This company is commonly known as Close Credit Management (holdings) Limited. The company was founded 33 years ago and was given the registration number 02584152. The firm's registered office is in LONDON. You can find them at 10 Crown Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02584152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Crown Place, London, EC2A 4FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 01 April 2019 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 September 2017 | Active |
4 Church Lane, Shepley, Huddersfield, HD8 8AF | Secretary | 15 August 1991 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Secretary | 02 August 2011 | Active |
2 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Secretary | 22 April 1998 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 20 February 1991 | Active |
The Old Dairy, Cuddington Green, Malpas, SY14 7BQ | Director | 20 March 2007 | Active |
215 Plains Road, Nottingham, NG3 5RF | Director | 18 November 2004 | Active |
Old Way Old Avenue, West Byfleet, KT14 6AD | Director | 22 April 1998 | Active |
4 Church Lane, Shepley, Huddersfield, HD8 8AF | Director | 11 April 1991 | Active |
Roundwood House, Red Lane, Wigthorpe, Worksop, S81 8BP | Director | 16 October 1996 | Active |
10, Crown Place, London, England, EC2A 4FT | Director | 27 April 2017 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 31 October 2016 | Active |
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT | Director | 07 February 2011 | Active |
Mount Prosperous, Hungerford, RG17 0RP | Director | 09 July 1992 | Active |
10, Crown Place, London, EC2A 4FT | Director | 20 September 2011 | Active |
1 Ashopton Road, Upper Newbold, Chesterfield, S41 8WD | Director | 20 March 2007 | Active |
10, Cliveden Place, London, SW1W 8LA | Director | 12 April 1991 | Active |
Ravenhead 173 Manygates Lane, Sandal, Wakefield, WF2 7DR | Director | 11 April 1991 | Active |
34 Findlay Street, Fulham, London, SW6 6HD | Director | 10 May 1991 | Active |
19 Criffel Avenue, London, SW2 4AY | Nominee Director | 20 February 1991 | Active |
Langdale House Longcroft, Hempstead, Saffron Walden, CB10 2PU | Director | 23 March 2000 | Active |
2 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 15 December 1998 | Active |
2 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 11 April 1991 | Active |
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Director | 19 October 1994 | Active |
Lockwood, Malthouse Lane, Hurstpierpoint, Hassocks, BN6 9JZ | Director | 27 July 2007 | Active |
2 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 22 January 2004 | Active |
Merton Place, Alford Road, Dunsfold, GU8 4NP | Director | 09 July 1992 | Active |
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT | Director | 15 February 2016 | Active |
Close Brothers Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-11-23 | Change of constitution | Statement of companys objects. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.