This company is commonly known as Rematch Credit Ltd. The company was founded 12 years ago and was given the registration number 08097204. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at First Floor Brunswick Court, Brunswick Street, Newcastle-under-lyme, Staffs. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | REMATCH CREDIT LTD |
---|---|---|
Company Number | : | 08097204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Brunswick Court, Brunswick Street, Newcastle-under-lyme, Staffs, England, ST5 1HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Souter Investments, 68-70 George Street, Fourth Floor, Edinburgh, Scotland, EH2 2LR | Director | 06 December 2018 | Active |
10, Buckingham Street, London, England, WC2N 6DF | Director | 03 August 2015 | Active |
10, Buckingham Street, London, England, WC2N 6DF | Director | 28 February 2019 | Active |
10, Buckingham Street, London, England, WC2N 6DF | Director | 23 July 2019 | Active |
32, Fielding Street, Stoke On Trent, United Kingdom, ST4 4HB | Director | 07 June 2012 | Active |
Blythe Cottage, Willslock, Uttoxeter, England, ST14 8QY | Director | 22 August 2012 | Active |
Unit 1 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA | Director | 03 October 2017 | Active |
Trewidden Lodge, Higher Trewidden Road, St Ives, England, TR26 2DP | Director | 07 June 2012 | Active |
First Floor, Brunswick Court, Brunswick Street, Newcastle-Under-Lyme, England, ST5 1HH | Director | 01 September 2021 | Active |
First Floor, Brunswick Court, Brunswick Street, Stoke-On-Trent, England, ST1 5HH | Director | 02 July 2015 | Active |
Mr Jon Moulton | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | C/O Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, Guernsey, GY1 3EL |
Nature of control | : |
|
Mr Robert Eric Flowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Brindley Court, Dalewood Road, Newcastle, England, ST5 9QA |
Nature of control | : |
|
Moulton Goodies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalgar Court, 2nd Floor, East Wing, Admiral Park, Guernsey, Guernsey, GY1 3EL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.