CREDICO LIMITED
CHESTER PERDM CONTACT MARKETING LIMITED PERDM CONTRACT MARKETING LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4QN
Company number 05539154
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address UNIT D2 FF THE QUADRANT, MERCURY COURT, CHESTER, CHESHIRE, CH1 4QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CREDICO LIMITED are www.credico.co.uk, and www.credico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Credico Limited is a Private Limited Company. The company registration number is 05539154. Credico Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Credico Limited is Unit D2 Ff The Quadrant Mercury Court Chester Cheshire Ch1 4qn. . NOHRA, Antoine is a Director of the company. Secretary ATTWOOD, Ian Robert has been resigned. Secretary MACKINLAY, Adele Margaret has been resigned. Secretary TRICKETT, Brian Arthur has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MACKINLAY, Garry Andrew has been resigned. Director SAAD, Bill has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NOHRA, Antoine
Appointed Date: 11 July 2008
57 years old

Resigned Directors

Secretary
ATTWOOD, Ian Robert
Resigned: 06 October 2010
Appointed Date: 05 February 2007

Secretary
MACKINLAY, Adele Margaret
Resigned: 01 October 2005
Appointed Date: 17 August 2005

Secretary
TRICKETT, Brian Arthur
Resigned: 05 February 2007
Appointed Date: 01 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
MACKINLAY, Garry Andrew
Resigned: 19 January 2007
Appointed Date: 17 August 2005
58 years old

Director
SAAD, Bill
Resigned: 10 October 2014
Appointed Date: 19 January 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Antoine Nohra
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CREDICO LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

05 May 2015
Termination of appointment of Bill Saad as a director on 10 October 2014
...
... and 46 more events
30 Aug 2005
New director appointed
26 Aug 2005
Secretary resigned
26 Aug 2005
Director resigned
24 Aug 2005
Company name changed perdm contract marketing LIMITED\certificate issued on 24/08/05
17 Aug 2005
Incorporation

CREDICO LIMITED Charges

2 March 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…