BRITISH CREDIT TRUST FINANCE LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 0FB
Company number 02942895
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address SEACOURT TOWER, WEST WAY, OXFORD, OX2 0FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BRITISH CREDIT TRUST FINANCE LIMITED are www.britishcredittrustfinance.co.uk, and www.british-credit-trust-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. British Credit Trust Finance Limited is a Private Limited Company. The company registration number is 02942895. British Credit Trust Finance Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of British Credit Trust Finance Limited is Seacourt Tower West Way Oxford Ox2 0fb. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HILL, Adrian Richard is a Director of the company. Secretary GEWOLB, Roger Joel has been resigned. Secretary HAYNES, Richard Arthur has been resigned. Secretary LORIMER, Mark Basil Andrew has been resigned. Secretary BLOOMSBURY REGISTRARS LIMITED has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Sam has been resigned. Director GEWOLB, Roger Joel has been resigned. Director GISSEL, Peter has been resigned. Director HAYNES, Richard Arthur has been resigned. Director HETHERINGTON, Robert John has been resigned. Director JONES, Robert Glyn has been resigned. Director JUSTICE, Warren Henry has been resigned. Director LEE, Andrew Philip has been resigned. Director LORIMER, Mark Basil Andrew has been resigned. Director MANDER, Colin John has been resigned. Director PUSZCZYNSKI, Jurek Roman has been resigned. Director QUINLAN, Jeremy David has been resigned. Director SINCLAIR, John Barclay has been resigned. Director SURTEES, Anthony Conyers has been resigned. Director TAKHAR, Rabinder has been resigned. Director WOODALL, Michael Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 05 May 2000

Director
HILL, Adrian Richard
Appointed Date: 10 July 2009
67 years old

Resigned Directors

Secretary
GEWOLB, Roger Joel
Resigned: 12 August 1994

Secretary
HAYNES, Richard Arthur
Resigned: 31 March 1995
Appointed Date: 12 August 1994

Secretary
LORIMER, Mark Basil Andrew
Resigned: 27 June 1995
Appointed Date: 30 June 1994

Secretary
BLOOMSBURY REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 30 June 1997

Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 30 June 1997
Appointed Date: 31 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 27 June 1994

Director
ATKINSON, Sam
Resigned: 30 January 2003
Appointed Date: 08 October 1998
67 years old

Director
GEWOLB, Roger Joel
Resigned: 23 August 1999
82 years old

Director
GISSEL, Peter
Resigned: 15 September 1999
Appointed Date: 22 July 1999
62 years old

Director
HAYNES, Richard Arthur
Resigned: 31 March 1995
Appointed Date: 12 August 1994
74 years old

Director
HETHERINGTON, Robert John
Resigned: 27 March 1996
Appointed Date: 12 August 1994
72 years old

Director
JONES, Robert Glyn
Resigned: 16 August 2008
Appointed Date: 18 August 2006
75 years old

Director
JUSTICE, Warren Henry
Resigned: 10 April 2003
Appointed Date: 22 July 1999
59 years old

Director
LEE, Andrew Philip
Resigned: 30 September 2011
Appointed Date: 25 August 2009
62 years old

Director
LORIMER, Mark Basil Andrew
Resigned: 04 September 1998
Appointed Date: 30 June 1994
72 years old

Director
MANDER, Colin John
Resigned: 16 August 2008
Appointed Date: 28 February 2007
69 years old

Director
PUSZCZYNSKI, Jurek Roman
Resigned: 31 March 1995
Appointed Date: 12 August 1994
73 years old

Director
QUINLAN, Jeremy David
Resigned: 21 July 1999
Appointed Date: 04 September 1998
60 years old

Director
SINCLAIR, John Barclay
Resigned: 23 November 2009
Appointed Date: 10 April 2003
79 years old

Director
SURTEES, Anthony Conyers
Resigned: 04 September 1998
Appointed Date: 30 June 1994
90 years old

Director
TAKHAR, Rabinder
Resigned: 22 July 1999
Appointed Date: 08 October 1998
61 years old

Director
WOODALL, Michael Alan
Resigned: 10 July 2009
Appointed Date: 30 January 2003
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1994
Appointed Date: 27 June 1994

BRITISH CREDIT TRUST FINANCE LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

21 Apr 2015
Full accounts made up to 31 March 2014
...
... and 111 more events
25 Aug 1994
Company name changed\certificate issued on 25/08/94
29 Jul 1994
Secretary resigned;director resigned;new director appointed

26 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1994
Registered office changed on 06/07/94 from: classic house 174-180 old street london EC1V 9BP

27 Jun 1994
Incorporation

BRITISH CREDIT TRUST FINANCE LIMITED Charges

27 September 1995
Debenture
Delivered: 3 October 1995
Status: Satisfied on 15 October 2003
Persons entitled: British Credit Trust Holdings Limited
Description: Fixed and floating charges over the undertaking and all…