FEDERATED CREDIT LIMITED
GRANTHAM WWWATT PORTAL LIMITED DEMOGRAPHIC FOCUSING LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 0EA
Company number 03073102
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 0EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2015; Register inspection address has been changed from Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ England to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ. The most likely internet sites of FEDERATED CREDIT LIMITED are www.federatedcredit.co.uk, and www.federated-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Federated Credit Limited is a Private Limited Company. The company registration number is 03073102. Federated Credit Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Federated Credit Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire England Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. RANN, Gordon Philip Dale is a Director of the company. RANN, Lesley Elizabeth is a Director of the company. TAPSON, Lianne Estelle is a Director of the company. Secretary PAYNE, Louise has been resigned. Secretary TAPSON, Lianne Estelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALSOP, David Peter Francis has been resigned. Director GREEN, Jonathan has been resigned. Director RYANS, Carol Elizabeth has been resigned. Director SADLER, Louise Janet has been resigned. Director TESTER, John Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
RANN, Gordon Philip Dale
Appointed Date: 27 June 1995
75 years old

Director
RANN, Lesley Elizabeth
Appointed Date: 12 February 2000
67 years old

Director
TAPSON, Lianne Estelle
Appointed Date: 12 February 2000
59 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 01 March 2005

Secretary
TAPSON, Lianne Estelle
Resigned: 28 February 2005
Appointed Date: 27 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Director
ALSOP, David Peter Francis
Resigned: 19 August 2002
Appointed Date: 01 September 2001
66 years old

Director
GREEN, Jonathan
Resigned: 01 June 2006
Appointed Date: 27 June 1995
67 years old

Director
RYANS, Carol Elizabeth
Resigned: 01 June 2006
Appointed Date: 12 February 2000
75 years old

Director
SADLER, Louise Janet
Resigned: 06 December 2002
Appointed Date: 12 February 2000
56 years old

Director
TESTER, John Victor
Resigned: 30 September 2000
Appointed Date: 12 February 2000
91 years old

FEDERATED CREDIT LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Register inspection address has been changed from Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ England to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
18 Mar 2016
Register(s) moved to registered inspection location Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
18 Mar 2016
Register inspection address has been changed to Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
...
... and 67 more events
09 May 1997
Accounts made up to 30 June 1996
09 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Aug 1996
Return made up to 27/06/96; full list of members
04 Jul 1995
Secretary resigned
27 Jun 1995
Incorporation