CREDITCALL HOLDINGS LIMITED

Fourth Floor Fourth Floor, Bristol, BS1 2LZ, England
StatusACTIVE
Company No.07934072
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

CREDITCALL HOLDINGS LIMITED is an active private limited company with number 07934072. It was incorporated 12 years, 4 months, 17 days ago, on 02 February 2012. The company address is Fourth Floor Fourth Floor, Bristol, BS1 2LZ, England.



People

HART, Scott

Secretary

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 8 months, 21 days

HART, Scott

Director

Director

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 8 months, 21 days

SONDHI, Vijay

Director

Director

ACTIVE

Assigned on 09 May 2018

Current time on role 6 years, 1 month, 10 days

FUND JR, Terry

Secretary

RESIGNED

Assigned on 27 Dec 2021

Resigned on 28 Sep 2022

Time on role 9 months, 1 day

PEXTON, Kyle

Secretary

RESIGNED

Assigned on 01 Mar 2018

Resigned on 28 Oct 2021

Time on role 3 years, 7 months, 27 days

BANKS, Roy

Director

Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 09 May 2018

Time on role 2 months, 8 days

BOSLEY, Sian Elizabeth

Director

Finance Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 01 Mar 2018

Time on role 6 years, 1 day

CHEN, Justin

Director

Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 01 Mar 2022

Time on role 4 years

FUND JR, Terry L

Director

Director

RESIGNED

Assigned on 27 Dec 2021

Resigned on 28 Sep 2022

Time on role 9 months, 1 day

GUMBLEY, Jeremy William

Director

It Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 01 Mar 2018

Time on role 6 years, 1 day

KERR, Ian Malcolm

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 30 Apr 2014

Time on role 8 months, 30 days

KINCH, Stephen Paul

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 2013

Resigned on 01 Mar 2018

Time on role 5 years, 1 month, 11 days

PEDERSEN, Lars Dige

Director

Chief Executive

RESIGNED

Assigned on 25 Nov 2014

Resigned on 20 Dec 2018

Time on role 4 years, 25 days

PEXTON, Kyle

Director

Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 28 Oct 2021

Time on role 3 years, 7 months, 27 days

SALLITT, Henry William Baines

Director

Director

RESIGNED

Assigned on 02 Feb 2012

Resigned on 02 Jul 2013

Time on role 1 year, 5 months

STODDART, James Richard Bowring

Director

Director

RESIGNED

Assigned on 02 Feb 2012

Resigned on 01 Mar 2018

Time on role 6 years, 28 days

TAYLOR, Bryan Lloyd

Director

Non Executive Director

RESIGNED

Assigned on 13 Mar 2012

Resigned on 01 Mar 2018

Time on role 5 years, 11 months, 19 days

TURNER, Peter Leslie

Director

Officer

RESIGNED

Assigned on 29 Feb 2012

Resigned on 12 Apr 2016

Time on role 4 years, 1 month, 12 days

WALKER, Daniel Gareth

Director

Director

RESIGNED

Assigned on 02 Feb 2012

Resigned on 01 Mar 2018

Time on role 6 years, 28 days


Some Companies

LAURA ASHWORTH LTD

66 ARTILLERY DRIVE,HARWICH,CO12 5FG

Number:10652186
Status:ACTIVE
Category:Private Limited Company

LORICAL LIMITED

147 MAIN STREET,GLASGOW,G71 7EN

Number:SC433112
Status:ACTIVE
Category:Private Limited Company

M J W PLANT OPERATORS LTD

6 HEATH ROAD,WILLENHALL,WV12 5EF

Number:10405021
Status:ACTIVE
Category:Private Limited Company

MITCHELL ELECTRICS LTD

9 GREEN LAWNS,RUISLIP,HA4 9SP

Number:09067277
Status:ACTIVE
Category:Private Limited Company

MODA BANDIDOS LIMITED

HIGH CARRS LODGE ROBY ROAD,LIVERPOOL,L36 4HD

Number:11863645
Status:ACTIVE
Category:Private Limited Company

THE SHUTTER STORE LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:08486920
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