Tuskerdirect Limited WATFORD


Tuskerdirect started in year 1999 as Private Limited Company with registration number 03864648. The Tuskerdirect company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Watford at Building 4 Hatters Lane. Postal code: WD18 8YF. Since 2001/11/12 Tuskerdirect Limited is no longer carrying the name Tuskerdirect.

Currently there are 4 directors in the the firm, namely Nicholas W., Alan N. and Paul H. and others. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tuskerdirect Limited Address / Contact

Office Address Building 4 Hatters Lane
Office Address2 Croxley Green Business Park
Town Watford
Post code WD18 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864648
Date of Incorporation Mon, 25th Oct 1999
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Paul G.

Position: Secretary

Appointed: 23 January 2024

Nicholas W.

Position: Director

Appointed: 21 February 2023

Alan N.

Position: Director

Appointed: 21 February 2023

Paul H.

Position: Director

Appointed: 21 February 2023

Paul G.

Position: Director

Appointed: 11 January 2016

David H.

Position: Secretary

Appointed: 19 June 2023

Resigned: 08 January 2024

Kevin D.

Position: Director

Appointed: 28 June 2022

Resigned: 21 February 2023

Andrew R.

Position: Director

Appointed: 22 September 2021

Resigned: 28 June 2022

Dianne B.

Position: Director

Appointed: 01 October 2019

Resigned: 10 October 2022

Laura A.

Position: Director

Appointed: 08 January 2018

Resigned: 05 September 2019

Clive B.

Position: Director

Appointed: 06 April 2016

Resigned: 15 February 2019

Iain C.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2015

Mark S.

Position: Director

Appointed: 31 July 2012

Resigned: 09 May 2017

Trevor C.

Position: Director

Appointed: 01 September 2011

Resigned: 19 February 2015

Jonathan L.

Position: Director

Appointed: 21 July 2011

Resigned: 19 February 2015

Jordan M.

Position: Director

Appointed: 23 May 2008

Resigned: 21 July 2011

David B.

Position: Director

Appointed: 02 August 2006

Resigned: 30 June 2018

David B.

Position: Secretary

Appointed: 02 August 2006

Resigned: 30 June 2018

David H.

Position: Director

Appointed: 19 January 2006

Resigned: 16 January 2019

James W.

Position: Director

Appointed: 19 January 2006

Resigned: 30 June 2006

Simon E.

Position: Director

Appointed: 19 January 2006

Resigned: 21 February 2023

Robert T.

Position: Director

Appointed: 22 February 2005

Resigned: 19 February 2015

Michiel D.

Position: Director

Appointed: 21 November 2003

Resigned: 19 January 2006

James W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 30 June 2006

Thomas C.

Position: Director

Appointed: 20 August 2001

Resigned: 19 January 2006

Nicholas C.

Position: Director

Appointed: 20 August 2001

Resigned: 19 March 2003

Nicholas E.

Position: Director

Appointed: 09 February 2000

Resigned: 21 November 2003

Mark S.

Position: Director

Appointed: 08 February 2000

Resigned: 22 February 2005

Thomas S.

Position: Director

Appointed: 07 December 1999

Resigned: 01 May 2003

Thomas S.

Position: Secretary

Appointed: 07 December 1999

Resigned: 30 January 2003

Timothy G.

Position: Director

Appointed: 01 December 1999

Resigned: 28 February 2003

Sharon O.

Position: Secretary

Appointed: 25 October 1999

Resigned: 07 December 1999

Martin W.

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 07 December 1999

Jonathan R.

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 07 December 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Hamsard 3353 Limited from Watford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hamsard 3353 Limited

2 Marlins Meadow, Marlins Meadow, Croxley Green Business Park, Watford, WD18 8YA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09257308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tuskerdirect November 12, 2001
Diplema 440 May 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, January 2024
Free Download (37 pages)

Company search

Advertisements