CREDO CORPORATE FINANCE LIMITED

York Gate York Gate, London, NW1 5DX
StatusDISSOLVED
Company No.03745065
CategoryPrivate Limited Company
Incorporated01 Apr 1999
Age25 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution01 May 2018
Years6 years, 20 days

SUMMARY

CREDO CORPORATE FINANCE LIMITED is an dissolved private limited company with number 03745065. It was incorporated 25 years, 1 month, 20 days ago, on 01 April 1999 and it was dissolved 6 years, 20 days ago, on 01 May 2018. The company address is York Gate York Gate, London, NW1 5DX.



People

CHALMERS, Debra Danielle

Secretary

Lawyer

ACTIVE

Assigned on 31 Mar 2006

Current time on role 18 years, 1 month, 21 days

CHALMERS, Debra Danielle

Director

Lawyer

ACTIVE

Assigned on 31 Mar 2006

Current time on role 18 years, 1 month, 21 days

ETTLINGER, Roy Andrew

Director

Stockbroker

ACTIVE

Assigned on 20 Apr 1999

Current time on role 25 years, 1 month, 1 day

MILSTEIN, Alan Joseph

Director

Accountant

ACTIVE

Assigned on 05 Nov 2015

Current time on role 8 years, 6 months, 16 days

ROEDIGER, Gregory John

Director

Accountant

ACTIVE

Assigned on 20 Apr 1999

Current time on role 25 years, 1 month, 1 day

HOLMES, Lee

Secretary

RESIGNED

Assigned on 19 Jul 1999

Resigned on 31 Mar 2006

Time on role 6 years, 8 months, 12 days

RABINOWITZ, Gavin Lawrence

Secretary

Solicitor

RESIGNED

Assigned on 20 Apr 1999

Resigned on 19 Jul 1999

Time on role 2 months, 29 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 20 Apr 1999

Time on role 19 days

EBER, Arnold Gary

Director

Corporate Financier

RESIGNED

Assigned on 09 Jan 2002

Resigned on 11 Dec 2002

Time on role 11 months, 2 days

HOLMES, Lee

Director

Solicitor

RESIGNED

Assigned on 22 Aug 2003

Resigned on 31 Mar 2006

Time on role 2 years, 7 months, 9 days

JAFFEE, Richard Charles

Director

Group Relationship Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Aug 2007

Time on role 2 years, 11 months, 30 days

JOLLIFFE, Anthony Stuart, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2002

Resigned on 10 Feb 2004

Time on role 1 year, 11 months, 13 days

MILSTEIN, Alan Joseph

Director

Accountant

RESIGNED

Assigned on 24 Mar 2015

Resigned on 16 Jun 2015

Time on role 2 months, 23 days

RABINOWITZ, Gavin Lawrence, Sol

Director

Solicitor

RESIGNED

Assigned on 20 Apr 1999

Resigned on 28 Feb 2013

Time on role 13 years, 10 months, 8 days

TREDOUX, Jacques

Director

Lawyer

RESIGNED

Assigned on 30 Apr 1999

Resigned on 22 Sep 2005

Time on role 6 years, 4 months, 22 days

WOOLF, Andrew James David

Director

Corporate Financier

RESIGNED

Assigned on 13 Jun 2003

Resigned on 12 Mar 2004

Time on role 8 months, 29 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 20 Apr 1999

Time on role 19 days


Some Companies

ASENBY QUARRY LIMITED

LECKBY PALACE FARM, AT ASENBY,NORTH YORKSHIRE,YO7 3RB

Number:06473225
Status:ACTIVE
Category:Private Limited Company

BEACON BUSINESS CONSULTANCY LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:09279497
Status:ACTIVE
Category:Private Limited Company

CLEVERBEACH LTD

FLAT 10 OSBORNE MANSIONS,HOVE,BN3 2RH

Number:11254648
Status:ACTIVE
Category:Private Limited Company

FELDSPAR STUDIO LLP

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:OC407488
Status:ACTIVE
Category:Limited Liability Partnership

PEOPLE TRAINING SOCIAL ENTERPRISE LTD

5 BLENHEIM COURT,LONDON,SE19 3LJ

Number:08295266
Status:ACTIVE
Category:Private Limited Company

RUNAWAY FRIDGE PRODUCTIONS LIMITED

56 WESTOVER ROAD,LONDON,SW18 2RH

Number:09332424
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