Company NameDefault And Debt Recovery Services Limited
Company StatusDissolved
Company Number01590771
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Paul Bellis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleBanker
Correspondence Address8 Kewferry Road
Northwood
Middlesex
HA6 2NY
Director NameAllan Thomas Arthur Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence AddressWeir Sound Hamm Court
Weybridge
Surrey
KT13 8YF
Secretary NameRoger Ian Mackenzie
NationalityBritish
StatusCurrent
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWarrendale Caudwell Close
Grove
Wantage
Oxfordshire
OX12 7LT
Director NameMr Paul Martin Charles Motley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBrushwood 45 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NamePeter William Randall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleBanker
Correspondence Address12 Cibbon Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameJohn Llewellyn Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 October 1991)
RoleBanker
Correspondence Address80 Lansdowne Road
London
W11 2LS
Director NameBarry Moody
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 16 July 1991)
RoleDirector Of Collections
Correspondence Address31 Heathfiel Road
Bushey
Watford
Herts
Wd2

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (3 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)