This company is commonly known as Santander Consumer Credit Services Limited. The company was founded 24 years ago and was given the registration number 03927500. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SANTANDER CONSUMER CREDIT SERVICES LIMITED |
---|---|---|
Company Number | : | 03927500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 21 August 2023 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 08 May 2019 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 30 September 2022 | Active |
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN | Secretary | 07 January 2009 | Active |
95 Rennie Court, 11 Upper Ground, London, SE1 9NZ | Secretary | 11 May 2007 | Active |
7 Lower Park Road, Chester, CH4 7BB | Secretary | 14 June 2007 | Active |
Alpine Cottage 6 Old Brandon Lane, Shadwell, Leeds, LS17 8HP | Secretary | 25 September 2003 | Active |
Flat A, 55 Agate Road, London, W6 0AL | Secretary | 12 June 2006 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 11 February 2000 | Active |
18 Vicarage Road, Watford, WD18 0EH | Secretary | 20 December 2000 | Active |
Rutland House 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 29 September 2000 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 December 2021 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 29 September 2000 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 29 July 2011 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 10 February 2014 | Active |
10 Ardross Avenue, Northwood, HA6 3DS | Director | 12 September 2002 | Active |
13 Heathfield Gardens, London, W4 4JU | Director | 31 May 2007 | Active |
Unit 507 Butlers Wharf, Shad Thames, London, SE1 2YE | Director | 25 September 2003 | Active |
The Pheasantries, Ley Hill, Chesham, HP5 3QR | Director | 10 October 2001 | Active |
61 Stanlake Road, London, W12 7HG | Director | 26 February 2002 | Active |
Homefarm, Harewood Park, Leeds, LS17 9LF | Director | 31 May 2007 | Active |
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America, | Director | 29 September 2000 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 29 July 2011 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 29 July 2011 | Active |
6 Heronsford, West Hunsbury, Northampton, NN4 9XG | Director | 31 May 2007 | Active |
14 Norrice Lea, London, N2 0RE | Director | 10 October 2001 | Active |
21a Kensington Church Street, London, W8 4LF | Director | 31 May 2007 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 07 January 2009 | Active |
50 Stratton Road, Princes Risborough, HP27 9AX | Director | 25 September 2003 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 03 October 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 25 October 2017 | Active |
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Director | 09 February 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 07 January 2009 | Active |
28 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP | Director | 25 September 2003 | Active |
Santander Cards Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.