ABOUT CREDIT AND LOAN MANAGEMENT LIMITED
Credit and Loan Management Limited is authorised and regulated by the Financial Conduct Authority. A company registered in England and Wales. Registered No. 04514972. Registered Office address: Kemp House, 152-160 City Road, London, EC1V 2NX.
We do not provide advice in relation to solutions for Scottish residents. However, we can introduce you to a specialist advice company.
Write to us at Credit and Loan Management Limited, 20-22 Wenlock Road, N1 7GU.
KEY FINANCES
Year
2016
Assets
£16.26k
▲ £10.78k (196.46 %)
Cash
£0k
▼ £-5.4k (-100.00 %)
Liabilities
£3.41k
▼ £-0.03k (-0.84 %)
Net Worth
£12.85k
▲ £10.81k (528.46 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Islington
- Company name
- CREDIT AND LOAN MANAGEMENT LIMITED
- Company number
- 04514972
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Aug 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- creditandloan.co.uk
- Phones
-
08000 727 844
- Registered Address
- KEMP HOUSE KEMP HOUSE,
152-160 CITY ROAD,
LONDON,
EC1V 2NX,
UNITED KINGDOM,
EC1V 2NX
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 01 Nov 2016
- Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to Kemp House Kemp House 152-160 City Road London EC1V 2NX EC1V 2NX on 1 November 2016
- 31 Oct 2016
- Statement of capital following an allotment of shares on 14 December 2015
GBP 10
- 30 Oct 2016
- Termination of appointment of Paul Barnett as a director on 9 September 2016
See Also
Last update 2018
CREDIT AND LOAN MANAGEMENT LIMITED DIRECTORS
Emma Hayes
Acting
PSC
- Appointed
- 14 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Kemp House, Kemp House, 152-160 City Road, London, Ec1v 2nx, United Kingdom, EC1V 2NX
- Country Of Residence
- England
- Name
- HAYES, Emma
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Paul Barnett
Resigned
- Appointed
- 20 August 2002
- Resigned
- 14 December 2015
- Role
- Secretary
- Nationality
- British
- Address
- The Willows, Pen Stryt, Llandegla, Wrexham, Clwyd, Wales, LL11 3AG
- Name
- BARNETT, Paul
Andrea Barnett
Resigned
- Appointed
- 20 August 2002
- Resigned
- 10 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Willows, Pen Stryt, Llandegla, Wrexham, Clwyd, Wales, LL11 3AG
- Country Of Residence
- Wales
- Name
- BARNETT, Andrea
Paul Barnett
Resigned
- Appointed
- 08 September 2016
- Resigned
- 09 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Somerset House 6070, Birmingham Business Park, Birmingham, B37 7BF
- Country Of Residence
- Wales
- Name
- BARNETT, Paul
Paul Barnett
Resigned
- Appointed
- 20 August 2002
- Resigned
- 23 May 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Willows, Pen Stryt, Llandegla, Wrexham, Clwyd, Wales, LL11 3AG
- Country Of Residence
- Wales
- Name
- BARNETT, Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.