CREDITORS GROUP HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02596214
Status Liquidation
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address FISHER PARTNERS, ACRE HOUSE 11-15, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 7487 - Other business activities, 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office changed on 28/10/2008 from 15 appold street london EC2A 2DL; Resolutions LRESSP ‐ Special resolution to wind up ; Appointment of a voluntary liquidator. The most likely internet sites of CREDITORS GROUP HOLDINGS LIMITED are www.creditorsgroupholdings.co.uk, and www.creditors-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Creditors Group Holdings Limited is a Private Limited Company. The company registration number is 02596214. Creditors Group Holdings Limited has been working since 28 March 1991. The present status of the company is Liquidation. The registered address of Creditors Group Holdings Limited is Fisher Partners Acre House 11 15 London Nw1 3er. . FOURNEL, Pierre is a Secretary of the company. DENECKER, Xavier is a Director of the company. FOURNEL, Pierre is a Director of the company. Secretary RAYNSFORD, Colin Leslie has been resigned. Secretary WARD, Anthony William has been resigned. Secretary WYCHERLEY, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Laurence Alexander has been resigned. Director GUEST, Malcolm has been resigned. Director HAYNES, Melanie has been resigned. Director LINDSAY, Jonathan Richard has been resigned. Director MULLEN, David Ronald has been resigned. Director MULLEN, David Ronald has been resigned. Director RAYNSFORD, Colin Leslie has been resigned. Director RAYNSFORD, Colin Leslie has been resigned. Director SMALLEY, Francis Kenneth has been resigned. Director TAXY, Bridget has been resigned. Director WARD, Anthony William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
FOURNEL, Pierre
Appointed Date: 21 December 2007

Director
DENECKER, Xavier
Appointed Date: 12 October 2007
76 years old

Director
FOURNEL, Pierre
Appointed Date: 12 October 2007
64 years old

Resigned Directors

Secretary
RAYNSFORD, Colin Leslie
Resigned: 12 January 2000
Appointed Date: 17 May 1991

Secretary
WARD, Anthony William
Resigned: 21 December 2007
Appointed Date: 12 January 2000

Secretary
WYCHERLEY, Richard
Resigned: 17 May 1991
Appointed Date: 22 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1991
Appointed Date: 28 March 1991

Director
BLAKE, Laurence Alexander
Resigned: 17 May 1991
Appointed Date: 22 April 1991
78 years old

Director
GUEST, Malcolm
Resigned: 13 April 2005
Appointed Date: 12 January 2000
79 years old

Director
HAYNES, Melanie
Resigned: 26 September 1995
Appointed Date: 24 July 1991
63 years old

Director
LINDSAY, Jonathan Richard
Resigned: 12 October 2007
Appointed Date: 13 April 2005
69 years old

Director
MULLEN, David Ronald
Resigned: 16 March 2001
Appointed Date: 20 June 1994
80 years old

Director
MULLEN, David Ronald
Resigned: 24 July 1991
Appointed Date: 17 May 1991
80 years old

Director
RAYNSFORD, Colin Leslie
Resigned: 16 March 2001
Appointed Date: 31 March 1992
79 years old

Director
RAYNSFORD, Colin Leslie
Resigned: 24 July 1991
Appointed Date: 17 May 1991
79 years old

Director
SMALLEY, Francis Kenneth
Resigned: 01 May 1995
Appointed Date: 24 July 1991
93 years old

Director
TAXY, Bridget
Resigned: 27 April 2001
Appointed Date: 12 January 2000
64 years old

Director
WARD, Anthony William
Resigned: 12 October 2007
Appointed Date: 12 January 2000
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 April 1991
Appointed Date: 28 March 1991

CREDITORS GROUP HOLDINGS LIMITED Events

28 Oct 2008
Registered office changed on 28/10/2008 from 15 appold street london EC2A 2DL
24 Oct 2008
Resolutions
  • LRESSP ‐ Special resolution to wind up

24 Oct 2008
Appointment of a voluntary liquidator
24 Oct 2008
Declaration of solvency
07 Apr 2008
Return made up to 28/03/08; full list of members
...
... and 82 more events
15 May 1991
Secretary resigned;new director appointed

15 May 1991
Registered office changed on 15/05/91 from: 2 baches street london N1 6UB

11 May 1991
Memorandum and Articles of Association

11 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Mar 1991
Incorporation