This company is commonly known as Credex International Ltd. The company was founded 22 years ago and was given the registration number 04394131. The firm's registered office is in LONDON. You can find them at 100 Ludgate Hill, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CREDEX INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04394131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Ludgate Hill, London, EC4M 7RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE | Director | 11 August 2023 | Active |
Cloggers, Spring Elms Lane, Little Baddow, Chelmsford, England, CM3 4SG | Director | 01 August 2022 | Active |
Cloggers Cottage, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG | Secretary | 20 July 2008 | Active |
1 Whitehorse Street, London, W1Y 7LA | Secretary | 14 March 2002 | Active |
Suite 135, 56 Curzon Street, London, W1J 8PB | Secretary | 12 August 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 13 March 2002 | Active |
Appt 9 Beckworth Place, Oatlands Drive, Weybridge, KT13 9DF | Director | 19 September 2008 | Active |
Mill Cottage, 1 Baconsmead Old Mill Road, Denham, UB9 5AY | Director | 01 June 2005 | Active |
167 Bassett Avenue, Bassett, Southampton, SO16 7FF | Director | 19 September 2008 | Active |
Cloggers,, Spring Elms Lane, Little Baddow, Chelmsford, England, CM3 4SG | Director | 06 May 2019 | Active |
Cloggers, Spring Elms Lane Little Baddow, Chelmsford, CM3 4SG | Director | 14 March 2002 | Active |
Cloggers Barn, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG | Director | 19 September 2008 | Active |
Flat 135, 56 Curzon Street, London, W1J 8PB | Director | 14 December 2004 | Active |
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE | Director | 11 August 2023 | Active |
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE | Director | 11 August 2023 | Active |
Mill Cottage, 1 Baconsmead Old Mill Road, Denham, UB9 5AY | Director | 08 February 2005 | Active |
100, Ludgate Hill, London, United Kingdom, EC4M 7RE | Director | 15 April 2011 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 13 March 2002 | Active |
Ao Trust | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cloggers, Spring Elms Lane, Chelmsford, England, CM3 4SG |
Nature of control | : |
|
Sir John Anthony Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cloggers, Spring Elms Lane, Chelmsford, England, CM3 4SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Gazette | Gazette filings brought up to date. | Download |
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.