CREDIT REPORTING AGENCY (HOLDINGS) LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 8UN

Company number 09532526
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address CHYNOWETH HOUSE TREVISSOME PARK, BLACKWATER, TRURO, CORNWALL, UNITED KINGDOM, TR4 8UN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 9,999 . The most likely internet sites of CREDIT REPORTING AGENCY (HOLDINGS) LIMITED are www.creditreportingagencyholdings.co.uk, and www.credit-reporting-agency-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Credit Reporting Agency Holdings Limited is a Private Limited Company. The company registration number is 09532526. Credit Reporting Agency Holdings Limited has been working since 09 April 2015. The present status of the company is Active. The registered address of Credit Reporting Agency Holdings Limited is Chynoweth House Trevissome Park Blackwater Truro Cornwall United Kingdom Tr4 8un. . STAMP, Barry Kevin is a Secretary of the company. CARPENTER, Ian Paul is a Director of the company. CATLIN, Richard David is a Director of the company. CHAMPION, Mark Alistair is a Director of the company. STAMP, Ann Marie is a Director of the company. STAMP, Barry Kevin is a Director of the company. STAMP, Christopher James is a Director of the company. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
STAMP, Barry Kevin
Appointed Date: 09 April 2015

Director
CARPENTER, Ian Paul
Appointed Date: 30 April 2015
46 years old

Director
CATLIN, Richard David
Appointed Date: 30 April 2015
46 years old

Director
CHAMPION, Mark Alistair
Appointed Date: 01 August 2015
52 years old

Director
STAMP, Ann Marie
Appointed Date: 30 April 2015
71 years old

Director
STAMP, Barry Kevin
Appointed Date: 09 April 2015
71 years old

Director
STAMP, Christopher James
Appointed Date: 30 April 2015
47 years old

Persons With Significant Control

Mr Barry Kevin Stamp
Notified on: 30 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Marie Stamp
Notified on: 30 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREDIT REPORTING AGENCY (HOLDINGS) LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 9,999

23 Oct 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 30/04/2015

28 Aug 2015
Appointment of Mr Mark Alistair Champion as a director on 1 August 2015
...
... and 5 more events
06 May 2015
Appointment of Mr Ian Paul Carpenter as a director on 30 April 2015
06 May 2015
Appointment of Mrs Ann Marie Stamp as a director on 30 April 2015
06 May 2015
Appointment of Mr Christopher James Stamp as a director on 30 April 2015
06 May 2015
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015

09 Apr 2015
Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CREDIT REPORTING AGENCY (HOLDINGS) LIMITED Charges

30 April 2015
Charge code 0953 2526 0001
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All estates or interests in any freehold, leasehold or…