REFRESH DEBT SERVICES LTD
WARRENPOINT SECURED LOAN SOLUTION LIMITED


Company number NI055582
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address MILLTOWN HOUSE, MILLTOWN INDUSTRIAL ESTATE,, WARRENPOINT, COUNTY DOWN, BT34 3FN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of REFRESH DEBT SERVICES LTD are www.refreshdebtservices.co.uk, and www.refresh-debt-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Refresh Debt Services Ltd is a Private Limited Company. The company registration number is NI055582. Refresh Debt Services Ltd has been working since 14 June 2005. The present status of the company is Active. The registered address of Refresh Debt Services Ltd is Milltown House Milltown Industrial Estate Warrenpoint County Down Bt34 3fn. . MCGREEVY, Jennifer is a Secretary of the company. MCGIVERN, Conor is a Director of the company. MCGREEVY, Jennifer is a Director of the company. Secretary MCCARTAN, Teresa has been resigned. Secretary MURESAN, Bernadette Noeleen has been resigned. Director CAUGHEY, Eoin has been resigned. Director MCCARTAN, Teresa has been resigned. Director MURESAN, Bernadette Noeleen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCGREEVY, Jennifer
Appointed Date: 01 January 2015

Director
MCGIVERN, Conor
Appointed Date: 26 February 2015
38 years old

Director
MCGREEVY, Jennifer
Appointed Date: 15 June 2005
41 years old

Resigned Directors

Secretary
MCCARTAN, Teresa
Resigned: 01 January 2015
Appointed Date: 15 June 2005

Secretary
MURESAN, Bernadette Noeleen
Resigned: 15 June 2005
Appointed Date: 14 June 2005

Director
CAUGHEY, Eoin
Resigned: 15 June 2005
Appointed Date: 14 June 2005
43 years old

Director
MCCARTAN, Teresa
Resigned: 01 January 2015
Appointed Date: 15 June 2005
64 years old

Director
MURESAN, Bernadette Noeleen
Resigned: 15 June 2005
Appointed Date: 14 June 2005
66 years old

Persons With Significant Control

Mr Conor Mc Givern
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mc Givern
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFRESH DEBT SERVICES LTD Events

20 Mar 2017
Confirmation statement made on 26 February 2017 with updates
15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
08 Jul 2005
Change of dirs/sec
08 Jul 2005
Change of dirs/sec
08 Jul 2005
Change in sit reg add
08 Jul 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Jun 2005
Incorporation