CREDIT FREE LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 06727364
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address MATRIX HOUSE 12-16, LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Appointment of Mr Neill Vincent French as a director on 12 August 2016; Termination of appointment of Jeffrey Hawes as a director on 12 August 2016. The most likely internet sites of CREDIT FREE LIMITED are www.creditfree.co.uk, and www.credit-free.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Credit Free Limited is a Private Limited Company. The company registration number is 06727364. Credit Free Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Credit Free Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . FRENCH, Neill Vincent is a Director of the company. Secretary FROST, Pauline has been resigned. Director DALEY, Leslie Dean has been resigned. Director FROST, George Ronald has been resigned. Director HAWES, Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRENCH, Neill Vincent
Appointed Date: 12 August 2016
56 years old

Resigned Directors

Secretary
FROST, Pauline
Resigned: 12 August 2016
Appointed Date: 20 October 2008

Director
DALEY, Leslie Dean
Resigned: 02 October 2009
Appointed Date: 20 October 2008
62 years old

Director
FROST, George Ronald
Resigned: 12 August 2016
Appointed Date: 20 October 2008
70 years old

Director
HAWES, Jeffrey
Resigned: 12 August 2016
Appointed Date: 31 October 2011
66 years old

Persons With Significant Control

Mr Neill Vincent French
Notified on: 12 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CREDIT FREE LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Appointment of Mr Neill Vincent French as a director on 12 August 2016
12 Aug 2016
Termination of appointment of Jeffrey Hawes as a director on 12 August 2016
12 Aug 2016
Termination of appointment of George Ronald Frost as a director on 12 August 2016
12 Aug 2016
Termination of appointment of Pauline Frost as a secretary on 12 August 2016
...
... and 15 more events
22 Oct 2009
Annual return made up to 20 October 2009 with full list of shareholders
22 Oct 2009
Director's details changed for George Ronald Frost on 19 October 2009
16 Oct 2009
Termination of appointment of Leslie Daley as a director
18 Dec 2008
Registered office changed on 18/12/2008 from pinnacle house 2-10 rectory road hadleigh benfleet essex SS7 2ND england
20 Oct 2008
Incorporation