LAINDON CREDIT SERVICES LIMITED

Service House Service House, Basildon, SS15 6RW, Essex
StatusACTIVE
Company No.00314534
CategoryPrivate Limited Company
Incorporated26 May 1936
Age88 years, 25 days
JurisdictionEngland Wales

SUMMARY

LAINDON CREDIT SERVICES LIMITED is an active private limited company with number 00314534. It was incorporated 88 years, 25 days ago, on 26 May 1936. The company address is Service House Service House, Basildon, SS15 6RW, Essex.



People

RICKWOOD, Neil Duncan

Secretary

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 8 months, 21 days

DECELIS, Steven Joseph

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 11 months, 19 days

RICKWOOD, Neil Duncan

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2006

Current time on role 17 years, 7 months, 19 days

BRIAR, Michael Edward

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 30 Jun 2003

Time on role 7 years, 29 days

CUFFIN-MUNDAY, Simon Paul

Secretary

RESIGNED

Assigned on 24 May 1994

Resigned on 31 May 1996

Time on role 2 years, 7 days

GALE, Albert Edward

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 30 years, 27 days

GRIFFITHS, Robert George

Secretary

Accountant

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jan 2005

Time on role 1 year, 9 months

PLANT, Paul Jeremy

Secretary

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 29 Sep 2016

Time on role 11 years, 8 months, 28 days

BRIAR, Michael Edward

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Jun 2003

Time on role 5 years, 2 months, 29 days

DANCE, Peter Alan

Director

Director

RESIGNED

Assigned on

Resigned on 24 Nov 2005

Time on role 18 years, 6 months, 27 days

FORSTER, Alexander Charles Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2017

Resigned on 25 Jan 2019

Time on role 1 year, 1 month, 24 days

GALE, Albert Edward

Director

Director

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 30 years, 27 days

GRIFFITHS, Jeremy Paul

Director

Director

RESIGNED

Assigned on

Resigned on 09 Mar 2009

Time on role 15 years, 3 months, 11 days

GRIFFITHS, Robert George

Director

Accountant

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jan 2005

Time on role 1 year, 9 months

HAWKINS, Barry

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2006

Time on role 17 years, 10 months, 20 days

PLANT, Paul Jeremy

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 31 Aug 2017

Time on role 12 years, 7 months, 30 days

TOOMEY, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 22 Nov 2021

Time on role 2 years, 6 months, 29 days


Some Companies

JULIE NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:08528833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.A. TREE CARE LIMITED

62 HARMANS WATER ROAD,BRACKNELL,RG12 9PT

Number:07266659
Status:ACTIVE
Category:Private Limited Company

POINTCARE LIMITED

4 WINDMILL LANE,CHESHUNT,EN8 9AA

Number:06752825
Status:ACTIVE
Category:Private Limited Company

SHIFT6 GLOBAL LIMITED

MARQUIS HOUSE,NEWBURY,RG20 7DA

Number:09992916
Status:ACTIVE
Category:Private Limited Company

THE NILE PRACTICE GPF LIMITED

THE NILE PRACTICE,CHESLYN HAY,WS6 7AE

Number:08748133
Status:ACTIVE
Category:Private Limited Company

THE REDEEMED CHRISTIAN CHURCH OF GOD, THANKSGIVING HOUSE

THE RESURRECTION LIFE AND LEARNING CENTRE BROCKLEY ROAD,CHELMSFORD,CM2 6HQ

Number:09085524
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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