CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED
WEST MALLING IRISCOVE LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4UA

Company number 03936134
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address 1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Ms Charotte Taggart as a director on 10 May 2017; Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED are www.cabotfinancialdebtrecoveryservices.co.uk, and www.cabot-financial-debt-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 7.9 miles; to Chatham Rail Station is 9 miles; to Rochester Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabot Financial Debt Recovery Services Limited is a Private Limited Company. The company registration number is 03936134. Cabot Financial Debt Recovery Services Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Cabot Financial Debt Recovery Services Limited is 1 Kings Hill Avenue Kings Hill West Malling Kent Me19 4ua. . TAGGART, Charlotte is a Secretary of the company. BUICK, Craig Anthony is a Director of the company. STANNARD, Kenneth John is a Director of the company. TAGGART, Charotte is a Director of the company. Secretary ARCKLESS, Jane Alison has been resigned. Secretary CHURCH, Angela Jane has been resigned. Secretary CRAWFORD, Glen Paul has been resigned. Secretary RANDALL, John David has been resigned. Secretary WELLINGHOFF, Willem Pieter has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CLARK, James Roy has been resigned. Director CLYNE, Neil has been resigned. Director CRAWFORD, Glen Paul has been resigned. Director CS SCF MANAGEMENT LIMITED has been resigned. Director LANGSTAFF, Richard Terrell has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MAYNARD, Kenneth William has been resigned. Director MOUND, Stephen Neil has been resigned. Director RANDALL, John David has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROSS-ROBERTS, Christopher Michael David has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
TAGGART, Charlotte
Appointed Date: 02 January 2015

Director
BUICK, Craig Anthony
Appointed Date: 31 December 2015
55 years old

Director
STANNARD, Kenneth John
Appointed Date: 13 February 2014
59 years old

Director
TAGGART, Charotte
Appointed Date: 10 May 2017
52 years old

Resigned Directors

Secretary
ARCKLESS, Jane Alison
Resigned: 30 January 2001
Appointed Date: 28 June 2000

Secretary
CHURCH, Angela Jane
Resigned: 28 October 2002
Appointed Date: 30 January 2001

Secretary
CRAWFORD, Glen Paul
Resigned: 28 June 2000
Appointed Date: 27 April 2000

Secretary
RANDALL, John David
Resigned: 05 December 2012
Appointed Date: 28 October 2002

Secretary
WELLINGHOFF, Willem Pieter
Resigned: 02 January 2015
Appointed Date: 05 December 2012

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 29 February 2000

Director
CLARK, James Roy
Resigned: 27 June 2002
Appointed Date: 24 March 2000
67 years old

Director
CLYNE, Neil
Resigned: 13 February 2014
Appointed Date: 25 May 2011
65 years old

Director
CRAWFORD, Glen Paul
Resigned: 15 May 2013
Appointed Date: 24 March 2000
57 years old

Director
CS SCF MANAGEMENT LIMITED
Resigned: 22 January 2004
Appointed Date: 27 June 2002

Director
LANGSTAFF, Richard Terrell
Resigned: 15 June 2000
Appointed Date: 24 March 2000
67 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 24 March 2000
Appointed Date: 29 February 2000
64 years old

Director
MAYNARD, Kenneth William
Resigned: 06 April 2011
Appointed Date: 30 January 2001
74 years old

Director
MOUND, Stephen Neil
Resigned: 13 May 2014
Appointed Date: 25 May 2011
60 years old

Director
RANDALL, John David
Resigned: 01 August 2012
Appointed Date: 08 December 2005
56 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 24 March 2000
Appointed Date: 29 February 2000
82 years old

Director
ROSS-ROBERTS, Christopher Michael David
Resigned: 31 December 2015
Appointed Date: 24 July 2012
62 years old

Persons With Significant Control

Cabot Financial Holdings Group Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Events

15 May 2017
Appointment of Ms Charotte Taggart as a director on 10 May 2017
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Registration of charge 039361340015, created on 6 October 2016
07 Oct 2016
Registration of charge 039361340016, created on 6 October 2016
...
... and 130 more events
07 Apr 2000
Director resigned
07 Apr 2000
Director resigned
07 Apr 2000
Memorandum and Articles of Association
29 Mar 2000
Company name changed iriscove LIMITED\certificate issued on 30/03/00
29 Feb 2000
Incorporation

CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Charges

6 October 2016
Charge code 0393 6134 0016
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
6 October 2016
Charge code 0393 6134 0015
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
11 November 2015
Charge code 0393 6134 0014
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
11 November 2015
Charge code 0393 6134 0013
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
1 June 2015
Charge code 0393 6134 0011
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties
Description: Contains fixed charge…
28 May 2015
Charge code 0393 6134 0012
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 February 2015
Charge code 0393 6134 0010
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)
Description: Contains fixed charge…
20 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Trustee for the Secured Parties
Description: Mortgage of real property, fixed charge over real property…
21 February 2012
Fixed and floating security document
Delivered: 28 February 2012
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Fixed and floating security document
Delivered: 18 July 2011
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Fixed and floating security document
Delivered: 13 April 2011
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Fixed and floating security document
Delivered: 5 January 2010
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
10 April 2007
Fixed and floating security document
Delivered: 20 April 2007
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: All real property all its present and future right title…
7 April 2006
Fixed and floating security document
Delivered: 13 April 2006
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: All real property all its present and future right title…
1 March 2005
Fixed and floating security document
Delivered: 4 March 2005
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Fixed and floating security document
Delivered: 5 February 2004
Status: Satisfied on 7 January 2010
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…