COUNTY CREDIT & INSOLVENCY PLC
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 3BJ

Company number 02760924
Status Active - Proposal to Strike off
Incorporation Date 2 November 1992
Company Type Public Limited Company
Address 517 LIVERPOOL ROAD, AINSDALE, MERSEYSIDE, PR8 3BJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; First Gazette notice for compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of COUNTY CREDIT & INSOLVENCY PLC are www.countycreditinsolvency.co.uk, and www.county-credit-insolvency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. County Credit Insolvency Plc is a Public Limited Company. The company registration number is 02760924. County Credit Insolvency Plc has been working since 02 November 1992. The present status of the company is Active - Proposal to Strike off. The registered address of County Credit Insolvency Plc is 517 Liverpool Road Ainsdale Merseyside Pr8 3bj. . STUBBS, Paul Kenneth is a Secretary of the company. STUBBS, Andrea Jayne is a Director of the company. STUBBS, Paul Kenneth is a Director of the company. Secretary ROBINSON, John Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBINSON, John Edward has been resigned. Director STUBBS, Andrea Jayne has been resigned. Director STUBBS, Andrew Leonard has been resigned. Director STUBBS, Paul Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STUBBS, Paul Kenneth
Appointed Date: 01 December 1998

Director
STUBBS, Andrea Jayne
Appointed Date: 31 May 2013
51 years old

Director
STUBBS, Paul Kenneth
Appointed Date: 31 May 2013
59 years old

Resigned Directors

Secretary
ROBINSON, John Edward
Resigned: 16 October 1998
Appointed Date: 02 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
ROBINSON, John Edward
Resigned: 16 October 1998
Appointed Date: 30 June 1993
78 years old

Director
STUBBS, Andrea Jayne
Resigned: 11 March 2002
Appointed Date: 01 December 1998
51 years old

Director
STUBBS, Andrew Leonard
Resigned: 11 March 2002
Appointed Date: 19 July 1993
58 years old

Director
STUBBS, Paul Kenneth
Resigned: 01 July 1993
Appointed Date: 02 November 1992
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

COUNTY CREDIT & INSOLVENCY PLC Events

17 Feb 2015
First Gazette notice for voluntary strike-off
03 Jun 2014
First Gazette notice for compulsory strike-off
24 Sep 2013
First Gazette notice for compulsory strike-off
02 Jul 2013
Appointment of Andrea Jayne Stubbs as a director
02 Jul 2013
Appointment of Paul Kenneth Stubbs as a director
...
... and 43 more events
20 Nov 1992
Application to commence business
18 Nov 1992
Accounting reference date notified as 31/01
09 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Nov 1992
Director resigned

02 Nov 1992
Incorporation

COUNTY CREDIT & INSOLVENCY PLC Charges

23 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 heath street golborne warrington…
3 December 1993
Legal mortgage
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 35 knowsley road beech hill wigan…
3 December 1993
Legal charge
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: Thomas Kindler Bennett
Description: 35 knowsley road beech hill wigan.