This company is commonly known as British Credit Trust Limited. The company was founded 28 years ago and was given the registration number 03087393. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRITISH CREDIT TRUST LIMITED |
---|---|---|
Company Number | : | 03087393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacourt Tower, West Way, Oxford, OX2 0FB | Corporate Secretary | 05 May 2000 | Active |
399, Park Avenue, 3rd Floor, New York, United States, | Director | 08 March 2011 | Active |
Seven Mile Capital Partners, 1370 Avenue Of The Americas, 22nd Floor, New York, United States, 10019 | Director | 16 April 2019 | Active |
8 Coldbath Square, London, EC1R 5HL | Corporate Secretary | 30 June 1997 | Active |
Royex House, 5 Aldermanbury Square, London, EC2V 7LE | Corporate Secretary | 03 August 1995 | Active |
20 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ | Director | 08 October 1998 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2NN | Nominee Director | 03 August 1995 | Active |
8 Coldbath Square, London, EC1R 5HL | Director | 17 May 1996 | Active |
Grove Cottage, Goose Rye Road, Worplesdon, Guildford, GU3 3RJ | Director | 22 July 1999 | Active |
55 The Ridgeway, Tonbridge, TN10 4NJ | Director | 07 August 2009 | Active |
55 The Ridgeway, Tonbridge, TN10 4NJ | Director | 16 June 2009 | Active |
55 The Ridgeway, Tonbridge, TN10 4NJ | Director | 06 April 2009 | Active |
55 The Ridgeway, Tonbridge, TN10 4NJ | Director | 19 August 2008 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 10 July 2009 | Active |
Mulbery House, 17 Mortons Lane, Upper Bucklebury, England, RG7 6QQ | Director | 18 August 2006 | Active |
35 St Michael's Road, Llandaff, CF5 2AL | Director | 22 July 1999 | Active |
Windsor Gate, 110 Bath Road, Slough, United Kingdom, SL1 3SZ | Director | 25 August 2009 | Active |
82 Gloucester Street, London, SW1V 4EE | Director | 17 May 1996 | Active |
25 Beech Grove, Chepstow, NP16 5BD | Director | 28 February 2007 | Active |
14, Cherry Tree Grove, Wokingham, RG41 4UX | Director | 14 July 2009 | Active |
14, Cherry Tree Grove, Wokingham, RG41 4UX | Director | 29 April 2009 | Active |
14, Cherry Tree Grove, Wokingham, RG41 4UX | Director | 05 February 2009 | Active |
14, Cherry Tree Grove, Wokingham, RG41 4UX | Director | 19 August 2008 | Active |
28, Gurnells Road, Seer Green, Beaconsfield, England, HP9 2XJ | Director | 14 July 2009 | Active |
Flightshoott House, Marle Place Road Brenchley, Tonbridge, TN12 7HS | Director | 11 September 1998 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2NN | Nominee Director | 03 August 1995 | Active |
6 Gillespie House, Virginia Park, Virginia Water, GU25 4SU | Director | 10 April 2003 | Active |
Potters Hatch House, Crondall, Farnham, GU10 5PW | Director | 17 May 1996 | Active |
10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY | Director | 08 October 1998 | Active |
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP | Director | 30 January 2003 | Active |
British Credit Trust Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB |
Nature of control | : |
|
Mr Adrian Richard Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG |
Nature of control | : |
|
Vincent Fandozzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 399, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type full. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type full. | Download |
2015-04-15 | Gazette | Gazette filings brought up to date. | Download |
2015-04-07 | Gazette | Gazette notice compulsory. | Download |
2014-06-19 | Accounts | Accounts with accounts type full. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.