UKBizDB.co.uk

DEBT RESOLUTION FORUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debt Resolution Forum. The company was founded 17 years ago and was given the registration number 06035934. The firm's registered office is in ALTRINCHAM. You can find them at 2 The Courtyard 283 Ashley Road, Hale, Altrincham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:DEBT RESOLUTION FORUM
Company Number:06035934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:2 The Courtyard 283 Ashley Road, Hale, Altrincham, England, WA14 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Pain, Cavendish Road, Bowdon, WA14 2NX

Director11 January 2007Active
2 The Courtyard, 283 Ashley Road, Hale, Altrincham, England, WA14 3NG

Director11 January 2007Active
127 Acheson Road, Hall Green, B28 0TT

Secretary11 January 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary21 December 2006Active
30 Clifton Road, Finchley, London, N3 2AR

Director13 April 2009Active
127 Acheson Road, Hall Green, B28 0TT

Director11 January 2007Active
Nelson House, Park Road, Timperley, Altrincham, United Kingdom, WA14 5BZ

Director20 September 2011Active
86 Hollins Lane, Marple Bridge, Stockport, SK6 5DA

Director20 November 2008Active
3 Crowndale Place, Packmoor, Stoke On Trent, ST6 6XL

Director20 November 2008Active
3 Crowndale Place, Packmoor, Stoke On Trent, ST6 6XL

Director11 January 2007Active
Tudor House, Cathedral Road, Cardiff, Wales, CF11 9LJ

Director19 September 2012Active
86 Oslo House, Cardiff, CF10 5AX

Director13 April 2009Active
1 Queens Crescent, Edinburgh, EH9 2AZ

Director26 April 2007Active
45, Clarendon Road, Watford, WD17 1SZ

Director25 January 2010Active
1 Overdale Road, Disley, Stockport, SK12 2RJ

Director11 January 2007Active
16 Malpas Drive, Pinner, HA5 1DG

Director11 January 2007Active
101 The Box Works, 4 Worsley Street, Manchester, M15 4NU

Director11 January 2007Active
Nelson House, Park Road, Timperley, Altrincham, United Kingdom, WA14 5BZ

Director20 September 2011Active
2, The Crescent, Hartford, Northwich, England, CW8 1QS

Director24 July 2012Active
Milford, 2 The Crescent Hartford, Northwich, CW8 1QS

Director13 April 2009Active
11, Leek Road, Burbage, Buxton, SK17 6UD

Director20 November 2008Active
3, Agnes Road, Liverpool, L23 6ST

Director20 February 2009Active
Release House, Heap Brow, Bury, England, BL9 7JR

Director01 March 2012Active
Lloyds House, 18/22 Lloyd Street, Manchester, M2 5BE

Director01 December 2009Active
Elton Lawn, Mizpah Grove, Bury, BL8 2SD

Director11 January 2007Active
38 Field Vale Drive, Stockport, SK5 6XZ

Director26 May 2009Active
68 Bridge Lane, Bramhall, SK7 3AW

Director18 January 2008Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director21 December 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.