DERBY LOANS (GUARANTEE) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8GJ

Company number 04537109
Status Active
Incorporation Date 17 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN SMITH ENTERPRISE HUB BRIAN CLOUGH BUSINESS CENTRE, 220-222, COTTON LANE, DERBY, ENGLAND, DE24 8GJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Rachel Susan Morris as a director on 11 July 2016; Termination of appointment of Nigel Derek Trowbridge as a secretary on 30 September 2016. The most likely internet sites of DERBY LOANS (GUARANTEE) LIMITED are www.derbyloansguarantee.co.uk, and www.derby-loans-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.1 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Loans Guarantee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04537109. Derby Loans Guarantee Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Derby Loans Guarantee Limited is John Smith Enterprise Hub Brian Clough Business Centre 220 222 Cotton Lane Derby England De24 8gj. . MEAKIN, Nicholas William is a Director of the company. SHELTON, Alec Martin is a Director of the company. Secretary BAKER, Andrew George has been resigned. Secretary TROWBRIDGE, Nigel Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GERRARD, Richard Thomas has been resigned. Director LANNING, Andrew Roy has been resigned. Director MORRIS, Rachel Susan has been resigned. Director MULLARKEY, Alan Francis William has been resigned. Director PEARMAN, Robert John Harvey has been resigned. Director RADLEY, Victoria has been resigned. Director SHELTON, Alec Martin has been resigned. Director TANSLEY, Peter George has been resigned. Director WHALEY, Hilary Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MEAKIN, Nicholas William
Appointed Date: 17 February 2003
71 years old

Director
SHELTON, Alec Martin
Appointed Date: 27 November 2008
78 years old

Resigned Directors

Secretary
BAKER, Andrew George
Resigned: 02 June 2009
Appointed Date: 17 September 2002

Secretary
TROWBRIDGE, Nigel Derek
Resigned: 30 September 2016
Appointed Date: 02 June 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Director
GERRARD, Richard Thomas
Resigned: 31 August 2003
Appointed Date: 17 February 2003
84 years old

Director
LANNING, Andrew Roy
Resigned: 30 November 2005
Appointed Date: 17 September 2002
72 years old

Director
MORRIS, Rachel Susan
Resigned: 11 July 2016
Appointed Date: 24 October 2010
60 years old

Director
MULLARKEY, Alan Francis William
Resigned: 18 February 2005
Appointed Date: 17 September 2002
88 years old

Director
PEARMAN, Robert John Harvey
Resigned: 31 May 2004
Appointed Date: 15 May 2003
78 years old

Director
RADLEY, Victoria
Resigned: 11 October 2010
Appointed Date: 18 February 2005
50 years old

Director
SHELTON, Alec Martin
Resigned: 18 February 2005
Appointed Date: 17 September 2002
78 years old

Director
TANSLEY, Peter George
Resigned: 28 August 2008
Appointed Date: 17 February 2003
82 years old

Director
WHALEY, Hilary Margaret
Resigned: 31 August 2003
Appointed Date: 17 February 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Alec Martin Shelton
Notified on: 30 September 2016
78 years old
Nature of control: Has significant influence or control

DERBY LOANS (GUARANTEE) LIMITED Events

26 Jan 2017
Confirmation statement made on 1 November 2016 with updates
26 Jan 2017
Termination of appointment of Rachel Susan Morris as a director on 11 July 2016
26 Jan 2017
Termination of appointment of Nigel Derek Trowbridge as a secretary on 30 September 2016
26 Jan 2017
Registered office address changed from 9 Pride Point Drive Pride Park Derby DE24 8BX to John Smith Enterprise Hub Brian Clough Business Centre 220-222, Cotton Lane Derby DE24 8GJ on 26 January 2017
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 51 more events
08 Nov 2002
New director appointed
08 Nov 2002
New secretary appointed
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
17 Sep 2002
Incorporation