CREDIT CARE FINANCIAL MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 02927545
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address THE COPPER ROOM THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CREDIT CARE FINANCIAL MANAGEMENT LIMITED are www.creditcarefinancialmanagement.co.uk, and www.credit-care-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit Care Financial Management Limited is a Private Limited Company. The company registration number is 02927545. Credit Care Financial Management Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Credit Care Financial Management Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . DAVIS, Lisa Sharon is a Secretary of the company. DAVIS, Anthony Howard is a Director of the company. Secretary DAVIS, Jonathan Cassel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Jonathan Cassel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIS, Lisa Sharon
Appointed Date: 04 December 1995

Director
DAVIS, Anthony Howard
Appointed Date: 10 May 1994
73 years old

Resigned Directors

Secretary
DAVIS, Jonathan Cassel
Resigned: 04 December 1995
Appointed Date: 10 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Director
DAVIS, Jonathan Cassel
Resigned: 04 December 1995
Appointed Date: 10 May 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Persons With Significant Control

Lisa Sharon Davis
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CREDIT CARE FINANCIAL MANAGEMENT LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 30 September 2016
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
04 Feb 1995
Accounting reference date notified as 30/09

12 May 1994
Secretary resigned;new secretary appointed;director resigned

12 May 1994
New director appointed

12 May 1994
Registered office changed on 12/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

10 May 1994
Incorporation