THE A1 CREDIT REFERENCE BUREAU LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2LG

Company number 03268363
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address PORTLAND HOUSE, ALBION STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Secretary's details changed for Lorraine Frances Buckland on 6 April 2016. The most likely internet sites of THE A1 CREDIT REFERENCE BUREAU LIMITED are www.thea1creditreferencebureau.co.uk, and www.the-a1-credit-reference-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The A1 Credit Reference Bureau Limited is a Private Limited Company. The company registration number is 03268363. The A1 Credit Reference Bureau Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of The A1 Credit Reference Bureau Limited is Portland House Albion Street Cheltenham Gloucestershire Gl52 2lg. . BUCKLAND, Lorraine Frances is a Secretary of the company. BUCKLAND, Peter is a Director of the company. Secretary DOUGLAS, Philip Robert Archibald has been resigned. Secretary MORROW, George Thomas Woodroofe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUCKLAND, Lorraine Frances
Appointed Date: 21 October 1999

Director
BUCKLAND, Peter
Appointed Date: 24 October 1996
86 years old

Resigned Directors

Secretary
DOUGLAS, Philip Robert Archibald
Resigned: 21 October 1999
Appointed Date: 09 February 1998

Secretary
MORROW, George Thomas Woodroofe
Resigned: 06 February 1998
Appointed Date: 24 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Persons With Significant Control

T N C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE A1 CREDIT REFERENCE BUREAU LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
10 May 2016
Secretary's details changed for Lorraine Frances Buckland on 6 April 2016
10 May 2016
Director's details changed for Peter Buckland on 6 April 2016
07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 45 more events
15 Jan 1997
Ad 01/11/96--------- £ si 5000@1
22 Nov 1996
Registered office changed on 22/11/96 from: 60 kings walk gloucester GL1 1LA
15 Nov 1996
Accounting reference date extended from 31/10/97 to 31/12/97
30 Oct 1996
Secretary resigned
24 Oct 1996
Incorporation