DEBT MANAGEMENT SERVICES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 9EZ
Company number 00629957
Status Active
Incorporation Date 9 June 1959
Company Type Private Limited Company
Address SWAN COURT, LAMPORT, NORTHAMPTON, NN6 9EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of DEBT MANAGEMENT SERVICES LIMITED are www.debtmanagementservices.co.uk, and www.debt-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Debt Management Services Limited is a Private Limited Company. The company registration number is 00629957. Debt Management Services Limited has been working since 09 June 1959. The present status of the company is Active. The registered address of Debt Management Services Limited is Swan Court Lamport Northampton Nn6 9ez. . COLLIS, Michael Christopher is a Director of the company. FOWLER, Andrew John is a Director of the company. STRAN, Garry George is a Director of the company. Secretary FOWLER, Andrew John has been resigned. Secretary FRIEND, Richard Edward has been resigned. Secretary GILBERT, Susan has been resigned. Secretary SPIERS, Michael David has been resigned. Secretary STRONACH, Judith Helen has been resigned. Secretary UNDERWOOD, Rex Edward has been resigned. Secretary WILSON, Peter Brian has been resigned. Director BLOOMFIELD, Adrian Francis has been resigned. Director BLOOMFIELD, Adrian Francis has been resigned. Director CULVER, Barry has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director FRIEND, Richard Edward has been resigned. Director GILBERT, Susan has been resigned. Director HAMPSHIRE, Alexander Federico has been resigned. Director PLATEL, Charles has been resigned. Director SPIERS, Michael David has been resigned. Director SPIERS, Susan has been resigned. Director STRONACH, Judith Helen has been resigned. Director UNDERWOOD, Rex Edward has been resigned. Director WILLIAMS, Anthony Norman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLLIS, Michael Christopher
Appointed Date: 29 May 2015
60 years old

Director
FOWLER, Andrew John
Appointed Date: 29 May 2015
63 years old

Director
STRAN, Garry George
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Secretary
FOWLER, Andrew John
Resigned: 26 February 2016
Appointed Date: 01 June 2015

Secretary
FRIEND, Richard Edward
Resigned: 02 December 1994
Appointed Date: 30 June 1993

Secretary
GILBERT, Susan
Resigned: 29 May 2015
Appointed Date: 22 March 1997

Secretary
SPIERS, Michael David
Resigned: 18 September 2000
Appointed Date: 07 December 1994

Secretary
STRONACH, Judith Helen
Resigned: 16 December 1991

Secretary
UNDERWOOD, Rex Edward
Resigned: 30 June 1993
Appointed Date: 16 December 1991

Secretary
WILSON, Peter Brian
Resigned: 01 March 2017
Appointed Date: 26 February 2016

Director
BLOOMFIELD, Adrian Francis
Resigned: 21 March 1997
Appointed Date: 23 January 1995
82 years old

Director
BLOOMFIELD, Adrian Francis
Resigned: 02 December 1994
82 years old

Director
CULVER, Barry
Resigned: 29 May 2015
Appointed Date: 23 January 1998
66 years old

Director
DANTZIC, Roy Matthew
Resigned: 16 December 1991
81 years old

Director
FRIEND, Richard Edward
Resigned: 02 December 1994
Appointed Date: 12 July 1993
71 years old

Director
GILBERT, Susan
Resigned: 29 May 2015
Appointed Date: 12 November 1997
75 years old

Director
HAMPSHIRE, Alexander Federico
Resigned: 03 March 1992
Appointed Date: 16 December 1991
78 years old

Director
PLATEL, Charles
Resigned: 02 December 1994
Appointed Date: 16 December 1991
74 years old

Director
SPIERS, Michael David
Resigned: 24 October 2000
Appointed Date: 07 December 1994
76 years old

Director
SPIERS, Susan
Resigned: 23 January 1995
Appointed Date: 01 December 1994
75 years old

Director
STRONACH, Judith Helen
Resigned: 16 December 1991
70 years old

Director
UNDERWOOD, Rex Edward
Resigned: 30 June 1993
Appointed Date: 16 December 1991
65 years old

Director
WILLIAMS, Anthony Norman
Resigned: 20 April 1995
Appointed Date: 16 December 1991
80 years old

Persons With Significant Control

The Capital Group Holdings Ltd
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

DEBT MANAGEMENT SERVICES LIMITED Events

01 Mar 2017
Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
27 Apr 2016
Appointment of Mr Peter Brian Wilson as a secretary on 26 February 2016
26 Apr 2016
Termination of appointment of Andrew John Fowler as a secretary on 26 February 2016
...
... and 140 more events
17 Feb 1987
Registered office changed on 17/02/87 from: cayzer house, 2/4 st. Marys axe, london EC3

17 Feb 1987
New secretary appointed

17 Feb 1987
Secretary resigned;director resigned

17 Feb 1987
New director appointed

09 Jun 1959
Incorporation

DEBT MANAGEMENT SERVICES LIMITED Charges

7 March 2016
Charge code 0062 9957 0006
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 6 February 2009
Persons entitled: Mrs. Susan Spiers
Description: Chattels.
31 March 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 November 1997
First fixed and floating charge
Delivered: 25 November 1997
Status: Satisfied on 12 April 2001
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge on all our book and other…
3 April 1995
Single debenture
Delivered: 10 April 1995
Status: Satisfied on 20 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Debenture
Delivered: 8 June 1992
Status: Satisfied on 3 February 1995
Persons entitled: N M Rothchild & Sons Limited
Description: Please see doc M26 for details. Fixed and floating charges…