CREDO GROUP (U.K.) LIMITED
LONDON CREDO MANAGEMENT SERVICES LIMITED CREDO INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » NW1 5DX

Company number 03563602
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address YORK GATE, 100 MARYLEBONE ROAD, LONDON, NW1 5DX
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 451,405 . The most likely internet sites of CREDO GROUP (U.K.) LIMITED are www.credogroupuk.co.uk, and www.credo-group-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Credo Group U K Limited is a Private Limited Company. The company registration number is 03563602. Credo Group U K Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Credo Group U K Limited is York Gate 100 Marylebone Road London Nw1 5dx. . CHALMERS, Debra Danielle is a Secretary of the company. CHALMERS, Debra Danielle is a Director of the company. ETTLINGER, Roy Andrew is a Director of the company. MILSTEIN, Alan Joseph is a Director of the company. NOIK, Alan Michael is a Director of the company. ROEDIGER, Gregory John is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HOLMES, Lee has been resigned. Secretary RABINOWITZ, Gavin Lawrence has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIS, Stephen David John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLMES, Lee has been resigned. Director JAFFEE, Richard Charles has been resigned. Director QUICKNESS LIMITED has been resigned. Director RABINOWITZ, Gavin Lawrence, Sol has been resigned. Director SWERLING, Mark has been resigned. Director TREDOUX, Jacques has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
CHALMERS, Debra Danielle
Appointed Date: 31 March 2006

Director
CHALMERS, Debra Danielle
Appointed Date: 01 July 2004
62 years old

Director
ETTLINGER, Roy Andrew
Appointed Date: 22 January 1999
62 years old

Director
MILSTEIN, Alan Joseph
Appointed Date: 24 March 2015
51 years old

Director
NOIK, Alan Michael
Appointed Date: 01 July 2004
57 years old

Director
ROEDIGER, Gregory John
Appointed Date: 22 January 1999
53 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 21 December 1998
Appointed Date: 08 May 1998

Secretary
HOLMES, Lee
Resigned: 31 March 2006
Appointed Date: 19 July 1999

Secretary
RABINOWITZ, Gavin Lawrence
Resigned: 19 July 1999
Appointed Date: 21 December 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
DAVIS, Stephen David John
Resigned: 31 January 2016
Appointed Date: 20 March 2007
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
HOLMES, Lee
Resigned: 31 March 2006
Appointed Date: 01 July 2004
58 years old

Director
JAFFEE, Richard Charles
Resigned: 31 August 2007
Appointed Date: 01 July 2004
65 years old

Director
QUICKNESS LIMITED
Resigned: 03 November 1998
Appointed Date: 08 May 1998
44 years old

Director
RABINOWITZ, Gavin Lawrence, Sol
Resigned: 28 February 2013
Appointed Date: 22 January 1999
64 years old

Director
SWERLING, Mark
Resigned: 30 June 2001
Appointed Date: 03 November 1998
81 years old

Director
TREDOUX, Jacques
Resigned: 22 September 2005
Appointed Date: 22 January 1999
62 years old

CREDO GROUP (U.K.) LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
13 Jul 2016
Full accounts made up to 31 January 2016
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 451,405

01 Feb 2016
Termination of appointment of Stephen David John Davis as a director on 31 January 2016
27 Aug 2015
Full accounts made up to 31 January 2015
...
... and 74 more events
14 May 1998
New secretary appointed
14 May 1998
New director appointed
14 May 1998
Secretary resigned
14 May 1998
Director resigned
08 May 1998
Incorporation