CREDIT DEFAULT REGISTER LTD
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 01653422
Status Liquidation
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2016; INSOLVENCY:progress report; Insolvency:liquidator's progress report 02/07/13 - 01/07/14. The most likely internet sites of CREDIT DEFAULT REGISTER LTD are www.creditdefaultregister.co.uk, and www.credit-default-register.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Credit Default Register Ltd is a Private Limited Company. The company registration number is 01653422. Credit Default Register Ltd has been working since 23 July 1982. The present status of the company is Liquidation. The registered address of Credit Default Register Ltd is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . GENDERS, Gillian Andrea is a Secretary of the company. GENDERS, Gillian Andrea is a Director of the company. Director HOLMES, Jeremy Christopher has been resigned. Director HOLMES, Walter John, Captain has been resigned. The company operates in "Other business activities".


Current Directors


Director

Resigned Directors

Director
HOLMES, Jeremy Christopher
Resigned: 15 May 2012
Appointed Date: 30 April 1993
68 years old

Director
HOLMES, Walter John, Captain
Resigned: 30 April 1993
98 years old

CREDIT DEFAULT REGISTER LTD Events

29 Jul 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2016
28 Aug 2015
INSOLVENCY:progress report
30 Jul 2014
Insolvency:liquidator's progress report 02/07/13 - 01/07/14
12 Jul 2013
Registered office address changed from Po Box 48 No 1 High Court Leeds West Yorkshire LS2 7EN on 12 July 2013
11 Jul 2013
Appointment of a liquidator
...
... and 63 more events
02 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Accounts made up to 31 December 1986

20 Nov 1987
Return made up to 15/09/87; no change of members

24 Feb 1987
Annual return made up to 20/09/86

23 Jul 1982
Certificate of incorporation

CREDIT DEFAULT REGISTER LTD Charges

27 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…