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

DIRECT LIFE AND PENSION SERVICES LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
02467691
Private Limited Company
Active

Company Overview

About Direct Life And Pension Services Ltd
DIRECT LIFE AND PENSION SERVICES LIMITED was founded on 1990-02-06 and has its registered office in York. The organisation's status is listed as "Active". Direct Life And Pension Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIRECT LIFE AND PENSION SERVICES LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in WD6
 
Filing Information
Company Number 02467691
Company ID Number 02467691
Date formed 1990-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB261071730  
Last Datalog update: 2024-03-06 10:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT LIFE AND PENSION SERVICES 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.

Company Officers of DIRECT LIFE AND PENSION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MIKE PATRICK DODD
Director 2017-01-01
NEIL DANIEL MCCARTHY
Director 2009-01-16
MARK EDWARD MYERS
Director 2017-01-01
ROBERT ANDREW QUAYLE
Director 2002-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JUSTIN LORIMER
Company Secretary 2015-02-02 2016-10-31
ANDREW MILES WIGG
Director 2013-03-20 2016-10-31
TIMOTHY NICHOLAS MATHER
Director 2015-01-05 2016-05-25
PAUL EDWARD GLEN
Director 2008-03-19 2015-12-17
CARDIFF PINNACLE SECRETARIES LIMITED
Company Secretary 2008-03-19 2015-02-02
PAUL CHRISTIAN BROTZEL
Director 2013-04-25 2014-04-11
JOHN CASTAGNO
Director 2008-03-19 2013-01-11
ADAM JON GOLDING
Director 2008-03-19 2012-06-10
MICHAEL ANDREW WARD
Director 1991-02-06 2010-10-26
RICHARD STEWART VERDIN
Director 2002-07-01 2008-09-19
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2008-03-19
PETER MARTIN CRADDOCK
Director 2006-01-01 2008-03-19
DAVID JOHN CUTTER
Director 2006-01-01 2008-03-19
JOHN GRAHAM GOODFELLOW
Director 2001-09-19 2008-03-19
JOHN WILLIAM DAWSON
Company Secretary 2001-08-16 2006-09-30
JOHN ALAN SCOTTER
Director 2003-01-20 2005-12-31
RICHARD ANTHONY BARKER
Director 1999-08-01 2003-06-16
SIMON JEREMY HOLT
Director 2001-09-19 2003-01-02
PETER MARTIN CRADDOCK
Director 2001-09-19 2002-02-28
COLIN FRANCIS SCULL
Company Secretary 2000-04-01 2001-08-16
STEVEN ALEXANDER ANDERSON CARLE
Director 2000-05-05 2001-08-16
PETER ADAM ERNEST OPPERMAN
Director 2000-08-10 2001-08-16
COLIN FRANCIS SCULL
Director 1999-08-01 2001-07-31
MICHAEL ANDREW WARD
Company Secretary 1991-02-06 2000-04-01
GREGORY MARTIN TAYLOR
Director 1998-04-20 1999-09-30
GRAHAM HUGHES
Director 1995-01-01 1998-04-30
DEBORAH JAYNE WARD
Director 1991-02-06 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DANIEL MCCARTHY DIRECT LIFE QUOTE HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
NEIL DANIEL MCCARTHY LIFEQUOTE LIMITED Director 2009-01-16 CURRENT 1998-07-06 Active
NEIL DANIEL MCCARTHY DIRECT LIFE LIMITED Director 2009-01-16 CURRENT 2005-07-15 Active
MARK EDWARD MYERS THE KING'S SCHOOL, ELY Director 2015-06-18 CURRENT 1989-11-06 Active
ROBERT ANDREW QUAYLE DIRECT LIFE QUOTE HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ROBERT ANDREW QUAYLE DIRECT LIFE LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ROBERT ANDREW QUAYLE LIFEQUOTE LIMITED Director 2002-01-02 CURRENT 1998-07-06 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR JASON LEE HURWOOD
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW QUAYLE
2023-06-30DIRECTOR APPOINTED MR EWAN CHRISTOPHER HUTTON
2023-06-30DIRECTOR APPOINTED DOMINIC JOHN BEEVER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART VERDIN
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024676910002
2022-11-18APPOINTMENT TERMINATED, DIRECTOR IAIN LLOYD CLARK
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LLOYD CLARK
2022-06-22AP01DIRECTOR APPOINTED MR STUART WHITTLE
2022-03-17CH01Director's details changed for Mr Jonathan Pearson Round on 2022-02-08
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-02-08
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-27DIRECTOR APPOINTED MR IAIN LLOYD CLARK
2022-01-27AP01DIRECTOR APPOINTED MR IAIN LLOYD CLARK
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DANIEL MCCARTHY
2022-01-05APPOINTMENT TERMINATED, DIRECTOR TONI SMITH
2022-01-05DIRECTOR APPOINTED MR RICHARD MARTIN SMITH
2022-01-05AP01DIRECTOR APPOINTED MR RICHARD MARTIN SMITH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TONI SMITH
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-08CC04Statement of company's objects
2021-02-08RES12Resolution of varying share rights or name
2021-02-08SH10Particulars of variation of rights attached to shares
2021-02-08SH08Change of share class name or designation
2021-02-03PSC05Change of details for Direct Life Quote Holdings Limited as a person with significant control on 2021-01-22
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Friars House 52a East Street Chichester W Sussex PO19 1JG England
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PATRICK DODD
2021-01-29AP01DIRECTOR APPOINTED MR RAJEEV RAICHURA
2021-01-29AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2021-01-22
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR MARK EDWARD MYERS
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR RICHARD STEWART VERDIN
2019-01-18SH20Statement by Directors
2019-01-18SH19Statement of capital on 2019-01-18 GBP 1,142.857
2019-01-18CAP-SSSolvency Statement dated 15/01/19
2019-01-18RES13Resolutions passed:
  • Reduction of capital redemption reserve 15/01/2019
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MYERS
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1142.857
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MR MIKE PATRICK DODD
2017-01-06AP01DIRECTOR APPOINTED MR MARK EDWARD MYERS
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES WIGG
2016-11-01TM02Termination of appointment of Matthew Justin Lorimer on 2016-10-31
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS MATHER
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1142.85
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD GLEN
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09AP03Appointment of Matthew Justin Lorimer as company secretary on 2015-02-02
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1142.85
2015-03-03AR0106/02/15 FULL LIST
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY CARDIFF PINNACLE SECRETARIES LIMITED
2015-01-27AP01DIRECTOR APPOINTED TIMOTHY NICHOLAS MATHER
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROTZEL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1142.85
2014-02-13AR0106/02/14 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AP01DIRECTOR APPOINTED MR PAUL CHRISTIAN BROTZEL
2013-03-28AP01DIRECTOR APPOINTED ANDREW MILES WIGG
2013-02-20AR0106/02/13 FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASTAGNO
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING
2012-02-08AR0106/02/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0106/02/11 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 01/11/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-01-11SH0201/12/09 STATEMENT OF CAPITAL GBP 1142.85
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GLEN / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 07/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-10122GBP SR 6750000@0.1
2009-01-20288aDIRECTOR APPOINTED NEIL DANIEL MCCARTHY
2008-11-02ELRESS366A DISP HOLDING AGM 17/10/2008
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD VERDIN
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2008-04-02288aDIRECTOR APPOINTED PAUL EDWARD GLEN
2008-04-02288aSECRETARY APPOINTED CARDIFF PINNACLE SECRETARIES LIMITED
2008-04-02288aDIRECTOR APPOINTED ADAM JON GOLDING
2008-04-02288aDIRECTOR APPOINTED JOHN CASTAGNO
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY GILLIAN DAVIDSON
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR PETER CRADDOCK
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID CUTTER
2008-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-02RES01ALTER ARTICLES 19/03/2008
2008-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-04363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-27169CAPITALS NOT ROLLED UP
2008-02-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-02-18RES13AGREEMENTS 23/11/06
2008-02-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-06123NC INC ALREADY ADJUSTED 20/12/04
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06RES04£ NC 1351143/1651143 20/1
2005-01-06MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DIRECT LIFE AND PENSION SERVICES 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 DIRECT LIFE AND PENSION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIRECT LIFE AND PENSION SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 DIRECT LIFE AND PENSION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT LIFE AND PENSION SERVICES LIMITED registering or being granted any patents
Domain Names

DIRECT LIFE AND PENSION SERVICES LIMITED owns 8 domain names.

moneysupermarketlifeinsurance.co.uk   admirallifeinsurance.co.uk   lifequoteplus.co.uk   lifequoteprotection.co.uk   payasyougolifecover.co.uk   sesamelife.co.uk   valuemylife.co.uk   allmyplanslife.co.uk  

Trademarks
We have not found any records of DIRECT LIFE AND PENSION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT LIFE AND PENSION SERVICES 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 (66220 - Activities of insurance agents and brokers) as DIRECT LIFE AND PENSION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT LIFE AND PENSION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT LIFE AND PENSION SERVICES 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 DIRECT LIFE AND PENSION SERVICES 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.