CREDIT ASSISTANCE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 03660529
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address 45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
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 Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of CREDIT ASSISTANCE LIMITED are www.creditassistance.co.uk, and www.credit-assistance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Credit Assistance Limited is a Private Limited Company. The company registration number is 03660529. Credit Assistance Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Credit Assistance Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. . BENNETT, Brian Andrew is a Secretary of the company. BENNETT, Brian Andrew is a Director of the company. Secretary DAINE, Paul Frank has been resigned. Secretary GOODWIN, Andrew Mark has been resigned. Director BEST, Barbara Elizabeth has been resigned. Director SOWDEN, John Harold has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNETT, Brian Andrew
Appointed Date: 04 July 2014

Director
BENNETT, Brian Andrew
Appointed Date: 03 November 1998
59 years old

Resigned Directors

Secretary
DAINE, Paul Frank
Resigned: 04 July 2014
Appointed Date: 12 November 1999

Secretary
GOODWIN, Andrew Mark
Resigned: 12 November 1999
Appointed Date: 03 November 1998

Director
BEST, Barbara Elizabeth
Resigned: 07 November 2001
Appointed Date: 14 December 1998
65 years old

Director
SOWDEN, John Harold
Resigned: 04 July 2014
Appointed Date: 14 January 2002
60 years old

Persons With Significant Control

Mr Brian Andrew Bennett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CREDIT ASSISTANCE LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 45 more events
05 Dec 1999
Secretary resigned
22 Dec 1998
Resolutions
  • WRES13 ‐ Written resolution

22 Dec 1998
Resolutions
  • WRES13 ‐ Written resolution

22 Dec 1998
New director appointed
03 Nov 1998
Incorporation