DEBT LIFEBOAT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 06001464
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Phillip Hartland Allen as a director on 9 January 2017; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of DEBT LIFEBOAT LIMITED are www.debtlifeboat.co.uk, and www.debt-lifeboat.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Debt Lifeboat Limited is a Private Limited Company. The company registration number is 06001464. Debt Lifeboat Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Debt Lifeboat Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . GWILLIAM, David is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary WARNER, John David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Phillip Hartland has been resigned. Director BLAKEMORE, Mark Allen has been resigned. Director CALLAGHAN, Tracey Elizabeth has been resigned. Director CARTON KELLY, Geoffrey Lambert has been resigned. Director MANDER, Guy Edward Brooke has been resigned. Director PILLMOOR, Alec David has been resigned. Director RANDALL, Jonathan Andrew has been resigned. Director WILSON, Mark John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GWILLIAM, David
Appointed Date: 31 July 2014
62 years old

Director
TRISTEM, Nigel John
Appointed Date: 13 November 2012
64 years old

Resigned Directors

Secretary
WARNER, John David
Resigned: 29 October 2010
Appointed Date: 17 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Director
ALLEN, Phillip Hartland
Resigned: 09 January 2017
Appointed Date: 17 November 2006
69 years old

Director
BLAKEMORE, Mark Allen
Resigned: 28 April 2010
Appointed Date: 17 November 2006
62 years old

Director
CALLAGHAN, Tracey Elizabeth
Resigned: 27 April 2012
Appointed Date: 17 November 2006
63 years old

Director
CARTON KELLY, Geoffrey Lambert
Resigned: 13 November 2012
Appointed Date: 17 November 2006
61 years old

Director
MANDER, Guy Edward Brooke
Resigned: 25 March 2013
Appointed Date: 30 November 2009
58 years old

Director
PILLMOOR, Alec David
Resigned: 25 March 2013
Appointed Date: 09 April 2010
67 years old

Director
RANDALL, Jonathan Andrew
Resigned: 02 June 2014
Appointed Date: 13 November 2012
59 years old

Director
WILSON, Mark John
Resigned: 30 November 2009
Appointed Date: 16 February 2007
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Persons With Significant Control

Arrandco Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEBT LIFEBOAT LIMITED Events

20 Jan 2017
Termination of appointment of Phillip Hartland Allen as a director on 9 January 2017
17 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
17 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 54 more events
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
18 Dec 2006
Director resigned
18 Dec 2006
Secretary resigned
17 Nov 2006
Incorporation