PCF CREDIT LIMITED

Dashwood House Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.01775045
CategoryPrivate Limited Company
Incorporated02 Dec 1983
Age40 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

PCF CREDIT LIMITED is an active private limited company with number 01775045. It was incorporated 40 years, 5 months, 5 days ago, on 02 December 1983. The company address is Dashwood House Dashwood House, London, EC2M 1QS, United Kingdom.



People

MCDONALD, Duncan Francis

Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 6 days

STRAN, Garry George

Director

Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 7 days

DOLBEAR, Jonathan

Secretary

RESIGNED

Assigned on 01 Apr 2022

Resigned on 01 Oct 2023

Time on role 1 year, 5 months, 30 days

JENKINS, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 9 days

MURRAY, Robert John

Secretary

RESIGNED

Assigned on 28 May 1993

Resigned on 31 Mar 2021

Time on role 27 years, 10 months, 3 days

LDC NOMINEE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2021

Resigned on 01 Apr 2022

Time on role 1 year, 1 day

BULL, David Richard

Director

Finance Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 16 Mar 2020

Time on role 4 years, 7 months, 13 days

FINLAY, James William Eyjolfur

Director

Banker

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 31 years, 11 months, 29 days

JENKINS, Christopher John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 9 days

KERSE, Zane Robert

Director

Accountant

RESIGNED

Assigned on 01 Nov 2008

Resigned on 31 Jul 2015

Time on role 6 years, 8 months, 30 days

LAWLOR, Thomas Joseph

Director

Business Executive

RESIGNED

Assigned on

Resigned on 20 Dec 1994

Time on role 29 years, 4 months, 17 days

MASSEY, Paul

Director

Director

RESIGNED

Assigned on 26 Oct 2000

Resigned on 16 Aug 2001

Time on role 9 months, 21 days

MAYBURY, Scott David

Director

Accountant

RESIGNED

Assigned on 10 Feb 1994

Resigned on 21 May 2021

Time on role 27 years, 3 months, 11 days

MOTHERWAY, Thomas John

Director

Executive

RESIGNED

Assigned on 01 Jul 1994

Resigned on 20 Dec 1994

Time on role 5 months, 19 days

MURRAY, Robert John

Director

Banker

RESIGNED

Assigned on 28 May 1993

Resigned on 31 Mar 2021

Time on role 27 years, 10 months, 3 days

NELSON, Anthony Noel

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Oct 2008

Time on role 15 years, 6 months, 6 days

RICHARDSON, Caroline Jane

Director

Accountant

RESIGNED

Assigned on 29 Mar 2021

Resigned on 07 Feb 2024

Time on role 2 years, 10 months, 9 days

ROSEN, George

Director

Amercian

RESIGNED

Assigned on

Resigned on 25 Jul 1994

Time on role 29 years, 9 months, 12 days

STEPHEN, John Alexander

Director

Banker

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 27 days


Some Companies

BEECHTIME LIMITED

WELL HOUSE,UCKFIELD,TN22 5QL

Number:03624650
Status:ACTIVE
Category:Private Limited Company

CLEANING AND CATERING RECRUITMENT LIMITED

HIGHGROVE,BARROW UPON HUMBER,DN19 7BJ

Number:11364564
Status:ACTIVE
Category:Private Limited Company

CORNWELL ENGINEERING CONTRACT LIMITED

32 DIG LANE,NANTWICH,CW5 7EZ

Number:08631916
Status:ACTIVE
Category:Private Limited Company

HFIS PLC

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:03252806
Status:ACTIVE
Category:Public Limited Company

TARANIS AEROSPACE CONSULTANTS LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:10878353
Status:ACTIVE
Category:Private Limited Company

TECHNOMERCIALISM LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10783577
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