GO DEBT LIMITED
READING FIRST CALL CREDIT SERVICES LIMITED RJT 270 LIMITED

Hellopages » Berkshire » Reading » RG2 0DL

Company number 03912331
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address 1ST FLOOR THE ROBERT CORT BUILDING, ELGAR ROAD SOUTH, READING, BERKSHIRE, RG2 0DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Auditor's resignation. The most likely internet sites of GO DEBT LIMITED are www.godebt.co.uk, and www.go-debt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Go Debt Limited is a Private Limited Company. The company registration number is 03912331. Go Debt Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Go Debt Limited is 1st Floor The Robert Cort Building Elgar Road South Reading Berkshire Rg2 0dl. . JONES, David Frank Donaldson is a Secretary of the company. EDGAR, Kevin Hugh is a Director of the company. JONES, David Frank Donaldson is a Director of the company. Secretary MORRIS, Andrew William has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director HOPKINS, Paul Marcus has been resigned. Director PEARSON, Allan Jeffrey Keith has been resigned. Director RHODES, William John Lawrence has been resigned. Director SHARPE, Christine Mary has been resigned. Director SIMONE, Nino John has been resigned. Director SIMS, Faith Hilary has been resigned. Director SMY, David Charles has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director THURMAN, Roderick James has been resigned. Director WILLIAMS, David Henry has been resigned. Director WILLIAMS, Ian Geoffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JONES, David Frank Donaldson
Appointed Date: 01 July 2015

Director
EDGAR, Kevin Hugh
Appointed Date: 01 July 2015
62 years old

Director
JONES, David Frank Donaldson
Appointed Date: 01 July 2015
77 years old

Resigned Directors

Secretary
MORRIS, Andrew William
Resigned: 01 July 2015
Appointed Date: 25 February 2003

Secretary
CRESCENT HILL LIMITED
Resigned: 25 February 2003
Appointed Date: 24 January 2000

Director
HOPKINS, Paul Marcus
Resigned: 01 July 2015
Appointed Date: 13 July 2000
62 years old

Director
PEARSON, Allan Jeffrey Keith
Resigned: 01 July 2015
Appointed Date: 21 September 2007
63 years old

Director
RHODES, William John Lawrence
Resigned: 30 June 2012
Appointed Date: 13 July 2000
57 years old

Director
SHARPE, Christine Mary
Resigned: 01 July 2015
Appointed Date: 01 February 2014
52 years old

Director
SIMONE, Nino John
Resigned: 05 September 2007
Appointed Date: 13 July 2000
64 years old

Director
SIMS, Faith Hilary
Resigned: 30 April 2008
Appointed Date: 13 July 2000
81 years old

Director
SMY, David Charles
Resigned: 12 March 2007
Appointed Date: 22 January 2003
75 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 13 July 2000
Appointed Date: 24 January 2000

Director
THURMAN, Roderick James
Resigned: 24 March 2007
Appointed Date: 13 July 2000
77 years old

Director
WILLIAMS, David Henry
Resigned: 01 July 2015
Appointed Date: 13 July 2000
68 years old

Director
WILLIAMS, Ian Geoffrey
Resigned: 30 November 2008
Appointed Date: 01 January 2005
61 years old

Persons With Significant Control

Mr David Frank Donaldson Jones
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GO DEBT LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Nov 2016
Accounts for a small company made up to 30 April 2016
27 Jun 2016
Auditor's resignation
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

23 Dec 2015
Accounts for a small company made up to 1 July 2015
...
... and 75 more events
30 May 2000
Company name changed first call credit services limit ed\certificate issued on 31/05/00
28 Apr 2000
Accounting reference date shortened from 31/01/01 to 31/07/00
16 Mar 2000
Memorandum and Articles of Association
13 Mar 2000
Company name changed rjt 270 LIMITED\certificate issued on 14/03/00
24 Jan 2000
Incorporation

GO DEBT LIMITED Charges

26 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 12 October 2010
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Mortgage debenture
Delivered: 5 September 2005
Status: Satisfied on 5 March 2015
Persons entitled: Edwards Geldard
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 8 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…