CREDIT SERVICES EUROPE LIMITED

Pumping Station House Green Bottom Pumping Station House Green Bottom, Cinderford, GL14 3LH, Gloucestershire
StatusDISSOLVED
Company No.03526560
CategoryPrivate Limited Company
Incorporated12 Mar 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 17 days

SUMMARY

CREDIT SERVICES EUROPE LIMITED is an dissolved private limited company with number 03526560. It was incorporated 26 years, 2 months, 23 days ago, on 12 March 1998 and it was dissolved 2 years, 3 months, 17 days ago, on 15 February 2022. The company address is Pumping Station House Green Bottom Pumping Station House Green Bottom, Cinderford, GL14 3LH, Gloucestershire.



People

ROBINSON, Brian Richard

Secretary

Director

ACTIVE

Assigned on 01 Dec 2006

Current time on role 17 years, 6 months, 3 days

ROBINSON, Brian Richard

Director

Marketing Director

ACTIVE

Assigned on 01 Sep 2004

Current time on role 19 years, 9 months, 3 days

DAVY, Michael Roy

Secretary

Company Director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 31 Aug 2004

Time on role 6 years, 5 months, 1 day

WILKINS, Roger John

Secretary

Technical Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Dec 2006

Time on role 2 years, 3 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 1998

Resigned on 30 Mar 1998

Time on role 18 days

COOMBES, Michael Idris

Director

Systems Analyst

RESIGNED

Assigned on 09 Apr 2005

Resigned on 31 Jan 2012

Time on role 6 years, 9 months, 22 days

DAVIS, Christopher Robert

Director

Systems Analyst

RESIGNED

Assigned on 09 Apr 2005

Resigned on 01 Mar 2013

Time on role 7 years, 10 months, 22 days

DAVY, Michael Roy

Director

Company Director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 31 Aug 2004

Time on role 6 years, 5 months, 1 day

HARRIS, David Oliver, Dr

Director

Managing Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 30 Jul 2007

Time on role 2 years, 9 months, 26 days

JONES, Jonathan Peter

Director

Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 15 Jul 2005

Time on role 3 months, 10 days

MORRELL, Terry

Director

Consultancy Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 15 Jul 2005

Time on role 10 months, 14 days

SINGH, Seamus Harnam

Director

Development Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 16 May 2006

Time on role 1 year, 7 months, 12 days

WILKINS, Roger John

Director

Technical Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Dec 2006

Time on role 2 years, 3 months

CHARLES HARTMAN LTD

Corporate-director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 31 Aug 2004

Time on role 6 years, 5 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 30 Mar 1998

Time on role 18 days


Some Companies

ABC WINDSCREENS LIMITED

UNIT 16 NEWARK ROAD,AUBOURN,LN5 9FP

Number:08037911
Status:ACTIVE
Category:Private Limited Company

ARIA INTERNATIONAL SERVICES LTD

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:11605434
Status:ACTIVE
Category:Private Limited Company

CCG (OSM) LIMITED

1 CAMBUSLANG ROAD,,G32 8NB

Number:SC136658
Status:ACTIVE
Category:Private Limited Company

CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:01294702
Status:ACTIVE
Category:Private Limited Company

DYNAMIC FUTURE TOGETHER COMMUNITY INTEREST COMPANY

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:07673366
Status:ACTIVE
Category:Community Interest Company

MOORTOPZ LTD

36 GAIR ROAD,STOCKPORT,SK5 7LH

Number:10068883
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