DEBT REMEDY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8NG

Company number 07869502
Status Active
Incorporation Date 2 December 2011
Company Type Private Limited Company
Address WADE HOUSE, MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016. The most likely internet sites of DEBT REMEDY LIMITED are www.debtremedy.co.uk, and www.debt-remedy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Debt Remedy Limited is a Private Limited Company. The company registration number is 07869502. Debt Remedy Limited has been working since 02 December 2011. The present status of the company is Active. The registered address of Debt Remedy Limited is Wade House Merrion Centre Leeds West Yorkshire Ls2 8ng. . O'CONNOR, Michael Cornelius is a Secretary of the company. O'CONNOR, Michael Cornelius is a Director of the company. Secretary BRADFORD, Rachel Julia has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director LYNCH, Malcolm John has been resigned. Director NICHOLSON, Stephen John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'CONNOR, Michael Cornelius
Appointed Date: 17 March 2016

Director
O'CONNOR, Michael Cornelius
Appointed Date: 29 October 2015
68 years old

Resigned Directors

Secretary
BRADFORD, Rachel Julia
Resigned: 17 March 2016
Appointed Date: 16 October 2014

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 16 October 2014
Appointed Date: 04 September 2013

Director
BRADFORD, Rachel Julia
Resigned: 17 March 2016
Appointed Date: 29 October 2015
42 years old

Director
LYNCH, Malcolm John
Resigned: 04 September 2013
Appointed Date: 02 December 2011
70 years old

Director
NICHOLSON, Stephen John
Resigned: 31 October 2015
Appointed Date: 04 September 2013
62 years old

Persons With Significant Control

Foundation For Credit Counselling
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEBT REMEDY LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016
29 Mar 2016
Termination of appointment of Rachel Julia Bradford as a director on 17 March 2016
29 Mar 2016
Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016
...
... and 16 more events
26 Nov 2013
Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom on 26 November 2013
26 Nov 2013
Appointment of Mr Stephen John Nicholson as a director
23 Aug 2013
Accounts for a dormant company made up to 31 December 2012
17 Jan 2013
Annual return made up to 2 December 2012 with full list of shareholders
02 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted