CREDENTIALS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1M 3JY

Company number 03309506
Status Liquidation
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 75 FARRINGDON ROAD, LONDON, EC1M 3JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Garry Macdonald Sharp as a director on 16 January 2017; Voluntary strike-off action has been suspended; Full accounts made up to 31 December 2015. The most likely internet sites of CREDENTIALS LIMITED are www.credentials.co.uk, and www.credentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credentials Limited is a Private Limited Company. The company registration number is 03309506. Credentials Limited has been working since 24 January 1997. The present status of the company is Liquidation. The registered address of Credentials Limited is 75 Farringdon Road London Ec1m 3jy. . FARLOW, Scott William is a Secretary of the company. BEDFORD, Jacqueline Anne is a Director of the company. Secretary BEDFORD, Andrew Peter has been resigned. Secretary BEDFORD, Andrew Peter has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director BEDFORD, Andrew Peter has been resigned. Director NOEL, Dawn has been resigned. Director SHARP, Garry Macdonald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARLOW, Scott William
Appointed Date: 09 March 2012

Director
BEDFORD, Jacqueline Anne
Appointed Date: 24 January 1997
62 years old

Resigned Directors

Secretary
BEDFORD, Andrew Peter
Resigned: 09 March 2012
Appointed Date: 01 October 2009

Secretary
BEDFORD, Andrew Peter
Resigned: 01 October 2009
Appointed Date: 24 January 1997

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
BEDFORD, Andrew Peter
Resigned: 08 December 2008
Appointed Date: 03 February 1997
61 years old

Director
NOEL, Dawn
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
SHARP, Garry Macdonald
Resigned: 16 January 2017
Appointed Date: 15 September 2006
64 years old

CREDENTIALS LIMITED Events

21 Mar 2017
Termination of appointment of Garry Macdonald Sharp as a director on 16 January 2017
22 Oct 2016
Voluntary strike-off action has been suspended
13 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
First Gazette notice for voluntary strike-off
08 Sep 2016
Application to strike the company off the register
...
... and 77 more events
15 Apr 1997
Particulars of mortgage/charge
02 Apr 1997
New director appointed
19 Feb 1997
New secretary appointed
19 Feb 1997
New director appointed
24 Jan 1997
Incorporation

CREDENTIALS LIMITED Charges

11 October 2007
Rent deposit deed
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: The deposit balance. See the mortgage charge document for…
12 January 1999
Rent deposit deed
Delivered: 15 January 1999
Status: Satisfied on 2 July 2004
Persons entitled: Gloucester Investments Limited
Description: All the right title and interest of the company in and to…
14 April 1997
Fixed equitable charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge all debts the subject o an agreement…