DIRECT BAILIFF SERVICES LIMITED

St Crispin House, St Crispin House,, Haslingden, BB4 4PW, Rossendale
StatusDISSOLVED
Company No.04339300
CategoryPrivate Limited Company
Incorporated13 Dec 2001
Age22 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution12 Apr 2016
Years8 years, 2 months, 21 days

SUMMARY

DIRECT BAILIFF SERVICES LIMITED is an dissolved private limited company with number 04339300. It was incorporated 22 years, 6 months, 21 days ago, on 13 December 2001 and it was dissolved 8 years, 2 months, 21 days ago, on 12 April 2016. The company address is St Crispin House, St Crispin House,, Haslingden, BB4 4PW, Rossendale.



People

CRELLIN, Byron James

Director

Debt Recovery

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 2 months, 2 days

DE PLEDGE, Jacqueline

Secretary

Bailiff Activities

RESIGNED

Assigned on 07 Aug 2006

Resigned on 01 Sep 2008

Time on role 2 years, 25 days

DE PLEDGE, Jacqueline

Secretary

RESIGNED

Assigned on 21 Dec 2002

Resigned on 31 Jan 2006

Time on role 3 years, 1 month, 10 days

HOWARD, Geoffrey

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 2006

Resigned on 31 Aug 2006

Time on role 6 months, 30 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 2001

Resigned on 21 Dec 2001

Time on role 8 days

ATKINSON, Rupert Paul

Director

Company Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Mar 2014

Time on role

DE PLEDGE, Idrees

Director

Bailiff Activities

RESIGNED

Assigned on 07 Aug 2006

Resigned on 01 Sep 2008

Time on role 2 years, 25 days

DE PLEDGE, Idrees

Director

Financial Intermediation

RESIGNED

Assigned on 21 Dec 2002

Resigned on 31 Jan 2006

Time on role 3 years, 1 month, 10 days

DEARLING, Keith Murray

Director

Company Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Mar 2014

Time on role

DUNLEAVY, John

Director

Bailiff

RESIGNED

Assigned on 01 Feb 2006

Resigned on 31 Aug 2006

Time on role 6 months, 30 days

HOWARD, Geoffrey

Director

Accountant

RESIGNED

Assigned on 01 Feb 2006

Resigned on 31 Aug 2006

Time on role 6 months, 30 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2001

Resigned on 21 Dec 2001

Time on role 8 days


Some Companies

BARRETT SPECIALIST CLEANING SERVICES LIMITED

RYECROFT FARM,HOLMES CHAPEL,CW4 8AJ

Number:10272346
Status:ACTIVE
Category:Private Limited Company

BD INSIGHTS LTD

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:11676937
Status:ACTIVE
Category:Private Limited Company

BROADWALK FOOD & WINE LTD

135 STATION ROAD,EDGWARE,HA8 7JG

Number:10475019
Status:ACTIVE
Category:Private Limited Company

CHANGZHOU BOOMING FASTENER CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08988371
Status:ACTIVE
Category:Private Limited Company

FOSTER TECHSERV LIMITED

4 OLDBAR CRESCENT,GLASGOW,G53 7AT

Number:SC627015
Status:ACTIVE
Category:Private Limited Company

QUIET STORM (PRODUCTIONS) LTD

OFFICE 18 HEXAGON HOUSE AVENUE FOUR,WITNEY,OX28 4BN

Number:03108079
Status:LIQUIDATION
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