Company number 03752940
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH2 7JP
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Charles James Trevenen Holland as a director on 29 February 2016. The most likely internet sites of 1ST CREDIT LIMITED are www.1stcredit.co.uk, and www.1st-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 1st Credit Limited is a Private Limited Company.
The company registration number is 03752940. 1st Credit Limited has been working since 15 April 1999.
The present status of the company is Active. The registered address of 1st Credit Limited is The Omnibus Building Lesbourne Road Reigate Surrey Rh2 7jp. . MCLAREN, Bruce is a Secretary of the company. MCLAREN, Bruce is a Director of the company. NOTT, Edward Brian is a Director of the company. Secretary DIGHTON, Simon Gerald has been resigned. Secretary NATHOO, Najib has been resigned. Secretary STOREY, Richard Lionel has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CLEARY, Michael John has been resigned. Director DIGHTON, Simon Gerald has been resigned. Director FOX, Patrick Adam Charles has been resigned. Director GREEN, Stephen Nathaniel has been resigned. Director HOLLAND, Charles James Trevenen has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NATHOO, Najib Abdul has been resigned. Director STOREY, Richard Lionel has been resigned. The company operates in "Activities of collection agencies".
Current Directors
Resigned Directors
Secretary
NATHOO, Najib
Resigned: 25 May 2005
Appointed Date: 15 April 1999
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999
34 years old
Persons With Significant Control
1st Credit (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
1ST CREDIT LIMITED Events
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of Charles James Trevenen Holland as a director on 29 February 2016
22 Mar 2016
Termination of appointment of Simon Gerald Dighton as a director on 29 February 2016
22 Mar 2016
Termination of appointment of Simon Gerald Dighton as a secretary on 29 February 2016
...
... and 133 more events
07 Jun 1999
Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
21 Apr 1999
Company name changed globalchart LIMITED\certificate issued on 22/04/99
15 Apr 1999
Incorporation
31 May 2013
Charge code 0375 2940 0019
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Benefit of the Secured Parties)
Description: Notification of addition to or amendment of charge…
24 August 2012
Floating charge
Delivered: 1 September 2012
Status: Satisfied
on 6 June 2013
Persons entitled: Intermediate Capital Group PLC
Description: Floating charge all present and future assets and…
22 February 2008
Collection account charge
Delivered: 5 March 2008
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC the Security Trustee for and on Behalf of the Security Beneficiaries
Description: The cash collection balance, and all rights in connection…
22 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied
on 6 June 2013
Persons entitled: Intermediate Capital Group PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Syndicated composite guarantee and debenture
Delivered: 5 March 2008
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for and on Behalf of the Security Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Collections account charge
Delivered: 5 March 2008
Status: Satisfied
on 6 June 2013
Persons entitled: Intermediate Capital Group PLC (The Security Trustee)
Description: The cash collection balance being all monies from time to…
27 February 2007
Collection account charge
Delivered: 8 March 2007
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The cash collection balance. See the mortgage charge…
27 February 2007
Syndicated composite guarantee and debenture
Delivered: 8 March 2007
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Debenture
Delivered: 11 January 2006
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied
on 6 June 2013
Persons entitled: Intermediate Capital Group PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Collections account charge
Delivered: 17 November 2004
Status: Satisfied
on 6 June 2013
Persons entitled: Intermediate Capital Group PLC (The Security Trustee)
Description: By way of fixed charge the cash collections balance…
29 October 2004
Collection account charge
Delivered: 9 November 2004
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC the Security Trustee
Description: First fixed charge,the cash collections balance,all the…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied
on 26 November 2004
Persons entitled: Barrington House Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Syndicated composite guarantee and debenture
Delivered: 4 July 2002
Status: Satisfied
on 6 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Equitable mortgage over securities
Delivered: 5 February 2002
Status: Satisfied
on 21 October 2004
Persons entitled: Gresham Trust PLC
Description: Charge over investments. See the mortgage charge document…
22 January 2002
Composite guarantee and debenture
Delivered: 31 January 2002
Status: Satisfied
on 26 November 2004
Persons entitled: Gresham Trust PLC
Description: Ground floor enterprise house bancroft road reigate surrey…
13 March 2001
Rent deposit deed
Delivered: 16 March 2001
Status: Satisfied
on 16 February 2007
Persons entitled: Nmb-Heller Limited
Description: All monies due from time to time standing to the credit of…