LAINDON CREDIT SERVICES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6RW

Company number 00314534
Status Active
Incorporation Date 26 May 1936
Company Type Private Limited Company
Address SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016; Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 478 . The most likely internet sites of LAINDON CREDIT SERVICES LIMITED are www.laindoncreditservices.co.uk, and www.laindon-credit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. The distance to to Basildon Rail Station is 2.6 miles; to Billericay Rail Station is 3.9 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laindon Credit Services Limited is a Private Limited Company. The company registration number is 00314534. Laindon Credit Services Limited has been working since 26 May 1936. The present status of the company is Active. The registered address of Laindon Credit Services Limited is Service House West Mayne Basildon Essex Ss15 6rw. . RICKWOOD, Neil Duncan is a Secretary of the company. PLANT, Paul Jeremy is a Director of the company. RICKWOOD, Neil Duncan is a Director of the company. TOOMEY, Michael John is a Director of the company. Secretary BRIAR, Michael Edward has been resigned. Secretary CUFFIN-MUNDAY, Simon Paul has been resigned. Secretary GALE, Albert Edward has been resigned. Secretary GRIFFITHS, Robert George has been resigned. Secretary PLANT, Paul Jeremy has been resigned. Director BRIAR, Michael Edward has been resigned. Director DANCE, Peter Alan has been resigned. Director GALE, Albert Edward has been resigned. Director GRIFFITHS, Jeremy Paul has been resigned. Director GRIFFITHS, Robert George has been resigned. Director HAWKINS, Barry has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
RICKWOOD, Neil Duncan
Appointed Date: 29 September 2016

Director
PLANT, Paul Jeremy
Appointed Date: 01 January 2005
66 years old

Director
RICKWOOD, Neil Duncan
Appointed Date: 01 November 2006
51 years old

Director
TOOMEY, Michael John

87 years old

Resigned Directors

Secretary
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 June 1996

Secretary
CUFFIN-MUNDAY, Simon Paul
Resigned: 31 May 1996
Appointed Date: 24 May 1994

Secretary
GALE, Albert Edward
Resigned: 24 May 1994

Secretary
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003

Secretary
PLANT, Paul Jeremy
Resigned: 29 September 2016
Appointed Date: 01 January 2005

Director
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 April 1998
77 years old

Director
DANCE, Peter Alan
Resigned: 24 November 2005
77 years old

Director
GALE, Albert Edward
Resigned: 24 May 1994
124 years old

Director
GRIFFITHS, Jeremy Paul
Resigned: 09 March 2009
70 years old

Director
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003
75 years old

Director
HAWKINS, Barry
Resigned: 31 July 2006
76 years old

LAINDON CREDIT SERVICES LIMITED Events

29 Sep 2016
Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016
29 Sep 2016
Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 478

28 Apr 2016
Full accounts made up to 31 December 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 478

...
... and 77 more events
03 Dec 1986
Registered office changed on 03/12/86 from: the laindon service garage, high road, laindon, essex

24 Jun 1986
Return made up to 04/04/86; full list of members

23 Jun 1986
Director resigned;new director appointed

20 May 1986
Full accounts made up to 31 December 1985

26 May 1936
Incorporation

LAINDON CREDIT SERVICES LIMITED Charges

23 December 1991
Legal charge
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: General Motoors Acceptance Corporation (UK) PLC
Description: All its right title and interest in all the rentals and…
13 April 1988
Collateral legal charge.
Delivered: 3 May 1988
Status: Satisfied on 18 May 1994
Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme Licensed Deposit Taker.
Description: All that interest (if any) of the grantor in service house…
13 December 1984
Charge
Delivered: 18 December 1984
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: See schedule attached to doc M80 for details.