NATIONWIDE DEBT RECOVERY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 6AX

Company number 01778238
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address ORLANDO BUILDINGS, THYNNE STREET, BOLTON, BL3 6AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10 ; Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016. The most likely internet sites of NATIONWIDE DEBT RECOVERY LIMITED are www.nationwidedebtrecovery.co.uk, and www.nationwide-debt-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Nationwide Debt Recovery Limited is a Private Limited Company. The company registration number is 01778238. Nationwide Debt Recovery Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of Nationwide Debt Recovery Limited is Orlando Buildings Thynne Street Bolton Bl3 6ax. . KERSHAW, David Wallace is a Director of the company. PATERAS, Gregory Vincent is a Director of the company. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary REW, Paul William has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director ARMELIN, Francis Anthony has been resigned. Director DALE, Barry Gordon has been resigned. Director HUNTLEY, William has been resigned. Director HURST, Terence James has been resigned. Director HURST, Terence James has been resigned. Director IMRIE, Euan has been resigned. Director KERSHAW, David Wallace has been resigned. Director MAYOH, Bryan, Doctor has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director MICHIE, James Webster has been resigned. Director OGILVIE, John Neil has been resigned. Director SEAL, Michael has been resigned. Director WHITE, Alan has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 13 June 2013
69 years old

Director
PATERAS, Gregory Vincent
Appointed Date: 29 February 2016
49 years old

Resigned Directors

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996

Secretary
REW, Paul William
Resigned: 01 May 1996
Appointed Date: 05 April 1996

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 01 May 1996

Director
ARMELIN, Francis Anthony
Resigned: 31 October 1998
Appointed Date: 14 December 1995
68 years old

Director
DALE, Barry Gordon
Resigned: 24 February 1994
87 years old

Director
HUNTLEY, William
Resigned: 15 May 1995
Appointed Date: 24 February 1994
86 years old

Director
HURST, Terence James
Resigned: 31 July 2000
Appointed Date: 31 October 1998
82 years old

Director
HURST, Terence James
Resigned: 15 January 1998
Appointed Date: 24 February 1994
82 years old

Director
IMRIE, Euan
Resigned: 25 November 2003
Appointed Date: 22 October 2002
67 years old

Director
KERSHAW, David Wallace
Resigned: 02 July 2007
Appointed Date: 25 November 2003
69 years old

Director
MAYOH, Bryan, Doctor
Resigned: 24 February 1994
77 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 31 August 2005
Appointed Date: 15 January 1998
66 years old

Director
MICHIE, James Webster
Resigned: 14 December 1995
Appointed Date: 24 February 1994
82 years old

Director
OGILVIE, John Neil
Resigned: 29 April 2003
Appointed Date: 01 May 2002
62 years old

Director
SEAL, Michael
Resigned: 13 June 2013
Appointed Date: 02 July 2007
76 years old

Director
WHITE, Alan
Resigned: 10 July 2002
Appointed Date: 31 July 2000
70 years old

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 16 May 2003

NATIONWIDE DEBT RECOVERY LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10

09 Mar 2016
Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016
09 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
09 Mar 2016
Appointment of Gregory Vincent Pateras as a director on 29 February 2016
...
... and 115 more events
13 Jan 1988
Return made up to 12/11/87; full list of members

04 Nov 1987
Full accounts made up to 31 December 1986

22 Jul 1987
Director resigned;new director appointed

20 Dec 1986
Return made up to 07/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985