DEBT MANAGERS STANDARDS ASSOCIATION LIMITED
CARDIFF YORKCO 162G LIMITED

Hellopages » Cardiff » Cardiff » CF10 5NB

Company number 04031983
Status Active
Incorporation Date 12 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 COOPERS YARD, CURRAN ROAD, CARDIFF, WALES, CF10 5NB
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Christopher Anthony Davis as a director on 10 January 2017; Accounts for a small company made up to 31 December 2015; Termination of appointment of Susan Jane Yates as a director on 10 August 2016. The most likely internet sites of DEBT MANAGERS STANDARDS ASSOCIATION LIMITED are www.debtmanagersstandardsassociation.co.uk, and www.debt-managers-standards-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Cardiff Queen Street Rail Station is 0.7 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Debt Managers Standards Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04031983. Debt Managers Standards Association Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Debt Managers Standards Association Limited is 11 Coopers Yard Curran Road Cardiff Wales Cf10 5nb. . WHARTON, Richard is a Secretary of the company. GEDEY, Craig Michael is a Director of the company. GILES, Melanie Reevel is a Director of the company. STILL, Kevin Andrew is a Director of the company. WALSHE, Simon Frederick is a Director of the company. WHARTON, Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROGAN, Angela Patricia has been resigned. Director CAIRNS, David Ross has been resigned. Director CHEETHAM, Matthew James has been resigned. Director COOPER, Ivan Richard has been resigned. Director DAVIS, Christopher Anthony has been resigned. Director LAND, Michael has been resigned. Director LORD, Nicolas John has been resigned. Director LUGSDIN, John Charles has been resigned. Director MOAT, Amanda Melanie has been resigned. Director MOAT, Christopher has been resigned. Director NADEN, Paul Jonathan has been resigned. Director NEWTON, Jaqueline Susan has been resigned. Director PEARSON, Nicholas Wulstan has been resigned. Director REES, Stephen Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director SHERRATT, David Nicholas has been resigned. Director SULAMAN, Shahzad Ul Hussan has been resigned. Director WARR, Jonathan Gavin has been resigned. Director WATSON, Raymond Francis has been resigned. Director WHARTON, Richard has been resigned. Director YATES, Susan Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
WHARTON, Richard
Appointed Date: 02 January 2001

Director
GEDEY, Craig Michael
Appointed Date: 09 October 2013
45 years old

Director
GILES, Melanie Reevel
Appointed Date: 07 October 2015
60 years old

Director
STILL, Kevin Andrew
Appointed Date: 01 October 2015
63 years old

Director
WALSHE, Simon Frederick
Appointed Date: 09 December 2014
69 years old

Director
WHARTON, Richard
Appointed Date: 09 December 2008
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 12 July 2000

Director
BROGAN, Angela Patricia
Resigned: 07 May 2014
Appointed Date: 14 November 2013
64 years old

Director
CAIRNS, David Ross
Resigned: 15 July 2004
Appointed Date: 02 January 2001
70 years old

Director
CHEETHAM, Matthew James
Resigned: 09 December 2014
Appointed Date: 22 November 2010
64 years old

Director
COOPER, Ivan Richard
Resigned: 14 June 2011
Appointed Date: 03 June 2009
59 years old

Director
DAVIS, Christopher Anthony
Resigned: 10 January 2017
Appointed Date: 16 June 2011
56 years old

Director
LAND, Michael
Resigned: 22 January 2015
Appointed Date: 02 January 2001
91 years old

Director
LORD, Nicolas John
Resigned: 01 June 2013
Appointed Date: 24 November 2011
63 years old

Director
LUGSDIN, John Charles
Resigned: 31 December 2012
Appointed Date: 24 September 2010
58 years old

Director
MOAT, Amanda Melanie
Resigned: 20 July 2016
Appointed Date: 08 December 2015
57 years old

Director
MOAT, Christopher
Resigned: 01 March 2016
Appointed Date: 09 October 2013
57 years old

Director
NADEN, Paul Jonathan
Resigned: 29 October 2014
Appointed Date: 27 November 2012
56 years old

Director
NEWTON, Jaqueline Susan
Resigned: 30 June 2008
Appointed Date: 20 September 2001
73 years old

Director
PEARSON, Nicholas Wulstan
Resigned: 09 October 2013
Appointed Date: 09 June 2009
61 years old

Director
REES, Stephen Edward
Resigned: 01 April 2016
Appointed Date: 27 November 2012
54 years old

Director
ROWLEY, James Edward
Resigned: 16 March 2012
Appointed Date: 26 September 2011
66 years old

Director
SHERRATT, David Nicholas
Resigned: 21 July 2016
Appointed Date: 08 December 2015
43 years old

Director
SULAMAN, Shahzad Ul Hussan
Resigned: 09 December 2014
Appointed Date: 09 October 2013
56 years old

Director
WARR, Jonathan Gavin
Resigned: 30 April 2015
Appointed Date: 20 September 2001
61 years old

Director
WATSON, Raymond Francis
Resigned: 20 February 2014
Appointed Date: 17 September 2013
65 years old

Director
WHARTON, Richard
Resigned: 01 June 2001
Appointed Date: 02 January 2001
75 years old

Director
YATES, Susan Jane
Resigned: 10 August 2016
Appointed Date: 09 December 2014
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 January 2001
Appointed Date: 12 July 2000

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED Events

31 Jan 2017
Termination of appointment of Christopher Anthony Davis as a director on 10 January 2017
08 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Sep 2016
Termination of appointment of Susan Jane Yates as a director on 10 August 2016
31 Aug 2016
Termination of appointment of Amanda Melanie Moat as a director on 20 July 2016
22 Aug 2016
Termination of appointment of David Nicholas Sherratt as a director on 21 July 2016
...
... and 88 more events
04 Jan 2001
Secretary resigned
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed;new director appointed
04 Jan 2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
12 Jul 2000
Incorporation