THE MONEY RECOVERY CENTRE LTD
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FG

Company number 09167906
Status Active
Incorporation Date 8 August 2014
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 28 February 2017; Registered office address changed from 3rd Floor Lyric Building 5 King Street Carmarthen Carmarthenshire SA31 1BH Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 15 March 2017; Director's details changed for Mr Kristian Rees on 14 March 2017. The most likely internet sites of THE MONEY RECOVERY CENTRE LTD are www.themoneyrecoverycentre.co.uk, and www.the-money-recovery-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The Money Recovery Centre Ltd is a Private Limited Company. The company registration number is 09167906. The Money Recovery Centre Ltd has been working since 08 August 2014. The present status of the company is Active. The registered address of The Money Recovery Centre Ltd is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. . HERBERT, Sidney Augustus is a Director of the company. REES, Kristian is a Director of the company. Secretary HOLLAND, Matthew has been resigned. Director BOWERS, Rebecca has been resigned. Director HOLLAND, Matthew James has been resigned. Director TAYLOR, Lindsey John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HERBERT, Sidney Augustus
Appointed Date: 07 March 2017
75 years old

Director
REES, Kristian
Appointed Date: 28 February 2017
40 years old

Resigned Directors

Secretary
HOLLAND, Matthew
Resigned: 28 February 2017
Appointed Date: 08 August 2014

Director
BOWERS, Rebecca
Resigned: 28 February 2017
Appointed Date: 08 August 2014
53 years old

Director
HOLLAND, Matthew James
Resigned: 28 February 2017
Appointed Date: 08 August 2014
49 years old

Director
TAYLOR, Lindsey John
Resigned: 28 February 2017
Appointed Date: 08 August 2014
44 years old

Persons With Significant Control

Tmrc Holdings Limited
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

Mr Matthew James Holland
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MONEY RECOVERY CENTRE LTD Events

28 Mar 2017
Previous accounting period extended from 31 August 2016 to 28 February 2017
15 Mar 2017
Registered office address changed from 3rd Floor Lyric Building 5 King Street Carmarthen Carmarthenshire SA31 1BH Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 15 March 2017
14 Mar 2017
Director's details changed for Mr Kristian Rees on 14 March 2017
14 Mar 2017
Director's details changed for Mr Sidney Augustus Herbert on 14 March 2017
14 Mar 2017
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 3rd Floor Lyric Building 5 King Street Carmarthen Carmarthenshire SA31 1BH on 14 March 2017
...
... and 11 more events
13 Dec 2016
Administrative restoration application
20 Sep 2016
Final Gazette dissolved via compulsory strike-off
05 Jul 2016
First Gazette notice for compulsory strike-off
26 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3

08 Aug 2014
Incorporation
Statement of capital on 2014-08-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted