DEBORAH SERVICES INTERNATIONAL LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3QZ
Company number 09747124
Status Active
Incorporation Date 25 August 2015
Company Type Private Limited Company
Address UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF4 3QZ
Home Country United Kingdom
Nature of Business 01220 - Growing of tropical and subtropical fruits
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Appointment of Mr Russell Best as a director on 21 February 2017; Termination of appointment of Christopher Jon Foulkes as a director on 3 February 2017; Registration of charge 097471240002, created on 1 February 2017. The most likely internet sites of DEBORAH SERVICES INTERNATIONAL LIMITED are www.deborahservicesinternational.co.uk, and www.deborah-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Deborah Services International Limited is a Private Limited Company. The company registration number is 09747124. Deborah Services International Limited has been working since 25 August 2015. The present status of the company is Active. The registered address of Deborah Services International Limited is Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire United Kingdom Wf4 3qz. . DELANY, Sandra is a Secretary of the company. BEST, Russell is a Director of the company. CORKERY, Sean is a Director of the company. DOHERTY, Alan is a Director of the company. SPRING, Liam is a Director of the company. Director CAROLAN, Patrick has been resigned. Director FOULKES, Christopher Jon has been resigned. The company operates in "Growing of tropical and subtropical fruits".


Current Directors

Secretary
DELANY, Sandra
Appointed Date: 30 December 2016

Director
BEST, Russell
Appointed Date: 21 February 2017
67 years old

Director
CORKERY, Sean
Appointed Date: 25 August 2015
67 years old

Director
DOHERTY, Alan
Appointed Date: 25 August 2015
61 years old

Director
SPRING, Liam
Appointed Date: 25 August 2015
55 years old

Resigned Directors

Director
CAROLAN, Patrick
Resigned: 30 December 2016
Appointed Date: 25 August 2015
46 years old

Director
FOULKES, Christopher Jon
Resigned: 03 February 2017
Appointed Date: 25 August 2015
58 years old

Persons With Significant Control

Actavo (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEBORAH SERVICES INTERNATIONAL LIMITED Events

21 Feb 2017
Appointment of Mr Russell Best as a director on 21 February 2017
14 Feb 2017
Termination of appointment of Christopher Jon Foulkes as a director on 3 February 2017
07 Feb 2017
Registration of charge 097471240002, created on 1 February 2017
09 Jan 2017
Appointment of Sandra Delany as a secretary on 30 December 2016
09 Jan 2017
Termination of appointment of Patrick Carolan as a director on 30 December 2016
...
... and 6 more events
14 Sep 2015
Appointment of Liam Spring as a director on 25 August 2015
14 Sep 2015
Appointment of Mr Christopher Jon Foulkes as a director on 25 August 2015
14 Sep 2015
Appointment of Sean Corkery as a director on 25 August 2015
14 Sep 2015
Appointment of Alan Doherty as a director on 25 August 2015
25 Aug 2015
Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

DEBORAH SERVICES INTERNATIONAL LIMITED Charges

1 February 2017
Charge code 0974 7124 0002
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties (Security Trustee)
Description: Not applicable…
18 March 2016
Charge code 0974 7124 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC
Description: Contains fixed charge…