This company is commonly known as The Association Of Credit Professionals. The company was founded 19 years ago and was given the registration number 05401012. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Westway House, 42-44 Bridge Street, Newton-le-willows, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE ASSOCIATION OF CREDIT PROFESSIONALS |
---|---|---|
Company Number | : | 05401012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westway House, 42-44 Bridge Street, Newton-le-willows, England, WA12 9QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ | Director | 15 November 2021 | Active |
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ | Director | 31 May 2020 | Active |
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ | Director | 20 June 2018 | Active |
16 Red Lion Street, Alvechurch, B48 7LF | Secretary | 22 March 2005 | Active |
7 Weavers Way, Twyford, RG10 9GX | Secretary | 01 February 2006 | Active |
8 Coleridge Gardens, Idle, Bradford, BD10 9RP | Director | 01 February 2006 | Active |
6, Chestnut Walk, Stevenage, SG1 4DD | Director | 26 February 2008 | Active |
1148a, Stratford Road, Hall Green, Birmingham, United Kingdom, B28 8AF | Director | 02 January 2014 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 09 April 2015 | Active |
Peartree House, 42 Church Street, Holme, PE7 3PB | Director | 01 February 2006 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 02 January 2014 | Active |
12, College Street, St. Helens, England, WA10 1TD | Director | 10 August 2019 | Active |
53, Alaska Apartments, 22 Western Gateway, London, England, E16 1BW | Director | 01 February 2006 | Active |
53 Harvey Gardens, Charlton, London, SE7 8AJ | Director | 29 January 2006 | Active |
11 Fallowfield, Fleet, GU51 2UU | Director | 01 February 2006 | Active |
132-134, Advantage Business Centre, Great Ancoats Street, Manchester, United Kingdom, M4 6DE | Director | 01 January 2015 | Active |
25, Clos Brenin, Brynsadler, Pontyclun, CF72 9GA | Director | 01 October 2008 | Active |
11sherwoods Road, Oxhey Village, Watford, WD19 4AY | Director | 01 April 2009 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 25 February 2014 | Active |
2 Melbourne Road, West Bridgford, Nottingham, NG2 5BG | Director | 22 March 2005 | Active |
53 Dale Road, Middleton, Manchester, M24 2WA | Director | 28 August 2008 | Active |
Templelands Cottage, Muirkirk Road, Strathaven, ML10 6RF | Director | 01 February 2006 | Active |
7 Weavers Way, Twyford, RG10 9GX | Director | 01 February 2006 | Active |
153, Mount Eden, Limavady, Northern Ireland, BT49 0TT | Director | 02 January 2014 | Active |
26 Wykeham Drive, Basingstoke, RG23 8HW | Director | 01 February 2006 | Active |
Ms Jennifer Lambden | ||
Notified on | : | 26 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-04-21 | Gazette | Gazette filings brought up to date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Officers | Appoint person director company with name date. | Download |
2020-05-31 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.