Company number 03087393
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address SEACOURT TOWER, WEST WAY, OXFORD, OX2 0FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Full accounts 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 60,700,102
; Full accounts made up to 31 March 2015. The most likely internet sites of BRITISH CREDIT TRUST LIMITED are www.britishcredittrust.co.uk, and www.british-credit-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. British Credit Trust Limited is a Private Limited Company.
The company registration number is 03087393. British Credit Trust Limited has been working since 03 August 1995.
The present status of the company is Active. The registered address of British Credit Trust Limited is Seacourt Tower West Way Oxford Ox2 0fb. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. FANDOZZI, Vincent Pasquale is a Director of the company. HILL, Adrian Richard is a Director of the company. Secretary BLOOMSBURY REGISTRARS LIMITED has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Director ATKINSON, Sam has been resigned. Nominee Director COX, Simon John has been resigned. Director GEWOLB, Roger Joel has been resigned. Director GISSEL, Peter has been resigned. Director GULLAN, Alan Graham Hugh has been resigned. Director GULLAN, Alan Graham Hugh has been resigned. Director GULLAN, Alan Graham Hugh has been resigned. Director GULLAN, Alan Graham Hugh 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 MILLS, Andrew John has been resigned. Director MILLS, Andrew John has been resigned. Director MILLS, Andrew John has been resigned. Director MILLS, Andrew John has been resigned. Director POWELL, Tamsin Cerys has been resigned. Director QUINLAN, Jeremy David has been resigned. Nominee Director RUUTEL, Nicola Helen Illaszewicz 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. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 05 May 2000
Resigned Directors
Secretary
BLOOMSBURY REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 30 June 1997
Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 30 June 1997
Appointed Date: 03 August 1995
Director
ATKINSON, Sam
Resigned: 30 January 2003
Appointed Date: 08 October 1998
66 years old
Nominee Director
COX, Simon John
Resigned: 17 May 1996
Appointed Date: 03 August 1995
63 years old
Director
GISSEL, Peter
Resigned: 15 September 1999
Appointed Date: 22 July 1999
61 years old
Director
LEE, Andrew Philip
Resigned: 30 September 2011
Appointed Date: 25 August 2009
62 years old
Director
MILLS, Andrew John
Resigned: 25 February 2009
Appointed Date: 05 February 2009
54 years old
Director
MILLS, Andrew John
Resigned: 22 September 2008
Appointed Date: 19 August 2008
54 years old
Director
TAKHAR, Rabinder
Resigned: 22 July 1999
Appointed Date: 08 October 1998
60 years old
BRITISH CREDIT TRUST LIMITED Events
07 Jan 2017
Full accounts 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
01 Dec 2015
Full accounts 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
22 Apr 2015
Full accounts made up to 31 March 2014
...
... and 140 more events
29 May 1996
New director appointed
29 May 1996
New director appointed
07 Dec 1995
Accounting reference date notified as 31/03
07 Dec 1995
Registered office changed on 07/12/95 from: 5 appold street london EC2A 2NN
03 Aug 1995
Incorporation
26 May 2010
Charge over cash collateral account
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed charge all present and future right…
2 February 2010
Guarantee and fixed and floating security document
Delivered: 15 February 2010
Status: Outstanding
Persons entitled: Citigroup Capital UK Limited
Description: Barclays 60228893 20-19-90. barclays 30338095 20-19-90…
25 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Nikko Principal Investments Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Supplemental debenture (relating to a debenture dated 4 september 1998)er 1998
Delivered: 13 June 2003
Status: Satisfied
on 5 July 2005
Persons entitled: Nikko Principal Investments Limited and Nikko Europe PLC
Description: Supplemental to and amending the terms of the debenture…
4 September 1998
Debenture
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Nikko Europe PLC
Description: By way of first fixed security the rights title and…
4 September 1998
Debenture
Delivered: 23 September 1998
Status: Satisfied
on 5 July 2005
Persons entitled: Nikko Europe PLC and Dr. Roger Joel Gewolb
Description: By way of fixed security all of its rights title and…
20 January 1998
Mortgage debenture
Delivered: 2 February 1998
Status: Satisfied
on 22 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…