AVIVA CREDIT SERVICES UK LIMITED
LONDON CGU CREDIT SERVICES LIMITED GENERAL ACCIDENT CREDIT SERVICES LIMITED

Hellopages » City of London » City of London » EC3P 3DQ
Company number 00184857
Status Active
Incorporation Date 7 October 1922
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Ms Lindsey Claire Rix on 12 July 2016. The most likely internet sites of AVIVA CREDIT SERVICES UK LIMITED are www.avivacreditservicesuk.co.uk, and www.aviva-credit-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviva Credit Services Uk Limited is a Private Limited Company. The company registration number is 00184857. Aviva Credit Services Uk Limited has been working since 07 October 1922. The present status of the company is Active. The registered address of Aviva Credit Services Uk Limited is St Helen S 1 Undershaft London Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. EATON, Angus Gordon is a Director of the company. RIX, Lindsey Claire is a Director of the company. Secretary MCPHERSON, Donald James has been resigned. Secretary WHITAKER, Richard Andrew has been resigned. Secretary WHITE, Philip Martin has been resigned. Director ABRAHAMS, Clifford James has been resigned. Director BAYLES, Philip Spencer has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director DEAKIN, Janice has been resigned. Director DYSON, Fernley Keith has been resigned. Director EASTER, Philip Charles has been resigned. Director EGAN, Scott has been resigned. Director EGAN, Sean has been resigned. Director EGAN, Sean has been resigned. Director FOUND, Paul Anthony has been resigned. Director FOY, Ian Russell has been resigned. Director HODGES, Mark Steven has been resigned. Director KITSON, John Robert has been resigned. Director LISTER, Nigel George has been resigned. Director MACDONALD, David Gavin has been resigned. Director MCINTYRE, Bridget Fiona has been resigned. Director MCMILLAN, David John Ramsay has been resigned. Director NEWTON, Robert has been resigned. Director RAMSAY, Caroline Francis has been resigned. Director ROBERTS, Thomas has been resigned. Director SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr has been resigned. Director SCOTT, Robert Avisson has been resigned. Director SEATON, John has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director TRELOAR, Stephen has been resigned. Director WATSON, David Kenneth has been resigned. Director WHITAKER, Richard Andrew has been resigned. Director WOODFORD, Julian Ray has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 December 1998

Director
EATON, Angus Gordon
Appointed Date: 05 March 2015
58 years old

Director
RIX, Lindsey Claire
Appointed Date: 24 November 2014
45 years old

Resigned Directors

Secretary
MCPHERSON, Donald James
Resigned: 18 March 1994

Secretary
WHITAKER, Richard Andrew
Resigned: 30 December 1994
Appointed Date: 19 March 1994

Secretary
WHITE, Philip Martin
Resigned: 30 November 1998
Appointed Date: 30 December 1994

Director
ABRAHAMS, Clifford James
Resigned: 13 August 2013
Appointed Date: 26 July 2010
59 years old

Director
BAYLES, Philip Spencer
Resigned: 24 November 2014
Appointed Date: 13 August 2013
59 years old

Director
BIGGS, Michael Nicholas
Resigned: 31 March 2001
Appointed Date: 14 November 2000
73 years old

Director
DEAKIN, Janice
Resigned: 13 August 2013
Appointed Date: 01 April 2010
58 years old

Director
DYSON, Fernley Keith
Resigned: 30 April 2009
Appointed Date: 16 January 2008
61 years old

Director
EASTER, Philip Charles
Resigned: 14 March 2006
Appointed Date: 09 June 2005
72 years old

Director
EGAN, Scott
Resigned: 02 October 2007
Appointed Date: 14 March 2006
54 years old

Director
EGAN, Sean
Resigned: 20 December 2011
Appointed Date: 01 April 2010
69 years old

Director
EGAN, Sean
Resigned: 10 May 2007
Appointed Date: 01 January 2007
69 years old

Director
FOUND, Paul Anthony
Resigned: 14 November 2000
Appointed Date: 01 December 1998
77 years old

Director
FOY, Ian Russell
Resigned: 31 December 2014
Appointed Date: 24 November 2014
59 years old

Director
HODGES, Mark Steven
Resigned: 09 May 2006
Appointed Date: 31 March 2001
60 years old

Director
KITSON, John Robert
Resigned: 31 March 2010
Appointed Date: 07 July 2008
65 years old

Director
LISTER, Nigel George
Resigned: 31 December 1997
90 years old

Director
MACDONALD, David Gavin
Resigned: 14 November 2000
Appointed Date: 01 February 1997
72 years old

Director
MCINTYRE, Bridget Fiona
Resigned: 09 June 2005
Appointed Date: 31 March 2001
64 years old

Director
MCMILLAN, David John Ramsay
Resigned: 23 August 2010
Appointed Date: 09 May 2006
60 years old

Director
NEWTON, Robert
Resigned: 14 November 2000
75 years old

Director
RAMSAY, Caroline Francis
Resigned: 26 April 2004
Appointed Date: 23 January 2004
63 years old

Director
ROBERTS, Thomas
Resigned: 30 November 1992
95 years old

Director
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
Resigned: 14 November 2000
Appointed Date: 01 December 1998
79 years old

Director
SCOTT, Robert Avisson
Resigned: 01 February 1997
84 years old

Director
SEATON, John
Resigned: 30 April 2008
Appointed Date: 14 March 2006
67 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 14 March 2006
Appointed Date: 14 November 2000
75 years old

Director
TRELOAR, Stephen
Resigned: 04 November 2015
Appointed Date: 10 January 2012
57 years old

Director
WATSON, David Kenneth
Resigned: 31 March 2010
Appointed Date: 05 May 2009
66 years old

Director
WHITAKER, Richard Andrew
Resigned: 30 November 1998
Appointed Date: 01 January 1998
73 years old

Director
WOODFORD, Julian Ray
Resigned: 24 November 2014
Appointed Date: 13 August 2013
63 years old

Persons With Significant Control

Aviva Insurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIVA CREDIT SERVICES UK LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Director's details changed for Ms Lindsey Claire Rix on 12 July 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 25,000

22 Jan 2016
Director's details changed for Mr Angus Gordon Eaton on 8 January 2016
...
... and 191 more events
14 Jul 1987
Return made up to 20/05/87; full list of members

29 May 1987
New director appointed

08 Oct 1986
Director resigned

02 Jul 1986
Full accounts made up to 31 December 1985
10 Jun 1986
Return made up to 21/05/86; full list of members