DTE RISK AND FINANCIAL MANAGEMENT LIMITED
BURY D.T.E. FINANCIAL SERVICES LIMITED

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 01967512
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Registration of charge 019675120002, created on 25 May 2016. The most likely internet sites of DTE RISK AND FINANCIAL MANAGEMENT LIMITED are www.dteriskandfinancialmanagement.co.uk, and www.dte-risk-and-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Dte Risk and Financial Management Limited is a Private Limited Company. The company registration number is 01967512. Dte Risk and Financial Management Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Dte Risk and Financial Management Limited is The Exchange 5 Bank Street Bury Bl9 0dn. . TAYLOR, Richard Ian is a Secretary of the company. BECKLEY, Matthew Nicholas is a Director of the company. FAIL, Nicholas James is a Director of the company. TAYLOR, Richard Ian is a Director of the company. Secretary MACDONALD, Mervyn John has been resigned. Secretary TURNER, John Charles has been resigned. Director COYLE, Mark Robert has been resigned. Director DAVENPORT, John David has been resigned. Director EPSTEIN, Gerald has been resigned. Director JONES, Peter has been resigned. Director MACDONALD, Mervyn John has been resigned. Director MACLAVERTY, Iain Stuart Alastair has been resigned. Director MCNULTY, Michael John has been resigned. Director ROBERTS, Douglas Anthony has been resigned. Director RYLANCE, John Francis has been resigned. Director TRAIN, Keith Rodney has been resigned. Director TURNER, John Charles has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
TAYLOR, Richard Ian
Appointed Date: 30 May 2012

Director
BECKLEY, Matthew Nicholas
Appointed Date: 01 December 2008
59 years old

Director
FAIL, Nicholas James
Appointed Date: 09 May 2008
63 years old

Director
TAYLOR, Richard Ian
Appointed Date: 30 May 2012
60 years old

Resigned Directors

Secretary
MACDONALD, Mervyn John
Resigned: 14 May 2008

Secretary
TURNER, John Charles
Resigned: 30 May 2012
Appointed Date: 14 May 2008

Director
COYLE, Mark Robert
Resigned: 19 November 1993
69 years old

Director
DAVENPORT, John David
Resigned: 01 December 2006
Appointed Date: 01 May 1999
61 years old

Director
EPSTEIN, Gerald
Resigned: 31 December 1996
76 years old

Director
JONES, Peter
Resigned: 19 August 2005
Appointed Date: 11 October 2004
62 years old

Director
MACDONALD, Mervyn John
Resigned: 14 May 2008
68 years old

Director
MACLAVERTY, Iain Stuart Alastair
Resigned: 01 May 1999
Appointed Date: 31 March 1995
67 years old

Director
MCNULTY, Michael John
Resigned: 15 December 2008
Appointed Date: 01 May 2004
67 years old

Director
ROBERTS, Douglas Anthony
Resigned: 22 September 2001
Appointed Date: 31 March 1995
68 years old

Director
RYLANCE, John Francis
Resigned: 31 March 1995
65 years old

Director
TRAIN, Keith Rodney
Resigned: 02 May 2008
79 years old

Director
TURNER, John Charles
Resigned: 30 May 2012
Appointed Date: 08 May 2008
71 years old

Persons With Significant Control

Mr Richard Ian Taylor
Notified on: 18 December 2016
60 years old
Nature of control: Has significant influence or control

Mr Nicholas James Fail
Notified on: 18 December 2016
63 years old
Nature of control: Has significant influence or control

Mr Matthew Nicholas Beckley
Notified on: 18 December 2016
59 years old
Nature of control: Has significant influence or control

DTE RISK AND FINANCIAL MANAGEMENT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
26 May 2016
Registration of charge 019675120002, created on 25 May 2016
01 Feb 2016
Accounts for a small company made up to 30 April 2015
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,532

...
... and 108 more events
16 Feb 1988
Return made up to 30/04/87; full list of members

03 Feb 1988
Registered office changed on 03/02/88 from: the hollins hollins lane unsworth bury BL9 8AT

02 Nov 1987
Registered office changed on 02/11/87 from: 18 st mary's place bury lancashire BL9 0DZ

19 Jan 1987
Company name changed manpower security LIMITED\certificate issued on 19/01/87
02 Dec 1985
Incorporation

DTE RISK AND FINANCIAL MANAGEMENT LIMITED Charges

25 May 2016
Charge code 0196 7512 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2004
Debenture
Delivered: 14 August 2004
Status: Satisfied on 3 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…