CALLCREDIT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1EP

Company number 03961870
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address ONE, PARK LANE, LEEDS, WEST YORKSHIRE, LS3 1EP
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Part of the property or undertaking has been released and no longer forms part of charge 039618700003; Full accounts made up to 31 December 2015. The most likely internet sites of CALLCREDIT LIMITED are www.callcredit.co.uk, and www.callcredit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Callcredit Limited is a Private Limited Company. The company registration number is 03961870. Callcredit Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Callcredit Limited is One Park Lane Leeds West Yorkshire Ls3 1ep. . MUNRO, Robert Kenneth Campbell is a Secretary of the company. GORDON, Michael Jon is a Director of the company. GREEN, Christopher David is a Director of the company. KEATING, Seamus Declan is a Director of the company. MUNRO, Robert Kenneth Campbell is a Director of the company. POWERS-FREELING, Laurel is a Director of the company. RUTTER, Colin James is a Director of the company. SPENCE, John Andrew is a Director of the company. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary DAWSON, John William has been resigned. Secretary RICHARDS, Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHARMATZ, Paul Henry has been resigned. Director COATES, David Raiffe has been resigned. Director CUTTER, David John has been resigned. Director GOODFELLOW, John Graham has been resigned. Director GREEN, Michael John has been resigned. Director LEWINTER, David has been resigned. Director MARSHALL, William Shadburn has been resigned. Director MCANDREW, John Francis has been resigned. Director RICHARDS, Elizabeth Anne has been resigned. Director WOOD, William Lee has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015

Director
GORDON, Michael Jon
Appointed Date: 01 January 2015
55 years old

Director
GREEN, Christopher David
Appointed Date: 14 March 2016
49 years old

Director
KEATING, Seamus Declan
Appointed Date: 27 November 2015
62 years old

Director
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015
59 years old

Director
POWERS-FREELING, Laurel
Appointed Date: 27 November 2015
68 years old

Director
RUTTER, Colin James
Appointed Date: 05 July 2016
59 years old

Director
SPENCE, John Andrew
Appointed Date: 27 November 2015
74 years old

Resigned Directors

Secretary
DAVIDSON, Gillian Mary
Resigned: 07 December 2009
Appointed Date: 01 October 2006

Secretary
DAWSON, John William
Resigned: 30 September 2006
Appointed Date: 28 March 2000

Secretary
RICHARDS, Elizabeth
Resigned: 30 April 2015
Appointed Date: 07 December 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
CHARMATZ, Paul Henry
Resigned: 25 January 2001
Appointed Date: 24 October 2000
63 years old

Director
COATES, David Raiffe
Resigned: 31 January 2004
Appointed Date: 24 October 2000
74 years old

Director
CUTTER, David John
Resigned: 07 December 2009
Appointed Date: 01 January 2009
63 years old

Director
GOODFELLOW, John Graham
Resigned: 31 December 2008
Appointed Date: 28 March 2000
78 years old

Director
GREEN, Michael John
Resigned: 01 June 2010
Appointed Date: 28 March 2000
76 years old

Director
LEWINTER, David
Resigned: 03 July 2002
Appointed Date: 27 October 2001
63 years old

Director
MARSHALL, William Shadburn
Resigned: 27 October 2001
Appointed Date: 24 October 2000
82 years old

Director
MCANDREW, John Francis
Resigned: 31 December 2014
Appointed Date: 19 January 2010
73 years old

Director
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 07 December 2009
68 years old

Director
WOOD, William Lee
Resigned: 16 October 2002
Appointed Date: 25 January 2001
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Callcredit Information Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALLCREDIT LIMITED Events

28 Apr 2017
Confirmation statement made on 28 March 2017 with updates
07 Apr 2017
Part of the property or undertaking has been released and no longer forms part of charge 039618700003
26 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr Colin James Rutter as a director on 5 July 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200,000

...
... and 108 more events
18 Apr 2000
New director appointed
18 Apr 2000
New director appointed
18 Apr 2000
Director resigned
18 Apr 2000
Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS
28 Mar 2000
Incorporation

CALLCREDIT LIMITED Charges

9 April 2014
Charge code 0396 1870 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
Description: The following community trade marks;-. Calladept -…
26 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 26 March 2014
Persons entitled: Ge Corporate Finance Bank Sas
Description: Fixed and floating charge over the undertaking and all…
7 December 2009
Group debenture
Delivered: 18 December 2009
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…