JCB CREDIT LTD
UTTOXETER JCB FINANCE LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 5JP

Company number 02011581
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address LAKESIDE WORKS, ROCESTER, UTTOXETER, ENGLAND, ST14 5JP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from The Mill High St Rocester Staffordshire ST14 5JW to Lakeside Works Rocester Uttoxeter ST14 5JP on 10 February 2017; Termination of appointment of Robert John Heldreich as a director on 11 November 2016; Termination of appointment of Robert John Heldreich as a director on 11 November 2016. The most likely internet sites of JCB CREDIT LTD are www.jcbcredit.co.uk, and www.jcb-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Jcb Credit Ltd is a Private Limited Company. The company registration number is 02011581. Jcb Credit Ltd has been working since 18 April 1986. The present status of the company is Active. The registered address of Jcb Credit Ltd is Lakeside Works Rocester Uttoxeter England St14 5jp. . OVENS, Steven Ernest Robert is a Secretary of the company. HARGREAVES, Michael is a Director of the company. OVENS, Steven Ernest Robert is a Director of the company. Secretary HALL, Jonathan Charles has been resigned. Secretary HELDREICH, Robert John has been resigned. Secretary SNELSON, Peter Johannus has been resigned. Director BURGESS, David John has been resigned. Director GREEN, Gordon Bewick has been resigned. Director HALL, Jonathan Charles has been resigned. Director HELDREICH, Robert John has been resigned. Director JENNINGS, Paul Ronald has been resigned. Director SIMMS, Gerald Jennings has been resigned. Director SNELSON, Peter Johannus has been resigned. Director TORNEY, John Henry has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
OVENS, Steven Ernest Robert
Appointed Date: 11 November 2016

Director
HARGREAVES, Michael
Appointed Date: 11 November 2016
68 years old

Director
OVENS, Steven Ernest Robert
Appointed Date: 11 November 2016
73 years old

Resigned Directors

Secretary
HALL, Jonathan Charles
Resigned: 20 November 2013
Appointed Date: 28 November 2007

Secretary
HELDREICH, Robert John
Resigned: 11 November 2016
Appointed Date: 20 November 2013

Secretary
SNELSON, Peter Johannus
Resigned: 28 November 2007

Director
BURGESS, David John
Resigned: 30 September 2011
Appointed Date: 12 October 1993
75 years old

Director
GREEN, Gordon Bewick
Resigned: 06 April 1993
86 years old

Director
HALL, Jonathan Charles
Resigned: 20 November 2013
Appointed Date: 28 November 2007
58 years old

Director
HELDREICH, Robert John
Resigned: 11 November 2016
Appointed Date: 20 November 2013
50 years old

Director
JENNINGS, Paul Ronald
Resigned: 11 November 2016
Appointed Date: 01 October 2011
68 years old

Director
SIMMS, Gerald Jennings
Resigned: 22 May 2001
Appointed Date: 01 June 1994
82 years old

Director
SNELSON, Peter Johannus
Resigned: 28 November 2007
Appointed Date: 06 April 1993
77 years old

Director
TORNEY, John Henry
Resigned: 24 August 1994
Appointed Date: 06 April 1993
84 years old

Persons With Significant Control

Jcb Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JCB CREDIT LTD Events

10 Feb 2017
Registered office address changed from The Mill High St Rocester Staffordshire ST14 5JW to Lakeside Works Rocester Uttoxeter ST14 5JP on 10 February 2017
10 Feb 2017
Termination of appointment of Robert John Heldreich as a director on 11 November 2016
10 Feb 2017
Termination of appointment of Robert John Heldreich as a director on 11 November 2016
10 Feb 2017
Termination of appointment of Robert John Heldreich as a secretary on 11 November 2016
10 Feb 2017
Appointment of Mr Steven Ernest Robert Ovens as a secretary on 11 November 2016
...
... and 94 more events
30 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Oct 1987
Return made up to 16/10/87; full list of members
01 Jul 1986
Accounting reference date notified as 30/09

19 May 1986
Registered office changed on 19/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

19 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed