CALLCREDIT PUBLIC SECTOR LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CALLCREDIT PUBLIC SECTOR LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
CALLCREDIT PUBLIC SECTOR LIMITED was incorporated 23 years ago on 01/02/2001 and has the registered number: 04152031. The accounts status is FULL.
CALLCREDIT PUBLIC SECTOR LIMITED was incorporated 23 years ago on 01/02/2001 and has the registered number: 04152031. The accounts status is FULL.
CALLCREDIT PUBLIC SECTOR LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ONE
LEEDS
LS3 1EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2021 | 25/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HORSEY | Sep 1968 | British | Director | 2019-02-13 | CURRENT |
MR WILLIAM JOHN FLYNN | Sep 1968 | British | Director | 2020-05-11 | CURRENT |
MR SATRAJIT SAHA | Jan 1974 | Indian | Director | 2020-02-25 | CURRENT |
MS VICTORIA ELIZABETH SILBEY | Nov 1963 | American | Director | 2007-06-01 UNTIL 2010-11-15 | RESIGNED |
MR HOWARD WALLIS | Apr 1968 | British | Secretary | 2007-06-01 UNTIL 2010-11-15 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-02-01 UNTIL 2001-02-06 | RESIGNED | ||
MR CHRISTOPHER KNIGHTON | Aug 1971 | British | Secretary | 2004-10-01 UNTIL 2007-06-01 | RESIGNED |
ESTHER KNIGHTON | Jun 1949 | Secretary | 2001-02-06 UNTIL 2004-10-01 | RESIGNED | |
ELIZABETH ANNE RICHARDS | Secretary | 2014-01-17 UNTIL 2015-04-30 | RESIGNED | ||
MR ROBERT KENNETH CAMPBELL MUNRO | Secretary | 2015-05-01 UNTIL 2019-02-13 | RESIGNED | ||
MR COLIN JAMES RUTTER | Secretary | 2019-02-13 UNTIL 2020-02-29 | RESIGNED | ||
MICHAEL JOSEPH RUANE | Aug 1953 | United States | Director | 2007-06-01 UNTIL 2010-01-27 | RESIGNED |
MR ROBERT KENNETH CAMPBELL MUNRO | Dec 1965 | British | Director | 2015-05-01 UNTIL 2019-04-01 | RESIGNED |
MRS ELIZABETH ANNE RICHARDS | Sep 1957 | British | Director | 2014-02-10 UNTIL 2015-04-30 | RESIGNED |
MRS ELIZABETH ANNE RICHARDS | Sep 1957 | British | Director | 2014-01-17 UNTIL 2015-04-30 | RESIGNED |
MR COLIN JAMES RUTTER | Dec 1965 | British | Director | 2019-02-13 UNTIL 2020-02-29 | RESIGNED |
MR. GILBERT OMAR SANTOS | Feb 1960 | American | Director | 2007-06-01 UNTIL 2010-11-15 | RESIGNED |
MR CHRISTOPHER KNIGHTON | Aug 1971 | British | Director | 2001-02-06 UNTIL 2007-06-01 | RESIGNED |
MR NIGEL WATSON | Sep 1970 | British | Director | 2004-10-01 UNTIL 2007-06-01 | RESIGNED |
MR JOHN FRANCIS MCANDREW | Mar 1952 | British | Director | 2014-01-17 UNTIL 2014-12-31 | RESIGNED |
MR RAYMOND ALBERT GEORGE FIELDING | Oct 1961 | British | Director | 2010-11-15 UNTIL 2016-07-29 | RESIGNED |
EVAN WAYNE KING | Nov 1964 | British | Director | 2005-07-06 UNTIL 2006-10-09 | RESIGNED |
MR MICHAEL JON GORDON | Jan 1970 | British | Director | 2015-01-01 UNTIL 2019-03-08 | RESIGNED |
MR. JOHN LEONARD GIBSON | Jul 1952 | British | Director | 2008-07-09 UNTIL 2010-11-15 | RESIGNED |
MR BRIAN ROY CHAPMAN | May 1955 | British | Director | 2007-06-01 UNTIL 2009-03-13 | RESIGNED |
MR ALAN BURGE | Dec 1957 | British | Director | 2009-03-16 UNTIL 2010-11-15 | RESIGNED |
MR BRUCE BRAIN | Jun 1941 | British | Director | 2007-06-01 UNTIL 2008-04-30 | RESIGNED |
GARY ASHWORTH | Jan 1958 | British | Director | 2004-10-01 UNTIL 2006-01-12 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-02-01 UNTIL 2001-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transunion International Uk Limited | 2020-05-29 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Coactiva Limited | 2016-04-06 - 2020-05-29 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |