CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED
BASINGSTOKE ZIYAL MEDIA LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4RG

Company number 04296927
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address VIEWPOINT, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. The most likely internet sites of CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED are www.creditlinkaccountrecoverysolutions.co.uk, and www.credit-link-account-recovery-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 5 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit Link Account Recovery Solutions Limited is a Private Limited Company. The company registration number is 04296927. Credit Link Account Recovery Solutions Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Credit Link Account Recovery Solutions Limited is Viewpoint Basing View Basingstoke Hampshire Rg21 4rg. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. COPPERWHEAT, Peter Royston is a Director of the company. DUNN JR, Edward Paul is a Director of the company. Secretary OLLERTON, Marjorie Elizabeth has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director BURTON, David Marc has been resigned. Director COWELL, Karen Louise has been resigned. Director OLLERTON, Clive has been resigned. Director OLLERTON, Marjorie Elizabeth has been resigned. Director TAPSELL, Danny Boyd has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 26 February 2013

Director
COPPERWHEAT, Peter Royston
Appointed Date: 06 April 2004
54 years old

Director
DUNN JR, Edward Paul
Appointed Date: 26 February 2013
72 years old

Resigned Directors

Secretary
OLLERTON, Marjorie Elizabeth
Resigned: 26 February 2013
Appointed Date: 18 April 2002

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 01 October 2001

Director
BURTON, David Marc
Resigned: 30 March 2016
Appointed Date: 26 February 2013
60 years old

Director
COWELL, Karen Louise
Resigned: 27 March 2009
Appointed Date: 01 February 2004
54 years old

Director
OLLERTON, Clive
Resigned: 26 February 2013
Appointed Date: 18 April 2002
81 years old

Director
OLLERTON, Marjorie Elizabeth
Resigned: 26 February 2013
Appointed Date: 23 August 2006
72 years old

Director
TAPSELL, Danny Boyd
Resigned: 26 February 2013
Appointed Date: 26 May 2005
70 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 21 November 2001
Appointed Date: 01 October 2001

CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
03 Oct 2016
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
21 Aug 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Termination of appointment of David Marc Burton as a director on 30 March 2016
...
... and 61 more events
24 Apr 2002
New secretary appointed
13 Dec 2001
Director resigned
30 Nov 2001
Registered office changed on 30/11/01 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
15 Nov 2001
Company name changed ziyal media LIMITED\certificate issued on 15/11/01
01 Oct 2001
Incorporation

CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Charges

19 October 2007
Debenture
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 16 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…