTLEY
Company Secretary 2015-11-03
RICHARD JOHN COLLYER
Director 2014-12-11
ANDERS CHRISTIAN KRISTIANSEN
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GOSLING
Company Secretary 2011-06-01 2015-11-03
ALASTAIR MILLER
Director 2000-01-18 2014-04-11
ALASTAIR MILLER
Company Secretary 2004-04-28 2011-06-01
CARL DAVID MCPHAIL
Director 2001-07-19 2011-03-21
PHILIP OLIVER WRIGLEY
Director 2001-07-19 2009-04-09
AMANDA STEPHENSON
Company Secretary 1998-08-10 2004-04-28
STEPHEN RICHARD SUNNUCKS
Director 1998-08-10 2004-04-05
TOM TAR SINGH
Director 1991-07-30 2001-07-19
JAMES CLIFFORD HODKINSON
Director 1998-08-10 2000-05-08
ANTHONY DAVID COLLYER
Director 1996-09-09 2000-01-17
KEITH MANNING
Company Secretary 1995-01-31 1998-08-10
JOHN FORBES HANNA
Director 1994-10-10 1996-08-31
PETER SEAN PHILLIPS
Company Secretary 1994-10-10 1995-01-31
KULJIT KAUR SINGH
Company Secretary 1991-07-30 1994-10-10
KULJIT KAUR SINGH
Director 1991-07-30 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COLLYER TOP GUN REALISATIONS 76 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 95 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 96 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER NEW LOOK RETAILERS LIMITED Director 2017-02-14 CURRENT 1982-03-01 Active
RICHARD JOHN COLLYER TOP GUN REALISATIONS 90 LIMITED Director 2016-12-21 CURRENT 2006-05-09 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 75 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS LIMITED Director 2015-06-01 CURRENT 2013-03-26 In Administration/Administrative Receiver
RICHARD JOHN COLLYER TOP GUN REALISATIONS 61 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 72 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 73 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 74 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER FASHION FOCUS LIMITED Director 2014-12-11 CURRENT 1986-08-26 Dissolved 2017-05-21
RICHARD JOHN COLLYER GEOMETRY PROPERTIES (TONYPANDY) LIMITED Director 2014-12-11 CURRENT 1991-06-11 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK CARD SERVICES LIMITED Director 2014-12-11 CURRENT 2002-05-15 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK TREASURY LIMITED Director 2014-12-11 CURRENT 2009-03-16 Dissolved 2017-05-21
RICHARD JOHN COLLYER WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED Director 2014-12-11 CURRENT 2011-10-28 Active
RICHARD JOHN COLLYER GEOMETRY PROPERTIES LIMITED Director 2014-12-11 CURRENT 1986-06-13 Active
RICHARD JOHN COLLYER TOP GUN REALISATIONS 40 LIMITED Director 2014-12-11 CURRENT 1986-11-17 Liquidation
ANDERS CHRISTIAN KRISTIANSEN FASHION FOCUS LIMITED Director 2014-04-11 CURRENT 1986-08-26 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN GEOMETRY PROPERTIES (TONYPANDY) LIMITED Director 2014-04-11 CURRENT 1991-06-11 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN NEW LOOK CARD SERVICES LIMITED Director 2014-04-11 CURRENT 2002-05-15 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN NEW LOOK TREASURY LIMITED Director 2014-04-11 CURRENT 2009-03-16 Dissolved 2017-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM NEW LOOK HOUSE MERCERY ROAD WEYMOUTH DORSET DT3 5HJ
2015-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-104.70DECLARATION OF SOLVENCY
2015-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15
2015-11-06AP03SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOSLING
2015-11-04SH20STATEMENT BY DIRECTORS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04SH1904/11/15 STATEMENT OF CAPITAL GBP 1.00
2015-11-04CAP-SSSOLVENCY STATEMENT DATED 03/11/15
2015-11-04RES06REDUCE ISSUED CAPITAL 03/11/2015
2015-08-06AR0130/07/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN COLLYER
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 618
2014-08-06AR0130/07/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER
2014-04-15AP01DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN
2013-08-07AR0130/07/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2012-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-08-07AR0130/07/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-08-24AR0130/07/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR KEITH GOSLING
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-08-20AR0130/07/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-08-26363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-08-14363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2007-08-16363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-09-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2004-09-07363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-11288bSECRETARY RESIGNED
2004-05-11288aNEW SECRETARY APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-08-21363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-08-27363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01
2001-08-24363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-24363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
2000-05-22288bDIRECTOR RESIGNED
2000-04-20ELRESS252 DISP LAYING ACC 20/03/00
2000-04-20ELRESS366A DISP HOLDING AGM 20/03/00
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288bDIRECTOR RESIGNED
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99
1999-08-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1998-09-14288cDIRECTOR'S PARTICULARS CHANGED
1998-08-24353LOCATION OF REGISTER OF MEMBERS
1998-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-24363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-08-14288bSECRETARY RESIGNED
1998-08-14288aNEW SECRETARY APPOINTED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/97
1997-09-09363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CUSTOMER DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSTOMER DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-12-28 Satisfied SAMUEL MONTAGU & CO. LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
FIXED AND FLOATING CHARGE 1992-02-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-24
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29
Annual Accounts
2007-03-24
Annual Accounts
2006-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOMER DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMER DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMER DIRECT LIMITED
Trademarks
We have not found any records of CUSTOMER DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOMER DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUSTOMER DIRECT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMER DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCUSTOMER DIRECT LIMITEDEvent Date2016-12-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the companies will be held at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG on 7 February 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon for the purpose of having an account laid before them and to receive the Joint Liquidators report showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG by no later than 12.00 noon on the business day prior to the meetings. Date of appointment: 16 December 2015 Office Holder details: Stephen John Adshead and Gregory Andrew Palfrey, (IP Nos. 8574 and 9060) both of Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smithandwilliamson.com, Tel: 02380 827645.
 
Initiating party Event Type
Defending partyCUSTOMER DIRECT LIMITEDEvent Date2015-12-16
Notice is hereby given that the Creditors of the above named Companies are required, on or before 18 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smith.williamson.co.uk. Tel: 02380 827645
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOMER DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTOMER DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.