DEBT SOLUTIONS (HOLDINGS) LIMITED
PRESTON AKINIKA HOLDINGS (UK) LIMITED IQOR HOLDINGS (U.K.) LIMITED LTF HOLDINGS (U.K) LIMITEDED

Hellopages » Lancashire » Preston » PR1 3EL
Company number 03673307
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 33-34 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Stephen Christopher Richard Jordan as a director on 30 November 2015; Appointment of Mrs Francesca Anne Todd as a director on 25 July 2016. The most likely internet sites of DEBT SOLUTIONS (HOLDINGS) LIMITED are www.debtsolutionsholdings.co.uk, and www.debt-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Debt Solutions Holdings Limited is a Private Limited Company. The company registration number is 03673307. Debt Solutions Holdings Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Debt Solutions Holdings Limited is 33 34 Winckley Square Preston Lancashire Pr1 3el. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. MCCLOSKEY, Martin is a Director of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary DEVANNY IV, Earl Hannum has been resigned. Secretary MONNETT, Kenneth has been resigned. Secretary WILSON, William James has been resigned. Secretary WILSON, William James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary S & J REGISTRARS LIMITED has been resigned. Director ANSLOW, Paul Michael has been resigned. Director BARNARD, Michael David has been resigned. Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, Simon John has been resigned. Director EISENSTEIN, Stephen has been resigned. Director HARMER, Gregory Edward has been resigned. Director JORDAN, Stephen Christopher Richard has been resigned. Director KANE, William has been resigned. Director LEVY, Mark Jules has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKIN, John Paul has been resigned. Director MERRITT JR, Norman Le Jean has been resigned. Director NUGENT, Paul Michael has been resigned. Director OGNALL, Geoffrey Philip has been resigned. Director PETRINI, Nicholas has been resigned. Director RICHARDS, Thomas Christopher has been resigned. Director RICKETTS, John Norman has been resigned. Director SCHULTZ, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 28 February 2013

Director
MCCLOSKEY, Martin
Appointed Date: 25 July 2016
73 years old

Director
TODD, Francesca Anne
Appointed Date: 25 July 2016
55 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 28 February 2013

Resigned Directors

Secretary
DEVANNY IV, Earl Hannum
Resigned: 05 July 2001
Appointed Date: 20 April 2001

Secretary
MONNETT, Kenneth
Resigned: 20 April 2001
Appointed Date: 23 November 1998

Secretary
WILSON, William James
Resigned: 17 March 2009
Appointed Date: 05 July 2001

Secretary
WILSON, William James
Resigned: 04 July 2001
Appointed Date: 14 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Secretary
S & J REGISTRARS LIMITED
Resigned: 23 November 1998
Appointed Date: 19 November 1998

Director
ANSLOW, Paul Michael
Resigned: 30 January 2009
Appointed Date: 05 July 2001
73 years old

Director
BARNARD, Michael David
Resigned: 25 July 2016
Appointed Date: 28 February 2013
52 years old

Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1998
Appointed Date: 19 November 1998

Director
DAVIES, Simon John
Resigned: 28 January 2015
Appointed Date: 28 February 2013
58 years old

Director
EISENSTEIN, Stephen
Resigned: 30 June 2004
Appointed Date: 01 April 2003
64 years old

Director
HARMER, Gregory Edward
Resigned: 28 February 2013
Appointed Date: 16 October 2006
70 years old

Director
JORDAN, Stephen Christopher Richard
Resigned: 30 November 2015
Appointed Date: 01 May 2014
59 years old

Director
KANE, William
Resigned: 28 February 2003
Appointed Date: 23 November 1998
69 years old

Director
LEVY, Mark Jules
Resigned: 30 June 2007
Appointed Date: 16 October 2006
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Director
MACKIN, John Paul
Resigned: 31 October 2006
Appointed Date: 23 September 2005
68 years old

Director
MERRITT JR, Norman Le Jean
Resigned: 13 October 2006
Appointed Date: 08 October 2004
65 years old

Director
NUGENT, Paul Michael
Resigned: 08 October 2004
Appointed Date: 05 February 2004
72 years old

Director
OGNALL, Geoffrey Philip
Resigned: 06 April 2006
Appointed Date: 23 July 1999
79 years old

Director
PETRINI, Nicholas
Resigned: 05 February 2004
Appointed Date: 23 November 1998
67 years old

Director
RICHARDS, Thomas Christopher
Resigned: 25 July 2016
Appointed Date: 28 January 2015
48 years old

Director
RICKETTS, John Norman
Resigned: 01 May 2014
Appointed Date: 07 December 2006
64 years old

Director
SCHULTZ, Richard
Resigned: 04 September 2001
Appointed Date: 23 November 1998
75 years old

Persons With Significant Control

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

DEBT SOLUTIONS (HOLDINGS) LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Termination of appointment of Stephen Christopher Richard Jordan as a director on 30 November 2015
02 Aug 2016
Appointment of Mrs Francesca Anne Todd as a director on 25 July 2016
02 Aug 2016
Termination of appointment of Thomas Christopher Richards as a director on 25 July 2016
02 Aug 2016
Termination of appointment of Michael David Barnard as a director on 25 July 2016
...
... and 118 more events
23 Nov 1998
New director appointed
23 Nov 1998
Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Nov 1998
Director resigned
23 Nov 1998
Secretary resigned
19 Nov 1998
Incorporation