Creditcall Limited
Other telecommunications activities
Information technology consultancy activities
Other business support service activities not elsewhere classified
Creditcall Limited contacts: address, phone, fax, email, website, shedule
Address: Merchants House North Wapping Road BS1 4RW Bristol
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Creditcall Limited"? - send email to us!
Registration data Creditcall Limited
Register date: 1996-12-20
Register number: 03295353
Type of company: Private Limited Company
Get full report form global database UK for Creditcall LimitedOwner, director, manager of Creditcall Limited
Lars Dige Pedersen Director. Address: Wapping Road, Bristol, BS1 4RW, England. DoB: March 1967, Danish
Stephen Paul Kinch Director. Address: Wapping Road, Bristol, BS1 4RW, England. DoB: July 1967, British
Stephen Paul Kinch Secretary. Address: Wapping Road, Bristol, BS1 4RW, England. DoB:
Peter Leslie Turner Director. Address: Brooklands, Brook End, Chadlington, Oxfordshire, OX7 3NF. DoB: February 1949, British
Sian Elizabeth Bosley Director. Address: Plumtree Cottage, Langford Lane, Upper Langford, Bristol, Avon, BS40 5BU. DoB: March 1970, British
Jeremy William Gumbley Director. Address: Allington Road, Southville, Bristol, BS3 1PS. DoB: July 1970, British
Ian Malcolm Kerr Director. Address: Wapping Road, Bristol, BS1 4RW, England. DoB: May 1966, British
Stephen Burton Director. Address: Merchants House South, Wapping Road, Bristol, Avon, BS1 4RW. DoB: May 1951, British
Sian Elizabeth Bosley Secretary. Address: Langford Lane, Langford, Bristol, BS40 5BU, England. DoB:
Charles Henry Robertson Grimsdale Director. Address: Woolley Lane, Woolley, Bath, BA1 8AU, United Kingdom. DoB: February 1962, British
Hugh John Patrick Stewart Director. Address: Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB. DoB: June 1953, British
John Morgan Chaplin Director. Address: Elers Road, Ealing, London, W13 9QD. DoB: February 1952, British
Paul Stanley Harris Director. Address: 3 Landstone Road, Stafford, Staffordshire, ST17 4XT. DoB: December 1966, British
Jeffrey Onslow Archer Director. Address: Westlington House, Dinton, Aylesbury, Buckinghamshire, HP17 8TX. DoB: December 1950, British
Kenneth Richard Lythgoe Director. Address: 11 Queen Victoria Road, Bristol, BS6 7PE. DoB: September 1967, British
Charles Henry Robertson Grimsdale Director. Address: Little Court, Grib Lane, Blagdon, N.Somerset, BS40 7SA. DoB: February 1962, British
Clare Amanda Mcgarvey Secretary. Address: The Roundhouse Whiteway Hill, Woodmancote, Dursley, Gloucestershire, GL11 6AD. DoB:
Richard Alfred Chapman Director. Address: 38 Cambridge Road, Clevedon, Avon, BS21 7DW. DoB: August 1933, British
Paul Burns Director. Address: 385 Hillington Road, Glasgow, G52 4BL. DoB: July 1960, British
Nicholas John Mcgarvey Director. Address: Whiteway Hill, Woodmancote, Dursley, Gloucestershire, GL11 6AD. DoB: March 1959, United Kingdom
Jobs in Creditcall Limited vacancies. Career and practice on Creditcall Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Creditcall Limited on FaceBook
Read more comments for Creditcall Limited. Leave a respond Creditcall Limited in social networks. Creditcall Limited on Facebook and Google+, LinkedIn, MySpaceAddress Creditcall Limited on google map
Other similar UK companies as Creditcall Limited: Hedley Construction Ltd | Lamont Technical Services Ltd. | Solarfire Systems Limited | Guttering Services Limited | Harbour Building Services Ltd
Located in Merchants House North, Bristol BS1 4RW Creditcall Limited is classified as a Private Limited Company registered under the 03295353 registration number. The company was set up 20 years ago. The company has a history in registered name change. Up till now this firm had two different company names. Until 2009 this firm was run as Creditcall Communications and before that its registered company name was Credit Call Communications. This firm is classified under the NACe and SiC code 61900 and has the NACE code: Other telecommunications activities. Creditcall Ltd released its account information up till 2015-03-31. The business most recent annual return was submitted on 2015-12-20. It has been twenty years for Creditcall Ltd in this line of business, it is still strong and is an object of envy for the competition.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 35 transactions from worth at least 500 pounds each, amounting to £3,500 in total. The company also worked with the Cornwall Council (17 transactions worth £3,400 in total) and the Isle of Wight Council (3 transactions worth £2,000 in total). Creditcall was the service provided to the Cornwall Council Council covering the following areas: 43551-bank Charges and Purchase Plant & Equipment was also the service provided to the Isle of Wight Council Council covering the following areas: Cap Contractor Pmts.
As for the following business, a number of director's duties have so far been done by Lars Dige Pedersen, Stephen Paul Kinch, Peter Leslie Turner and 2 others listed below. When it comes to these five executives, Sian Elizabeth Bosley has worked for the business the longest, having become a member of company's Management Board in 2002. What is more, the managing director's duties are backed by a secretary - Stephen Paul Kinch, from who was recruited by the business on 2012-11-02.