This company is commonly known as Credential Environmental Limited. The company was founded 23 years ago and was given the registration number SC223342. The firm's registered office is in PAISLEY. You can find them at 79 Renfrew Road, , Paisley, Renfrewshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREDENTIAL ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | SC223342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Secretary | 31 December 2021 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 31 December 2021 | Active |
Murfitts Industries Limited, Station Road, Lakenheath, Brandon, England, IP27 9AD | Director | 22 January 2021 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 31 December 2021 | Active |
216, East Main Street, Broxburn, Scotland, EH52 5AS | Director | 31 December 2020 | Active |
216, East Main Street, Broxburn, Scotland, EH52 5AS | Director | 31 December 2020 | Active |
216, East Main Street, Broxburn, Scotland, EH52 5AS | Director | 01 December 2022 | Active |
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF | Secretary | 19 April 2005 | Active |
6 Waterside Court, Long Meadows Drive, Hinckley, LE10 0FT | Secretary | 09 March 2005 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Secretary | 19 September 2001 | Active |
Auchenross, Comrie, PH6 2JU | Director | 19 September 2001 | Active |
Sandy Mount, Vicarage Road, Amblecote, DY8 4JD | Director | 19 April 2005 | Active |
9 Shaftesbury Avenue, Leeds, LS8 1DR | Director | 10 March 2004 | Active |
Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR | Director | 19 September 2001 | Active |
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF | Director | 19 April 2005 | Active |
601 Kilmarnock Road, Glasgow, G43 2TH | Director | 08 November 2002 | Active |
3 Dalton Lane, Burton, Carnforth, LA6 1NG | Director | 05 December 2003 | Active |
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG | Director | 25 April 2005 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 31 December 2021 | Active |
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF | Director | 09 March 2005 | Active |
Azahara, 69 Calle Ballesteros, Urb. San Roque Club, 11360 San Roque, Cadiz, LE10 0FT | Director | 08 November 2002 | Active |
21 Foxglove Close, Broughton Astley, LE9 6YU | Director | 30 April 2003 | Active |
45 Westleigh Drive, Sonnington Common, RG4 9LA | Director | 30 April 2003 | Active |
Unit1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF | Director | 15 November 2007 | Active |
1 Abbey Farm Cottages, Manfield, Darlington, DL2 2RE | Director | 03 August 2005 | Active |
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD | Director | 14 February 2003 | Active |
79, Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 04 October 2013 | Active |
18 Crown Hill Road, Burbage, Hinckley, LE10 2LD | Director | 30 April 2003 | Active |
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF | Director | 09 March 2005 | Active |
European Tyre Enterprise Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Ce Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Murfitts Industries Site, Station Road, Brandon, United Kingdom, IP27 9AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.