CREDIT ASSET MANAGEMENT LIMITED
LONDON COLFS (2011) LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 07498765
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017; Registration of charge 074987650014, created on 3 March 2017; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of CREDIT ASSET MANAGEMENT LIMITED are www.creditassetmanagement.co.uk, and www.credit-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit Asset Management Limited is a Private Limited Company. The company registration number is 07498765. Credit Asset Management Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Credit Asset Management Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . YOUNG, Lorraine Elizabeth is a Secretary of the company. MILNER, Paul George is a Director of the company. PARSONS, Martin is a Director of the company. Director ABBOTT, Richard David has been resigned. Director ANSTEE, Eric Edward has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director CROWE, Andrew James has been resigned. Director FROST, James Edward Ernest has been resigned. Director GOODBOURN, Howard Charles has been resigned. Director HAYDEN, Michael Anthony Christopher has been resigned. Director HUGHES, Michael Richard has been resigned. Director KENT, John Christian William has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
YOUNG, Lorraine Elizabeth
Appointed Date: 01 June 2011

Director
MILNER, Paul George
Appointed Date: 01 May 2016
64 years old

Director
PARSONS, Martin
Appointed Date: 01 June 2011
54 years old

Resigned Directors

Director
ABBOTT, Richard David
Resigned: 01 May 2014
Appointed Date: 17 April 2012
70 years old

Director
ANSTEE, Eric Edward
Resigned: 28 November 2013
Appointed Date: 19 January 2011
74 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 01 May 2014
Appointed Date: 28 April 2011
71 years old

Director
CROWE, Andrew James
Resigned: 17 August 2016
Appointed Date: 01 May 2016
53 years old

Director
FROST, James Edward Ernest
Resigned: 16 January 2017
Appointed Date: 28 April 2011
62 years old

Director
GOODBOURN, Howard Charles
Resigned: 29 February 2016
Appointed Date: 01 May 2014
64 years old

Director
HAYDEN, Michael Anthony Christopher
Resigned: 30 April 2016
Appointed Date: 15 September 2015
63 years old

Director
HUGHES, Michael Richard
Resigned: 16 January 2017
Appointed Date: 28 April 2011
67 years old

Director
KENT, John Christian William
Resigned: 30 April 2016
Appointed Date: 19 January 2011
70 years old

Persons With Significant Control

City Of London Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Citymain Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREDIT ASSET MANAGEMENT LIMITED Events

11 May 2017
Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017
13 Mar 2017
Registration of charge 074987650014, created on 3 March 2017
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Jan 2017
Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016
17 Jan 2017
Termination of appointment of Michael Richard Hughes as a director on 16 January 2017
...
... and 85 more events
01 Feb 2011
Company name changed colfs (2011) LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26

01 Feb 2011
Change of name notice
31 Jan 2011
Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 31 January 2011
31 Jan 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
19 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CREDIT ASSET MANAGEMENT LIMITED Charges

3 March 2017
Charge code 0749 8765 0014
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
5 January 2017
Charge code 0749 8765 0013
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
7 October 2016
Charge code 0749 8765 0012
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
2 February 2016
Charge code 0749 8765 0011
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
29 January 2016
Charge code 0749 8765 0010
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
1 December 2015
Charge code 0749 8765 0009
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
1 December 2015
Charge code 0749 8765 0008
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
30 September 2015
Charge code 0749 8765 0007
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code 0749 8765 0006
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Alexander Bard as Current Trustee of the Hpb Pension Trust (Together the Purchaser) Harvey Phillip Bard as Current Trustee of the Hpb Pension Trust
Description: Contains fixed charge…
22 August 2014
Charge code 0749 8765 0005
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Citymain Investments Limited
Description: Contains fixed charge…
5 December 2011
Block discounting master agreement
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: First fixed charge for the payment and discharge of the…
7 November 2011
Master block discounting agreement
Delivered: 8 November 2011
Status: Satisfied on 29 January 2015
Persons entitled: Singers Corporate Asset Finance Limited
Description: By way of first fixed charge all its right title and…
10 June 2011
Block discounting agreement
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the companys right title…
3 May 2011
Debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: City of London Group PLC
Description: Fixed and floating charge over the undertaking and all…