INTER-CREDIT INTERNATIONAL LIMITED

C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England
StatusACTIVE
Company No.01024737
CategoryPrivate Limited Company
Incorporated21 Sep 1971
Age52 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTER-CREDIT INTERNATIONAL LIMITED is an active private limited company with number 01024737. It was incorporated 52 years, 8 months, 9 days ago, on 21 September 1971. The company address is C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England.



People

MACK, Andrew John

Director

Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 27 days

MACKINTOSH, Monica

Director

Director

ACTIVE

Assigned on 12 Sep 2014

Current time on role 9 years, 8 months, 18 days

CLARKE, Garry George

Secretary

RESIGNED

Assigned on 10 May 2019

Resigned on 14 Mar 2020

Time on role 10 months, 4 days

DAVISON, Simon Peter

Secretary

RESIGNED

Assigned on 13 Apr 2005

Resigned on 28 Mar 2011

Time on role 5 years, 11 months, 15 days

GOODWIN, Jason

Secretary

RESIGNED

Assigned on 28 Mar 2011

Resigned on 10 May 2019

Time on role 8 years, 1 month, 13 days

WOODAGE, Edna

Secretary

RESIGNED

Assigned on

Resigned on 13 Apr 2005

Time on role 19 years, 1 month, 17 days

BAKER, Nigel Alan

Director

Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 30 Nov 2018

Time on role 7 years, 8 months, 2 days

BIRKHEAD, Lloyd Andrew

Director

Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 14 Mar 2022

Time on role 6 years, 7 months, 11 days

DAVISON, Simon Peter

Director

General Manager

RESIGNED

Assigned on

Resigned on 12 Sep 2014

Time on role 9 years, 8 months, 18 days

GLOVER, Brendan James Edward

Director

Credit Consultant

RESIGNED

Assigned on

Resigned on 12 Sep 2014

Time on role 9 years, 8 months, 18 days

LLOYD, Nigel Huw Parker

Director

Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 31 Oct 2013

Time on role 2 years, 7 months, 3 days

NEWLAND, Phillip Charles

Director

Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 31 Mar 2014

Time on role 3 years, 3 days

PAGE, Adrian Peter

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2011

Resigned on 29 Apr 2020

Time on role 9 years, 1 month, 1 day

WATSON, Bryan David

Director

Credit Consultant

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 29 days

WATSON, Mary

Director

Marketing Consultant

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 24 days

WRENCH, Steven John

Director

Operations Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 31 Jul 2015

Time on role 10 months, 19 days


Some Companies

EVENSIX LIMITED

UNIT 4, THE GRANARY SOUTHILL BUSINESS PARK,CHARLBURY,OX7 3EW

Number:11813319
Status:ACTIVE
Category:Private Limited Company

ROBERTS AND HAW HOLDINGS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09995222
Status:ACTIVE
Category:Private Limited Company

SCOTCH ON THE RACKS LIMITED

76 EIGHTH AVENUE,NEWCASTLE UPON TYNE,NE6 5YB

Number:10473745
Status:ACTIVE
Category:Private Limited Company

SOLITAIRE RESIDENTIAL LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:04484379
Status:ACTIVE
Category:Private Limited Company

SOSCO SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:08622797
Status:ACTIVE
Category:Private Limited Company

THE RESILIENCE GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11934016
Status:ACTIVE
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