DEBT CONNECT (U.K.) LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04296391
Status Liquidation
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 27 October 2016; Liquidators statement of receipts and payments to 27 October 2015; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015. The most likely internet sites of DEBT CONNECT (U.K.) LIMITED are www.debtconnectuk.co.uk, and www.debt-connect-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Debt Connect U K Limited is a Private Limited Company. The company registration number is 04296391. Debt Connect U K Limited has been working since 01 October 2001. The present status of the company is Liquidation. The registered address of Debt Connect U K Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . BRADBURY, Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NEUMANN, Samuel Myer has been resigned. Secretary SHARMA, Geeta Kumari has been resigned. Secretary VIJ, Subhash Chander has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director NEUMANN, Joshua has been resigned. Director SHARMA, Pardeep Kumar has been resigned. Director SHARMA, Rahul Dev has been resigned. Director SHARMA, Rajiv Kumar has been resigned. Director SHARNA, Rahul Dev has been resigned. Director VIJ, Subhash Chander has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BRADBURY, Stephen
Appointed Date: 31 October 2013
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Secretary
NEUMANN, Samuel Myer
Resigned: 30 September 2002
Appointed Date: 29 May 2002

Secretary
SHARMA, Geeta Kumari
Resigned: 29 May 2002
Appointed Date: 01 October 2001

Secretary
VIJ, Subhash Chander
Resigned: 28 April 2010
Appointed Date: 30 September 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
NEUMANN, Joshua
Resigned: 30 September 2002
Appointed Date: 29 May 2002
72 years old

Director
SHARMA, Pardeep Kumar
Resigned: 31 March 2010
Appointed Date: 01 October 2001
72 years old

Director
SHARMA, Rahul Dev
Resigned: 31 October 2013
Appointed Date: 31 October 2011
39 years old

Director
SHARMA, Rajiv Kumar
Resigned: 01 November 2011
Appointed Date: 15 October 2007
67 years old

Director
SHARNA, Rahul Dev
Resigned: 31 October 2011
Appointed Date: 31 October 2011
39 years old

Director
VIJ, Subhash Chander
Resigned: 31 March 2010
Appointed Date: 15 October 2007
71 years old

DEBT CONNECT (U.K.) LIMITED Events

05 Jan 2017
Liquidators statement of receipts and payments to 27 October 2016
05 Jan 2016
Liquidators statement of receipts and payments to 27 October 2015
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
19 Nov 2014
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 19 November 2014
14 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 60 more events
09 Oct 2001
New secretary appointed
09 Oct 2001
Director resigned
09 Oct 2001
Secretary resigned
09 Oct 2001
Registered office changed on 09/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
01 Oct 2001
Incorporation

DEBT CONNECT (U.K.) LIMITED Charges

19 November 2007
Debenture deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…