EAST-WEST DEBT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 9LD

Company number 05407590
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address BIDWELL HOUSE, TRUMPINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 9LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Elisabeth Marianne Mechelse as a director on 31 March 2016; Appointment of Mr Joris Theodorus Maria Van Dijk as a director on 1 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of EAST-WEST DEBT LIMITED are www.eastwestdebt.co.uk, and www.east-west-debt.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and seven months. East West Debt Limited is a Private Limited Company. The company registration number is 05407590. East West Debt Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of East West Debt Limited is Bidwell House Trumpington Road Cambridge Cambridgeshire Cb2 9ld. The company`s financial liabilities are £655.49k. It is £15.89k against last year. And the total assets are £661.94k, which is £-11.52k against last year. COOTE, Robert is a Secretary of the company. VAN DIJK, Joris Theodorus Maria is a Director of the company. Secretary GRIFFIN, David John has been resigned. Secretary SPOKES, Christopher Daniel has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director CLAUSHUIS, Robert has been resigned. Director MECHELSE, Elisabeth Marianne has been resigned. The company operates in "Other service activities n.e.c.".


east-west debt Key Finiance

LIABILITIES £655.49k
+2%
CASH n/a
TOTAL ASSETS £661.94k
-2%
All Financial Figures

Current Directors

Secretary
COOTE, Robert
Appointed Date: 13 November 2008

Director
VAN DIJK, Joris Theodorus Maria
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
GRIFFIN, David John
Resigned: 31 May 2006
Appointed Date: 01 August 2005

Secretary
SPOKES, Christopher Daniel
Resigned: 13 November 2008
Appointed Date: 31 May 2006

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 31 July 2005
Appointed Date: 30 March 2005

Director
CLAUSHUIS, Robert
Resigned: 02 March 2007
Appointed Date: 30 March 2005
72 years old

Director
MECHELSE, Elisabeth Marianne
Resigned: 31 March 2016
Appointed Date: 07 July 2006
58 years old

EAST-WEST DEBT LIMITED Events

01 Apr 2016
Termination of appointment of Elisabeth Marianne Mechelse as a director on 31 March 2016
01 Apr 2016
Appointment of Mr Joris Theodorus Maria Van Dijk as a director on 1 April 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

...
... and 30 more events
12 Sep 2005
New secretary appointed
12 Sep 2005
Secretary resigned
12 Sep 2005
Registered office changed on 12/09/05 from: suite b, 29 harley street london W1G 9QR
12 Sep 2005
Accounting reference date extended from 31/03/06 to 31/05/06
30 Mar 2005
Incorporation