CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED is a Private Limited Company from WEST MALLING and has the status: Active.
CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936134. The accounts status is FULL and accounts are next due on 30/09/2024.
CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936134. The accounts status is FULL and accounts are next due on 30/09/2024.
CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED - WEST MALLING
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4UA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN YUNG | Apr 1965 | American | Director | 2023-06-23 | CURRENT |
MR TOMAS HERNANZ | Dec 1978 | Spanish | Director | 2023-01-27 | CURRENT |
LUCY BASSETT | Secretary | 2019-05-15 | CURRENT | ||
SARAH WHITELEY | Secretary | 2019-04-01 | CURRENT | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-29 UNTIL 2000-04-27 | RESIGNED | ||
MS CHAROTTE TAGGART | Apr 1973 | British | Director | 2017-05-10 UNTIL 2019-04-01 | RESIGNED |
JANE ALISON ARCKLESS | Secretary | 2000-06-28 UNTIL 2001-01-30 | RESIGNED | ||
ANGELA JANE CHURCH | Jan 1955 | Secretary | 2001-01-30 UNTIL 2002-10-28 | RESIGNED | |
GLEN PAUL CRAWFORD | Aug 1968 | British | Secretary | 2000-04-27 UNTIL 2000-06-28 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Secretary | 2002-10-28 UNTIL 2012-12-05 | RESIGNED |
MRS CHARLOTTE TAGGART | Secretary | 2015-01-02 UNTIL 2019-04-01 | RESIGNED | ||
MR WILLEM PIETER WELLINGHOFF | Secretary | 2012-12-05 UNTIL 2015-01-02 | RESIGNED | ||
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2000-02-29 UNTIL 2000-03-24 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2000-02-29 UNTIL 2000-03-24 | RESIGNED |
MR RICHARD TERRELL LANGSTAFF | Feb 1958 | Director | 2000-03-24 UNTIL 2000-06-15 | RESIGNED | |
MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS | May 1963 | British | Director | 2012-07-24 UNTIL 2015-12-31 | RESIGNED |
MR KENNETH JOHN STANNARD | Feb 1966 | British | Director | 2014-02-13 UNTIL 2019-12-31 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Director | 2005-12-08 UNTIL 2012-08-01 | RESIGNED |
MR STEPHEN NEIL MOUND | Aug 1965 | British | Director | 2011-05-25 UNTIL 2014-05-13 | RESIGNED |
MR KENNETH WILLIAM MAYNARD | Sep 1951 | British | Director | 2001-01-30 UNTIL 2011-04-06 | RESIGNED |
MR JAMES ROY CLARK | Feb 1958 | American | Director | 2000-03-24 UNTIL 2002-06-27 | RESIGNED |
CS SCF MANAGEMENT LIMITED | Director | 2002-06-27 UNTIL 2004-01-22 | RESIGNED | ||
GLEN PAUL CRAWFORD | Aug 1968 | British | Director | 2000-03-24 UNTIL 2013-05-15 | RESIGNED |
MR NEIL CLYNE | Nov 1959 | British | Director | 2011-05-25 UNTIL 2014-02-13 | RESIGNED |
MR CHRISTIAN JOHN BURGESS | Sep 1973 | Australian | Director | 2020-01-23 UNTIL 2023-01-27 | RESIGNED |
MR CRAIG ANTHONY BUICK | Nov 1969 | British,Australian | Director | 2015-12-31 UNTIL 2023-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cabot Financial Holdings Group Limited | 2016-06-01 | West Malling | Ownership of shares 75 to 100 percent |