Check the

DEBT MANAGEMENT SERVICES LIMITED

Company
DEBT MANAGEMENT SERVICES LIMITED (00629957)

DEBT MANAGEMENT SERVICES

Phone: +44 (0)1604 686 052
A rating

ABOUT DEBT MANAGEMENT SERVICES LIMITED

Surname / Business Name

Enter your surname or a business name

Confirm Email Address

Please confirm that the above information is correct.

You must confirm the above information is correct before continuing.

Capital Recoveries is a trading style of Debt Management Services Ltd.

Debt Management Services Ltd. Registration No 629957 Registered in England & Wales.

Debt Management Services Ltd is authorised and regulated by the Financial Conduct Authority (FRN: 631100).

KEY FINANCES

Year
2015
Assets
£431.67k ▼ £-184.39k (-29.93 %)
Cash
£87.34k ▼ £-146.68k (-62.68 %)
Liabilities
£203.4k ▼ £-64.41k (-24.05 %)
Net Worth
£228.27k ▼ £-119.98k (-34.45 %)

REGISTRATION INFO

Company name
DEBT MANAGEMENT SERVICES LIMITED
Company number
00629957
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1959
Age - 65 years
Home Country
United Kingdom

CONTACTS

Website
www.capitalrecoveries.co.uk
Phones
+44 (0)1604 686 052
01604 686 052
Registered Address
SWAN COURT,
LAMPORT,
NORTHAMPTON,
NN6 9EZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Mar 2017
Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates

CHARGES

7 March 2016
Status
Outstanding
Delivered
9 March 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

20 December 2001
Status
Satisfied on 6 February 2009
Delivered
3 January 2002
Persons entitled
Mrs. Susan Spiers
Description
Chattels.

31 March 1998
Status
Satisfied on 6 February 2009
Delivered
8 April 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

14 November 1997
Status
Satisfied on 12 April 2001
Delivered
25 November 1997
Persons entitled
Alex Lawrie Receivables Financing Limited
Description
By way of first fixed charge on all our book and other…

3 April 1995
Status
Satisfied on 20 April 1999
Delivered
10 April 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 May 1992
Status
Satisfied on 3 February 1995
Delivered
8 June 1992
Persons entitled
N M Rothchild & Sons Limited
Description
Please see doc M26 for details. Fixed and floating charges…

See Also


Last update 2018

DEBT MANAGEMENT SERVICES LIMITED DIRECTORS

Michael Christopher Collis

  Acting
Appointed
29 May 2015
Occupation
Chartered Accountant
Role
Director
Age
59
Nationality
British
Address
Swan Court, Lamport, Northampton, NN6 9EZ
Country Of Residence
England
Name
COLLIS, Michael Christopher

Andrew John Fowler

  Acting
Appointed
29 May 2015
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Swan Court, Lamport, Northampton, England, NN6 9EZ
Country Of Residence
England
Name
FOWLER, Andrew John

Garry George Stran

  Acting
Appointed
29 May 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Swan Court, Lamport, Northampton, NN6 9EZ
Country Of Residence
England
Name
STRAN, Garry George

Andrew John Fowler

  Resigned
Appointed
01 June 2015
Resigned
26 February 2016
Role
Secretary
Address
Swan Court, Lamport, Northampton, England, NN6 9EZ
Name
FOWLER, Andrew John

Richard Edward Friend

  Resigned
Appointed
30 June 1993
Resigned
02 December 1994
Role
Secretary
Address
37 Watmore Lane, Winnersh, Wokingham, Berkshire, RG41 5JS
Name
FRIEND, Richard Edward

Susan Gilbert

  Resigned
Appointed
22 March 1997
Resigned
29 May 2015
Role
Secretary
Nationality
British
Address
St. Peters House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ
Name
GILBERT, Susan

Michael David Spiers

  Resigned
Appointed
07 December 1994
Resigned
18 September 2000
Role
Secretary
Address
26 - 30 Highgate Hill, London, N19 5NR
Name
SPIERS, Michael David

Judith Helen Stronach

  Resigned
Resigned
16 December 1991
Role
Secretary
Address
Copsewood 20 Silverdale Road, Wargrave, Reading, Berkshire, RG10 8EA
Name
STRONACH, Judith Helen

Rex Edward Underwood

  Resigned
Appointed
16 December 1991
Resigned
30 June 1993
Role
Secretary
Address
32 Leigh Close, Addlestone, Surrey, KT15 1EL
Name
UNDERWOOD, Rex Edward

Peter Brian Wilson

  Resigned
Appointed
26 February 2016
Resigned
01 March 2017
Role
Secretary
Address
Swan Court, Lamport, Northampton, NN6 9EZ
Name
WILSON, Peter Brian

Adrian Francis Bloomfield

  Resigned
Appointed
23 January 1995
Resigned
21 March 1997
Occupation
Surveyor
Role
Director
Age
81
Nationality
British
Address
70 South Approach, Moor Park, Northwood, Middlesex, HA6 2ET
Name
BLOOMFIELD, Adrian Francis

Adrian Francis Bloomfield

  Resigned
Resigned
02 December 1994
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
70 South Approach, Moor Park, Northwood, Middlesex, HA6 2ET
Name
BLOOMFIELD, Adrian Francis

Barry Culver

  Resigned
Appointed
23 January 1998
Resigned
29 May 2015
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Marloes, Church Street, Kintbury, Berkshire, RG17 9TR
Country Of Residence
Uk
Name
CULVER, Barry

Roy Matthew Dantzic

  Resigned
Resigned
16 December 1991
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
65 Springfield Road, St Johns Wood, London, NW8 0QJ
Name
DANTZIC, Roy Matthew

Richard Edward Friend

  Resigned
Appointed
12 July 1993
Resigned
02 December 1994
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
37 Watmore Lane, Winnersh, Wokingham, Berkshire, RG41 5JS
Country Of Residence
England
Name
FRIEND, Richard Edward

Susan Gilbert

  Resigned
Appointed
12 November 1997
Resigned
29 May 2015
Occupation
Marketing Director
Role
Director
Age
74
Nationality
British
Address
Swan Court, Lamport, Northampton, England, NN6 9EZ
Country Of Residence
United Kingdom
Name
GILBERT, Susan

Alexander Federico Hampshire

  Resigned
Appointed
16 December 1991
Resigned
03 March 1992
Occupation
Operations Director
Role
Director
Age
77
Nationality
British
Address
334a Finchampstead Road, Wokingham, Berkshire, RG11 3JB
Name
HAMPSHIRE, Alexander Federico

Charles Platel

  Resigned
Appointed
16 December 1991
Resigned
02 December 1994
Occupation
Solicitor
Role
Director
Age
73
Nationality
British
Address
Guildgate House Shute End, Wokingham, Berkshire, RG11 1BH
Name
PLATEL, Charles

Michael David Spiers

  Resigned
Appointed
07 December 1994
Resigned
24 October 2000
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
26 - 30 Highgate Hill, London, N19 5NR
Name
SPIERS, Michael David

Susan Spiers

  Resigned
Appointed
01 December 1994
Resigned
23 January 1995
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
55 Marsh Lane, Mill Hill, London, NW7 4QG
Name
SPIERS, Susan

Judith Helen Stronach

  Resigned
Resigned
16 December 1991
Occupation
Chartered Accountant
Role
Director
Age
69
Nationality
British
Address
Copsewood 20 Silverdale Road, Wargrave, Reading, Berkshire, RG10 8EA
Name
STRONACH, Judith Helen

Rex Edward Underwood

  Resigned
Appointed
16 December 1991
Resigned
30 June 1993
Occupation
Accountant
Role
Director
Age
65
Nationality
New Zealander
Address
32 Leigh Close, Addlestone, Surrey, KT15 1EL
Name
UNDERWOOD, Rex Edward

Anthony Norman Williams

  Resigned
Appointed
16 December 1991
Resigned
20 April 1995
Occupation
General Manager
Role
Director
Age
80
Nationality
British
Address
6 The Vale, Oakley, Basingstoke, Hampshire, RG23 7LB
Name
WILLIAMS, Anthony Norman

REVIEWS


Check The Company
Excellent according to the company’s financial health.