CREDO REFERENCE LIMITED
LONDON XREFER LIMITED XREFER.COM LIMITED

Hellopages » Greater London » Westminster » W1F 8GQ

Company number 03840990
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address 2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
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-one events have happened. The last three records are Statement of capital following an allotment of shares on 25 January 2017 GBP 387,657.02 ; Statement of capital following an allotment of shares on 27 September 2016 GBP 386,257.02 ; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of CREDO REFERENCE LIMITED are www.credoreference.co.uk, and www.credo-reference.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Credo Reference Limited is a Private Limited Company. The company registration number is 03840990. Credo Reference Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Credo Reference Limited is 2nd Floor Waverley House 7 12 Noel Street London W1f 8gq. . ROSA, Jill is a Secretary of the company. HATVANY, Bela Rupert is a Director of the company. HUYSMANS, John is a Director of the company. SWEET, Curtis Michael is a Director of the company. Secretary RAYNER, Daryl Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director DOVE, John Gregory has been resigned. Director HIGHFIELD, Ashley Mark has been resigned. Director HODGKIN, Adam George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Timothy James has been resigned. Director RAYNER, Daryl Elizabeth has been resigned. Director ROACH, Carl David has been resigned. Director STANBURY, Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROSA, Jill
Appointed Date: 01 December 2004

Director
HATVANY, Bela Rupert
Appointed Date: 05 October 2001
87 years old

Director
HUYSMANS, John
Appointed Date: 05 October 2001
64 years old

Director
SWEET, Curtis Michael
Appointed Date: 08 August 2008
49 years old

Resigned Directors

Secretary
RAYNER, Daryl Elizabeth
Resigned: 01 December 2004
Appointed Date: 14 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
CHARKIN, Richard Denis Paul
Resigned: 18 October 2004
Appointed Date: 16 December 1999
76 years old

Director
DOVE, John Gregory
Resigned: 21 September 2013
Appointed Date: 21 October 2003
78 years old

Director
HIGHFIELD, Ashley Mark
Resigned: 31 August 2000
Appointed Date: 15 December 1999
59 years old

Director
HODGKIN, Adam George
Resigned: 09 November 2004
Appointed Date: 14 September 1999
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
MARTIN, Timothy James
Resigned: 31 January 2002
Appointed Date: 16 May 2000
61 years old

Director
RAYNER, Daryl Elizabeth
Resigned: 05 October 2001
Appointed Date: 04 October 1999
61 years old

Director
ROACH, Carl David
Resigned: 05 October 2001
Appointed Date: 04 October 1999
61 years old

Director
STANBURY, Jane
Resigned: 05 October 2001
Appointed Date: 04 October 1999
58 years old

CREDO REFERENCE LIMITED Events

16 Feb 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 387,657.02

28 Oct 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 386,257.02

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 December 2015
11 Apr 2016
Registration of charge 038409900007, created on 1 April 2016
...
... and 141 more events
24 Sep 1999
New director appointed
23 Sep 1999
Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Sep 1999
Secretary resigned
23 Sep 1999
Director resigned
14 Sep 1999
Incorporation

CREDO REFERENCE LIMITED Charges

1 April 2016
Charge code 0384 0990 0007
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Western Alliance Bank
Description: Contains fixed charge.
29 June 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Bridge Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Guaranty
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Bridge Bank, National Association
Description: A security interest in all stock equity interest options…
29 June 2012
Intellectual property security agreement
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Bridge Bank, National Association
Description: All right title and interest in all copyright rights…
4 March 2010
Debenture
Delivered: 23 March 2010
Status: Satisfied on 28 July 2012
Persons entitled: Boston Private Bank & Trust
Description: Fixed and floating charge over the undertaking and all…
15 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 8 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2000
Rent deposit agreement
Delivered: 30 November 2000
Status: Satisfied on 7 March 2007
Persons entitled: Railtrack PLC
Description: A bood debt for £12,790 with all interest thereon.