CREDITINCOME INVESTMENTS LIMITED
LONDON DUTYGRADE LIMITED

Hellopages » Greater London » Barnet » NW4 2DR

Company number 06696798
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address C/O LANDAU BAKER LTD MOUNTCTLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Director's details changed for Mr Michael George Cohen on 16 September 2015. The most likely internet sites of CREDITINCOME INVESTMENTS LIMITED are www.creditincomeinvestments.co.uk, and www.creditincome-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Creditincome Investments Limited is a Private Limited Company. The company registration number is 06696798. Creditincome Investments Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Creditincome Investments Limited is C O Landau Baker Ltd Mountctliff House 154 Brent Street London Nw4 2dr. . COHEN, Michael is a Secretary of the company. COHEN, Michael George is a Director of the company. RITBLAT, James William Jeremy is a Director of the company. RITBLAT, John Henry, Sir is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary LINEOBTAIN LIMITED has been resigned. Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
COHEN, Michael
Appointed Date: 01 August 2010

Director
COHEN, Michael George
Appointed Date: 13 July 2010
61 years old

Director
RITBLAT, James William Jeremy
Appointed Date: 06 June 2016
58 years old

Director
RITBLAT, John Henry, Sir
Appointed Date: 06 June 2016
89 years old

Director
WAGMAN, Colin Barry
Appointed Date: 10 October 2008
79 years old

Resigned Directors

Secretary
LINEOBTAIN LIMITED
Resigned: 01 August 2010
Appointed Date: 10 October 2008

Director
SDG REGISTRARS LIMITED
Resigned: 10 October 2008
Appointed Date: 15 September 2008

Persons With Significant Control

Mr James William Jeremy Ritblat
Notified on: 6 June 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Colin Barry Wagman
Notified on: 16 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr Michael George Cohen
Notified on: 16 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Sir John Henry Ritblat
Notified on: 16 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

CREDITINCOME INVESTMENTS LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 15 September 2016 with updates
12 Oct 2016
Director's details changed for Mr Michael George Cohen on 16 September 2015
27 Jun 2016
Appointment of Sir John Henry Ritblat as a director on 6 June 2016
27 Jun 2016
Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016
...
... and 23 more events
03 Nov 2008
Secretary appointed lineobtain LIMITED
03 Nov 2008
Director appointed colin barry wagman
31 Oct 2008
Registered office changed on 31/10/2008 from 41 chalton street london NW1 1JD united kingdom
31 Oct 2008
Appointment terminated director sdg registrars LIMITED
15 Sep 2008
Incorporation