CREDIT AGREEMENT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 06583669
Status Liquidation
Incorporation Date 2 May 2008
Company Type Private Limited Company
Address IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017; Appointment of a voluntary liquidator; Administrator's progress report to 31 August 2016. The most likely internet sites of CREDIT AGREEMENT LIMITED are www.creditagreement.co.uk, and www.credit-agreement.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Credit Agreement Limited is a Private Limited Company. The company registration number is 06583669. Credit Agreement Limited has been working since 02 May 2008. The present status of the company is Liquidation. The registered address of Credit Agreement Limited is Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bl1 4qz. . DUTTON, Paul is a Secretary of the company. THOMPSON, Simon is a Secretary of the company. BUTTERWICK, Mark William is a Director of the company. Secretary FEARON, Samanatha Louise has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director HARGREAVES, David Hugo has been resigned. Director RIDGE, Robert James Jeffrey has been resigned. Director WALKER, Phillip Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUTTON, Paul
Appointed Date: 07 October 2010

Secretary
THOMPSON, Simon
Appointed Date: 30 July 2013

Director
BUTTERWICK, Mark William
Appointed Date: 02 May 2008
63 years old

Resigned Directors

Secretary
FEARON, Samanatha Louise
Resigned: 30 July 2013
Appointed Date: 02 February 2011

Secretary
RWL REGISTRARS LIMITED
Resigned: 01 May 2010
Appointed Date: 02 May 2008

Director
HARGREAVES, David Hugo
Resigned: 18 August 2008
Appointed Date: 04 July 2008
56 years old

Director
RIDGE, Robert James Jeffrey
Resigned: 30 June 2008
Appointed Date: 02 May 2008
48 years old

Director
WALKER, Phillip Andrew
Resigned: 16 October 2008
Appointed Date: 04 July 2008
66 years old

CREDIT AGREEMENT LIMITED Events

18 Jan 2017
Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017
25 Oct 2016
Appointment of a voluntary liquidator
20 Sep 2016
Administrator's progress report to 31 August 2016
20 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jul 2016
Administrator's progress report to 27 March 2016
...
... and 39 more events
02 Jul 2008
Appointment terminated director robert ridge
04 Jun 2008
Ad 19/05/08\gbp si 1@1=1\gbp ic 0.01/1.01\
12 May 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2008
Director appointed robert ridge
02 May 2008
Incorporation

CREDIT AGREEMENT LIMITED Charges

4 July 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…