RG DEBT MANAGEMENT SERVICES LIMITED

Eversheds House Eversheds House, Manchester, M1 5ES
StatusDISSOLVED
Company No.05391994
CategoryPrivate Limited Company
Incorporated14 Mar 2005
Age19 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 7 days

SUMMARY

RG DEBT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 05391994. It was incorporated 19 years, 2 months, 21 days ago, on 14 March 2005 and it was dissolved 5 years, 7 days ago, on 28 May 2019. The company address is Eversheds House Eversheds House, Manchester, M1 5ES.



People

COX, Gregory Francis

Secretary

ACTIVE

Assigned on 10 Aug 2017

Current time on role 6 years, 9 months, 25 days

COX, Gregory Francis

Director

Company Director

ACTIVE

Assigned on 10 Aug 2017

Current time on role 6 years, 9 months, 25 days

BEAN, Judith Anne

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Feb 2012

Time on role 8 months

BROADBENT, David Edward Spencer

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 10 Aug 2017

Time on role 10 months, 10 days

GITTINS, John

Secretary

RESIGNED

Assigned on 08 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 22 days

PATTERSON, Catriona Allyson

Secretary

RESIGNED

Assigned on 03 Oct 2005

Resigned on 01 Jun 2011

Time on role 5 years, 7 months, 29 days

RUSHENT, Paul Julian

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 12 Jul 2013

Time on role 1 year, 5 months, 11 days

DUPORT SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Mar 2005

Resigned on 14 Mar 2005

Time on role

ANDREWS, Matthew

Director

Company Director

RESIGNED

Assigned on 01 May 2013

Resigned on 08 Aug 2014

Time on role 1 year, 3 months, 7 days

BENAMOR, James

Director

Director

RESIGNED

Assigned on 14 Feb 2007

Resigned on 01 Feb 2012

Time on role 4 years, 11 months, 15 days

BROADBENT, David Edward Spencer

Director

Company Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 10 Aug 2017

Time on role 10 months, 10 days

FRASER, Thomas Aird

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 24 Oct 2012

Time on role 8 months, 23 days

GITTINS, John Anthony

Director

Director

RESIGNED

Assigned on 08 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 22 days

LIGHT, Trevor Alan

Director

Company Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 16 Jul 2013

Time on role 3 years, 4 months, 15 days

MILLER, Gavin

Director

Company Director

RESIGNED

Assigned on 02 Sep 2013

Resigned on 08 Aug 2014

Time on role 11 months, 6 days

MOAT, Christopher

Director

Director

RESIGNED

Assigned on 08 Aug 2014

Resigned on 28 Dec 2016

Time on role 2 years, 4 months, 20 days

ROBINS, Mark Allan

Director

Finance Director

RESIGNED

Assigned on 10 Mar 2011

Resigned on 01 Feb 2012

Time on role 10 months, 22 days

RUSHENT, Paul Julian

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 12 Jul 2013

Time on role 1 year, 5 months, 11 days

SCOTT, Graeme Nicholas

Director

Company Director

RESIGNED

Assigned on 15 Jul 2013

Resigned on 08 Aug 2014

Time on role 1 year, 24 days

TAIT, Michael John

Director

Chairman

RESIGNED

Assigned on 01 Feb 2012

Resigned on 23 Aug 2013

Time on role 1 year, 6 months, 22 days

VICKERY, Anthony Jackson

Director

Company Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 21 Jul 2010

Time on role 4 months, 20 days

WAYLETT, Michael Martin

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 12 Jul 2013

Time on role 1 year, 5 months, 11 days

DUPORT DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Mar 2005

Resigned on 14 Mar 2005

Time on role

FINANCIAL PROCESSING UK LTD

Corporate-director

RESIGNED

Assigned on 20 Apr 2005

Resigned on 14 Feb 2007

Time on role 1 year, 9 months, 24 days


Some Companies

BENIGN IMAGES LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:08049865
Status:ACTIVE
Category:Private Limited Company

L & B DISTRIBUTORS LIMITED

18 RAMSCROFT CLOSE,LONDON,N9 9JY

Number:04979020
Status:ACTIVE
Category:Private Limited Company

MOVING ASSEMBLY PROJECT LIMITED

11 CROFTERS CLOSE,ISLEWORTH,TW7 7PH

Number:10477033
Status:ACTIVE
Category:Private Limited Company

OFFORD CLOSE (FREEHOLD) LIMITED

2 OFFORD CLOSE,LONDON,N17 0TE

Number:04640682
Status:ACTIVE
Category:Private Limited Company

OVINGHAM 1968 LIMITED

THE OLD REGISTRY,BELPER,DE56 1UU

Number:08810268
Status:ACTIVE
Category:Private Limited Company

SANDS SCHOOL

30 FORE STREET,TOTNES,TQ9 5RP

Number:02274600
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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