CREDO PROPERTY GROUP LIMITED

York Gate York Gate, London, NW1 5DX, England
StatusDISSOLVED
Company No.03693932
CategoryPrivate Limited Company
Incorporated11 Jan 1999
Age25 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 4 months, 25 days

SUMMARY

CREDO PROPERTY GROUP LIMITED is an dissolved private limited company with number 03693932. It was incorporated 25 years, 5 months, 19 days ago, on 11 January 1999 and it was dissolved 5 years, 4 months, 25 days ago, on 05 February 2019. The company address is York Gate York Gate, London, NW1 5DX, England.



People

ETTLINGER, Roy Andrew

Director

Stockbroker

ACTIVE

Assigned on 02 Mar 1999

Current time on role 25 years, 3 months, 28 days

CHALMERS, Debra Danielle

Secretary

Lawyer

RESIGNED

Assigned on 31 Mar 2006

Resigned on 11 Sep 2018

Time on role 12 years, 5 months, 11 days

HOLMES, Lee

Secretary

RESIGNED

Assigned on 19 Jul 1999

Resigned on 31 Mar 2006

Time on role 6 years, 8 months, 12 days

RABINOWITZ, Gavin Lawrence

Secretary

Solicitor

RESIGNED

Assigned on 02 Mar 1999

Resigned on 19 Jul 1999

Time on role 4 months, 17 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 1999

Resigned on 02 Mar 1999

Time on role 1 month, 22 days

BOR, Jonathan David

Director

Consultant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Jul 2013

Time on role 6 years, 2 days

DAVIS, Stephen David John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2007

Resigned on 20 May 2013

Time on role 6 years, 2 months

ETTLINGER, Sara Riva

Director

Accountant

RESIGNED

Assigned on 20 Sep 2006

Resigned on 29 Apr 2013

Time on role 6 years, 7 months, 9 days

FORMAN, Saul Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 12 Dec 2011

Resigned on 28 Feb 2013

Time on role 1 year, 2 months, 16 days

GORDON, Richard Michael

Director

Consultant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 12 Jun 2001

Time on role 2 years, 2 months

GREENWOOD, Jeffrey Michael

Director

Consultant

RESIGNED

Assigned on 12 Jun 2000

Resigned on 28 Feb 2013

Time on role 12 years, 8 months, 16 days

HALAI, Laxmiben Jayantilal

Director

Accountant

RESIGNED

Assigned on 25 Oct 2006

Resigned on 31 Jan 2013

Time on role 6 years, 3 months, 6 days

RABINOWITZ, Gavin Lawrence, Sol

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1999

Resigned on 28 Feb 2013

Time on role 13 years, 11 months, 26 days

SPENCER, Nicholas Andrew

Director

Surveyor

RESIGNED

Assigned on 09 Dec 2005

Resigned on 03 Jun 2010

Time on role 4 years, 5 months, 25 days

TREDOUX, Jacques

Director

Lawyer

RESIGNED

Assigned on 02 Mar 1999

Resigned on 22 Sep 2005

Time on role 6 years, 6 months, 20 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1999

Resigned on 02 Mar 1999

Time on role 1 month, 22 days


Some Companies

ADMODUM LTD

44 AMESBURY ROAD,FELTHAM,TW13 5HJ

Number:10643016
Status:ACTIVE
Category:Private Limited Company

CORAZON GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11578027
Status:ACTIVE
Category:Private Limited Company

GRAZE AND MAPLE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11277972
Status:ACTIVE
Category:Private Limited Company

MGM HEALTH LTD

UNIT G,HAMPTON,TW12 2HD

Number:07625287
Status:ACTIVE
Category:Private Limited Company

SDA PROTEC (2001) LIMITED

STUDLEY POINT,STUDLEY,B80 7AS

Number:02787012
Status:ACTIVE
Category:Private Limited Company
Number:06343525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source