CONSUMER CREDIT TRADE ASSOCIATION

11 Merus Court 11 Merus Court, Leicester, LE19 1RJ, United Kingdom
StatusACTIVE
Company No.00034278
Category
Incorporated25 Jun 1891
Age132 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONSUMER CREDIT TRADE ASSOCIATION is an active with number 00034278. It was incorporated 132 years, 10 months, 13 days ago, on 25 June 1891. The company address is 11 Merus Court 11 Merus Court, Leicester, LE19 1RJ, United Kingdom.



People

AFZAL, Sheraz

Director

Director

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 12 days

DAVIS, Joanne Marie

Director

Solicitor

ACTIVE

Assigned on 08 Feb 2021

Current time on role 3 years, 3 months

FIANDER, Mark Robert

Director

Director

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months

FREEMAN, Adam Robert

Director

Director

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 12 days

FULLER, Richard Joseph

Director

Managing Director

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 12 days

GILLESPIE, Christopher Donald

Director

Ceo

ACTIVE

Assigned on 19 Apr 2024

Current time on role 19 days

GILLESPIE, Jonathan Richard

Director

Chief Executive

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 7 days

KELSALL, Russell Jon

Director

Solicitor

ACTIVE

Assigned on 19 Apr 2024

Current time on role 19 days

MEE, Steven Robert

Director

Finance Director

ACTIVE

Assigned on 26 Feb 2010

Current time on role 14 years, 2 months, 10 days

ROSS, Philip Duncan

Director

Company Director

ACTIVE

Assigned on 17 Jul 1997

Current time on role 26 years, 9 months, 22 days

WASSELL, Jason

Director

Chief Executive

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 5 months, 11 days

MATHER, Raymond Keith

Secretary

RESIGNED

Assigned on 25 Mar 1999

Resigned on 31 May 2005

Time on role 6 years, 2 months, 6 days

OAKES, Christopher Robin

Secretary

Chief Executive

RESIGNED

Assigned on 01 Jun 2005

Resigned on 31 Oct 2010

Time on role 5 years, 4 months, 30 days

PATRICK, Patrick John

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1999

Time on role 25 years, 1 month, 13 days

ASHTON, Robert John

Director

Director

RESIGNED

Assigned on 20 Feb 2019

Resigned on 09 Oct 2020

Time on role 1 year, 7 months, 17 days

BASSANO, Anselm Gaetano

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 07 Jul 2008

Time on role 2 years, 6 days

BUCKLEY, Kevin Andrew

Director

General Manager Retail Credit

RESIGNED

Assigned on 17 Jul 1997

Resigned on 31 Dec 2003

Time on role 6 years, 5 months, 14 days

BURGESS, Jeanette

Director

Partner

RESIGNED

Assigned on 11 Feb 2016

Resigned on 18 Apr 2024

Time on role 8 years, 2 months, 7 days

BURTON, James Anthony

Director

Company Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 15 Oct 1999

Time on role 4 years, 17 days

CLAYTOR, Anthony

Director

Company Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 31 Dec 2020

Time on role 18 years, 2 months, 21 days

COOKSON, Trevor Sidney Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1999

Time on role 24 years, 11 months, 20 days

COOPER, Ian Daniel

Director

Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 24 Jul 2023

Time on role 1 year, 1 month, 23 days

DALBY, Eric Roy

Director

Chairman Imperial House Finance Ltd Lyndal Finance

RESIGNED

Assigned on

Resigned on 15 May 1997

Time on role 26 years, 11 months, 23 days

DALGLEISH, Alexander

Director

Controller Credit Accounting

RESIGNED

Assigned on

Resigned on 15 May 1997

Time on role 26 years, 11 months, 23 days

DAVIS, Joanne Marie

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2006

Resigned on 01 Jul 2018

Time on role 12 years

DE VILLEPIN, Arnaud

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 06 Feb 2003

Time on role 1 year, 1 month, 6 days

DIXON, Barrie Crosthwaite

Director

Chairman Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 2008

Time on role 15 years, 4 months, 7 days

FELLOWS, John Stewart

Director

Finance Manager

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 Dec 2020

Time on role 10 years, 30 days

FELLOWS, John Stewart

Director

Compliance Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 08 Jul 2010

Time on role 1 year, 7 days

JOHN CAMERON MCNEIL, Greig

Director

Consultant Kemps Mercantile Offices Ltd

RESIGNED

Assigned on

Resigned on 06 May 1992

Time on role 32 years, 2 days

JOHNSTONE, Frank Raine

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2012

Resigned on 18 Apr 2024

Time on role 12 years, 3 months, 17 days

KEENE, Adrian Charles

Director

Company Director

RESIGNED

Assigned on 19 May 1994

Resigned on 20 Nov 2009

Time on role 15 years, 6 months, 1 day

KENDALL, Ian Peter Wheeler

Director

General Manager

RESIGNED

Assigned on

Resigned on 29 Jan 1998

Time on role 26 years, 3 months, 9 days

LAPOINTE, Andrew

Director

Policy Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 21 Jun 2016

Time on role 1 year, 2 months, 20 days

LEATHERLAND, Neil

Director

Consultancy

RESIGNED

Assigned on 30 Nov 2009

Resigned on 31 Dec 2020

Time on role 11 years, 1 month, 1 day

MACCORQUODALE, John

Director

General Manager Financial Services Company

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 13 days

MATHER, Raymond Keith

Director

Secretary And Solicitor National & Provincial Buil

RESIGNED

Assigned on

Resigned on 25 May 1994

Time on role 29 years, 11 months, 13 days

MAYNARD, Kenneth William

Director

Group Chief Executive

RESIGNED

Assigned on 04 Sep 2009

Resigned on 01 Oct 2009

Time on role 27 days

MAZDON, Alan Kenneth

Director

Consultant

RESIGNED

Assigned on 28 Jan 1988

Resigned on 15 May 1997

Time on role 9 years, 3 months, 18 days

MCCULLOGH, John Stewart

Director

Company Secretary

RESIGNED

Assigned on 15 May 1997

Resigned on 16 May 2006

Time on role 9 years, 1 day

MCKEE, Iain Charles

Director

Operations Manager Cdms

RESIGNED

Assigned on

Resigned on 06 May 1992

Time on role 32 years, 2 days

MCQUISTON, John Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 06 May 1992

Time on role 32 years, 2 days

MERRICK, Thomas John

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 07 Mar 2024

Time on role 22 years, 2 months, 7 days

MITCHLEY, Melanie June

Director

Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 23 Jul 2009

Time on role 1 year, 8 months

NOTT, Edward

Director

Collections Manager Retail Cre

RESIGNED

Assigned on 25 May 1993

Resigned on 23 Mar 1995

Time on role 1 year, 9 months, 29 days

OAKES, Christopher Robin

Director

Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 30 Apr 2005

Time on role 9 years, 7 months, 2 days

PICKUP, David

Director

Auditor

RESIGNED

Assigned on 25 Nov 2005

Resigned on 16 Nov 2015

Time on role 9 years, 11 months, 21 days

POWELL, William Michael

Director

Project Manager

RESIGNED

Assigned on 28 Sep 1995

Resigned on 31 Oct 2003

Time on role 8 years, 1 month, 3 days

REID, Derrick

Director

Consultant

RESIGNED

Assigned on 27 Mar 1986

Resigned on 03 Jun 1998

Time on role 12 years, 2 months, 7 days

REYNOLDS, Peter Forbes Michael

Director

Director

RESIGNED

Assigned on 24 Feb 2021

Resigned on 01 Jun 2022

Time on role 1 year, 3 months, 8 days

ROGERS, Kieran Anthony

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Dec 2003

Time on role 2 years

ROYAL, Norman Patrick

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 03 Jun 1998

Time on role 25 years, 11 months, 5 days

RUSSELL OF LIVERPOOL, Simon Gordon Jared, Lord

Director

Management Consultant

RESIGNED

Assigned on 06 May 1992

Resigned on 31 Dec 2014

Time on role 22 years, 7 months, 25 days

SEGAL, Shirley Ann

Director

Director Of Motor Finance Co

RESIGNED

Assigned on 19 May 1994

Resigned on 19 Mar 2002

Time on role 7 years, 10 months

SHERRAS, Richard Else

Director

Computer Consultancy

RESIGNED

Assigned on

Resigned on 25 Jul 2002

Time on role 21 years, 9 months, 13 days

SMITH, Paul Mark

Director

Ceo

RESIGNED

Assigned on 24 Feb 2021

Resigned on 20 Apr 2022

Time on role 1 year, 1 month, 24 days

STEVENS, Gregory Peter

Director

Consultant

RESIGNED

Assigned on 01 Jan 2021

Resigned on 20 Apr 2022

Time on role 1 year, 3 months, 19 days

STEVENS, Gregory Peter

Director

Company Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 31 Dec 2020

Time on role 18 years, 2 months, 21 days

TATTON, Kathleen Ann

Director

Fraud Manager

RESIGNED

Assigned on 04 Feb 2004

Resigned on 29 Jul 2004

Time on role 5 months, 25 days

TILLY, Edward Arthur

Director

Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 7 days

TURNBULL, Bruce George

Director

Credit Manager

RESIGNED

Assigned on 25 Sep 1997

Resigned on 07 Jul 1998

Time on role 9 months, 12 days

WARE, Victor Robin

Director

Executive Director G E Capital Rfs Ltd

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 13 days

WIGGINS, Gordon John

Director

Company Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 31 Dec 2000

Time on role 2 years, 3 months, 7 days

WILKINSON, George

Director

Management Consultant

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Jul 2017

Time on role 5 years, 8 months, 30 days

WILKINSON, George

Director

Management Consultant

RESIGNED

Assigned on 25 Sep 1991

Resigned on 30 Jun 2008

Time on role 16 years, 9 months, 5 days


Some Companies

ARIA EVENTS LTD

327 CHAPELTOWN ROAD,LEEDS,LS7 3LL

Number:11958809
Status:ACTIVE
Category:Private Limited Company

ASTON PROPERTY CONSTRUCTION (LONDON) LTD

C/O DAVID RUBIN & PARTNERS,LONDON,WC1R 4HE

Number:06498369
Status:LIQUIDATION
Category:Private Limited Company

AURLAND INNBOTAKST INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11196883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IVY HOMES (LONDON) LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:05676107
Status:ACTIVE
Category:Private Limited Company

NOVENA INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL010914
Status:ACTIVE
Category:Limited Partnership

RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:02798419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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