BRADY CREDIT HOLDING LIMITED

Centennium House Centennium House, London, EC3R 6DL, England
StatusDISSOLVED
Company No.04033263
CategoryPrivate Limited Company
Incorporated13 Jul 2000
Age23 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 11 days

SUMMARY

BRADY CREDIT HOLDING LIMITED is an dissolved private limited company with number 04033263. It was incorporated 23 years, 11 months, 24 days ago, on 13 July 2000 and it was dissolved 1 year, 2 months, 11 days ago, on 25 April 2023. The company address is Centennium House Centennium House, London, EC3R 6DL, England.



People

WOOLLEY, Andrew Moger

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 5 months, 5 days

ADAMS, Isabelle

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 27 Sep 2006

Time on role 1 year, 8 months, 26 days

CARRUTHERS, David George

Secretary

RESIGNED

Assigned on 10 May 2010

Resigned on 31 Dec 2015

Time on role 5 years, 7 months, 21 days

KELLY, Sandra Claire

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 31 Mar 2004

Time on role 1 year, 11 months, 29 days

KLANGA, Andre

Secretary

Financial Controller Neu

RESIGNED

Assigned on 10 Sep 2008

Resigned on 10 May 2010

Time on role 1 year, 8 months

MEHTA, Ashoni Kumar

Secretary

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Jan 2005

Time on role 9 months

OLIVER, Keith Bernard

Secretary

Accountant

RESIGNED

Assigned on 13 Jul 2000

Resigned on 01 Apr 2002

Time on role 1 year, 8 months, 19 days

YOUNGS, Peter Maurice

Secretary

RESIGNED

Assigned on 27 Sep 2006

Resigned on 10 Sep 2008

Time on role 1 year, 11 months, 13 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jul 2000

Resigned on 13 Jul 2000

Time on role

ADAMS, Isabelle

Director

Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 27 Sep 2006

Time on role 1 year, 8 months, 26 days

BAILEY, Bryan

Director

Uk Finance Director

RESIGNED

Assigned on 10 Sep 2008

Resigned on 10 May 2010

Time on role 1 year, 8 months

BENTLEY, Nadya Lynne

Director

Cfo

RESIGNED

Assigned on 13 Feb 2020

Resigned on 12 Jun 2020

Time on role 3 months, 28 days

CAREY, Carmen Christine

Director

Ceo

RESIGNED

Assigned on 14 Feb 2020

Resigned on 31 Mar 2021

Time on role 1 year, 1 month, 17 days

CARRUTHERS, David George

Director

Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 10 Sep 2008

Time on role 1 year, 11 months, 14 days

CHRISTODOULOU, Constantine Pangalos

Director

Director

RESIGNED

Assigned on 10 May 2010

Resigned on 31 Jan 2015

Time on role 4 years, 8 months, 21 days

DOWDING, Mark Timothy

Director

Director

RESIGNED

Assigned on 13 Jul 2000

Resigned on 23 May 2001

Time on role 10 months, 10 days

GUNNING, Mark Nicholas

Director

Director

RESIGNED

Assigned on 31 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months

KELLY, Sandra Claire

Director

Accountant

RESIGNED

Assigned on 25 May 2001

Resigned on 31 Mar 2004

Time on role 2 years, 10 months, 6 days

LAVELLE, Gavin Joseph

Director

None

RESIGNED

Assigned on 31 Dec 2015

Resigned on 06 Dec 2016

Time on role 11 months, 6 days

MOBJERG, Frank

Director

Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 26 Sep 2006

Time on role 5 years, 1 month, 30 days

NOCTOR, Desmond James

Director

Regional Manager

RESIGNED

Assigned on 13 Nov 2012

Resigned on 31 Dec 2015

Time on role 3 years, 1 month, 18 days

PAPPA, Athena Sofia

Director

Financial Controller

RESIGNED

Assigned on 10 Sep 2008

Resigned on 10 May 2010

Time on role 1 year, 8 months

PEERMOHAMMED, Abdul Karim

Director

Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 10 Sep 2008

Time on role 1 year, 11 months, 14 days

ROBERTS, Rebecca Anne

Director

Director

RESIGNED

Assigned on 12 Jun 2020

Resigned on 01 Feb 2021

Time on role 7 months, 19 days

STONELL, Keith Robert

Director

Regional Director

RESIGNED

Assigned on 10 Sep 2008

Resigned on 13 Nov 2012

Time on role 4 years, 2 months, 3 days

THORNEYCROFT, Martin

Director

None

RESIGNED

Assigned on 31 Dec 2015

Resigned on 14 Feb 2020

Time on role 4 years, 1 month, 14 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jul 2000

Resigned on 13 Jul 2000

Time on role


Some Companies

BRACEY'S ACCOUNTANTS (HEMEL HEMPSTEAD) LIMITED

UNIT B, WOODLAND WORKS WATER END ROAD,BERKHAMSTED,HP4 2SH

Number:09622169
Status:ACTIVE
Category:Private Limited Company

GB BUILDERS & DESIGNERS LIMITED

9 PRINCES AVENUE,LONDON,NW9 9JP

Number:11587458
Status:ACTIVE
Category:Private Limited Company

INHOCO 3017 LIMITED

C/O ERNST & YOUNG LLP,LEEDS,LS11 5QR

Number:04956592
Status:LIQUIDATION
Category:Private Limited Company

PAUL D CONTRACTING LIMITED

11 BRANCKER,ST HELENS,L35 8LS

Number:11556059
Status:ACTIVE
Category:Private Limited Company

PLATFORM ONE NURSERY LTD

2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR

Number:04567526
Status:ACTIVE
Category:Private Limited Company

PRECISIONCLICK LTD

FLAT 19 BEEHIVE COURT , BEEHIVE LANE,ILFORD,IG1 3RR

Number:10050647
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