This company is commonly known as Rematch Credit Ltd. The company was founded 13 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
Copyright © 2025. All rights reserved.