RESOLVE DEBT MANAGEMENT LTD.

Listerhills Complex Listerhills Complex, Bradford, BD8 8LG, West Yorkshire
StatusDISSOLVED
Company No.01192575
CategoryPrivate Limited Company
Incorporated04 Dec 1974
Age49 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 15 days

SUMMARY

RESOLVE DEBT MANAGEMENT LTD. is an dissolved private limited company with number 01192575. It was incorporated 49 years, 5 months, 6 days ago, on 04 December 1974 and it was dissolved 1 year, 9 months, 15 days ago, on 26 July 2022. The company address is Listerhills Complex Listerhills Complex, Bradford, BD8 8LG, West Yorkshire.



People

GREENWOOD, James Daniel

Secretary

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 3 days

GREENWOOD, James Daniel

Director

Solicitor

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 3 days

HORNBY, Richard John

Director

Company Director

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 5 months, 23 days

ANDREW, Ian

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 19 Aug 2008

Time on role 7 years, 6 months, 12 days

LORD, Andrew James

Secretary

Secretary

RESIGNED

Assigned on 19 Aug 2008

Resigned on 07 Jul 2020

Time on role 11 years, 10 months, 19 days

WEEKS, Stephen Thomas

Secretary

RESIGNED

Assigned on

Resigned on 17 May 2001

Time on role 22 years, 11 months, 23 days

ANDREW, Ian

Director

Chartered Secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 19 Aug 2008

Time on role 7 years, 6 months, 12 days

BOLAND, Richard Paul

Director

Managing Director

RESIGNED

Assigned on 08 Jul 1993

Resigned on 28 Jul 1995

Time on role 2 years, 20 days

HAWKER, Michael Leslie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 2 days

HINCHCLIFFE, John

Director

Director

RESIGNED

Assigned on 26 Jun 2020

Resigned on 31 Dec 2020

Time on role 6 months, 5 days

KORMAN, Samuel Moses

Director

Divisional Manager

RESIGNED

Assigned on

Resigned on 04 Aug 1992

Time on role 31 years, 9 months, 6 days

LORD, Andrew James

Director

Secretary

RESIGNED

Assigned on 19 Aug 2008

Resigned on 07 Jul 2020

Time on role 11 years, 10 months, 19 days

MOORE, Neill Lewis Mcdonald

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 2008

Resigned on 11 Jun 2020

Time on role 11 years, 6 months, 3 days

PEARMUND, John Jeremy

Director

Director

RESIGNED

Assigned on

Resigned on 01 May 2001

Time on role 23 years, 9 days

PERCIVAL, Ian Campbell

Director

Chief Accountant

RESIGNED

Assigned on

Resigned on 05 May 2001

Time on role 23 years, 5 days

PHILLIPS, Graham

Director

Company Director

RESIGNED

Assigned on 28 Jul 1995

Resigned on 29 Nov 1996

Time on role 1 year, 4 months, 1 day

POOLE, Clifford Francis

Director

Senior Debt Recovery Manager

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 9 months, 24 days

WEST, Christopher

Director

Director

RESIGNED

Assigned on 07 Feb 2001

Resigned on 05 Dec 2008

Time on role 7 years, 9 months, 26 days


Some Companies

A M L LAND INVESTMENTS LIMITED

C/O WILKINS KENNEDY CARNAC PLACE,FAREHAM,PO16 8UY

Number:11728102
Status:ACTIVE
Category:Private Limited Company

D & M STRUCTURAL SERVICES LTD

SALT PAN LODGE,SCARBOROUGH,YO13 0BB

Number:04052163
Status:ACTIVE
Category:Private Limited Company

INNOVATION TRIUMPH LIMITED

12 BROADWAY,STOCKPORT,SK7 3BR

Number:09131609
Status:ACTIVE
Category:Private Limited Company
Number:IP30309R
Status:ACTIVE
Category:Industrial and Provident Society

OPERAQUEST LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:09392497
Status:ACTIVE
Category:Private Limited Company

PURVIS MARINE PAINTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11652075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source