TRACE DEBT RECOVERY UK LIMITED
NORTHAMPTON DCL DEBT COLLECTION LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6HT

Company number 10079126
Status Active
Incorporation Date 22 March 2016
Company Type Private Limited Company
Address SUITE S2, BARRATT HOUSE, KINGSTHORPE ROAD, NORTHAMPTON, ENGLAND, NN2 6HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mrs Chloe Mairead Park on 30 November 2016; Director's details changed for Mr David Michael Jarvis on 30 November 2016. The most likely internet sites of TRACE DEBT RECOVERY UK LIMITED are www.tracedebtrecoveryuk.co.uk, and www.trace-debt-recovery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Trace Debt Recovery Uk Limited is a Private Limited Company. The company registration number is 10079126. Trace Debt Recovery Uk Limited has been working since 22 March 2016. The present status of the company is Active. The registered address of Trace Debt Recovery Uk Limited is Suite S2 Barratt House Kingsthorpe Road Northampton England Nn2 6ht. . ELLIS, Louis is a Director of the company. JARVIS, David Michael is a Director of the company. PARK, Chloe Mairead is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLIS, Louis
Appointed Date: 22 March 2016
53 years old

Director
JARVIS, David Michael
Appointed Date: 22 March 2016
41 years old

Director
PARK, Chloe Mairead
Appointed Date: 22 March 2016
45 years old

Persons With Significant Control

Mr Louis Ellis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chloe Mairead Park
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Jarvis
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACE DEBT RECOVERY UK LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Nov 2016
Director's details changed for Mrs Chloe Mairead Park on 30 November 2016
30 Nov 2016
Director's details changed for Mr David Michael Jarvis on 30 November 2016
30 Nov 2016
Director's details changed for Mr Louis Ellis on 30 November 2016
12 Jun 2016
Registered office address changed from 5 Leah Bank Northampton NN4 8RG England to Suite S2, Barratt House Kingsthorpe Road Northampton NN2 6HT on 12 June 2016
28 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27

27 Apr 2016
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 5 Leah Bank Northampton NN4 8RG on 27 April 2016
22 Mar 2016
Incorporation
Statement of capital on 2016-03-22
  • GBP 3