Central Credit Services Limited

All UK companiesFinancial and insurance activitiesCentral Credit Services Limited

Financial intermediation not elsewhere classified

Central Credit Services Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor, Fleming House 2 Tryst Road G67 1JW Cumbernauld

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Central Credit Services Limited"? - send email to us!

Central Credit Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Credit Services Limited.

Registration data Central Credit Services Limited

Register date: 1988-05-03

Register number: SC110948

Type of company: Private Limited Company

Get full report form global database UK for Central Credit Services Limited

Owner, director, manager of Central Credit Services Limited

David Phillip Mott Director. Address: 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. DoB: June 1960, British

Michael Peter Oates Director. Address: 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. DoB: March 1960, American

David Phillip Mott Secretary. Address: 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, West Midlands, G67 1JW. DoB: n\a, British

Simon Brett Dickinson Director. Address: 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. DoB: May 1965, British

Michael Louis Gravelle Director. Address: 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. DoB: August 1961, American

George Patrick Scanlon Director. Address: Seven Mile Drive, Ponte Vedra Beach, Florida, 32082, Us. DoB: September 1957, United States

Ian Timothy Benn Director. Address: Flint Cottage, Fox Lane, Holmer Green, Buckinghamshire, HP15 6SB. DoB: July 1964, British

Ronald Dean Cook Director. Address: 14303 Wadsworth Drive, Odessa, Florida, 33556, United States. DoB: November 1963, United States

David Riley Director. Address: 5 Church Lane, Old Dalby, Leicestershire, LE14 3LB. DoB: November 1956, British

Michael Gravelle Director. Address: 1205 Morvenwood Road, Jacksonville, Florida 32207, Usa. DoB: August 1961, Us

John Gillies Director. Address: 1403 Pass A Grille Way, St Pete Beach, Florida, 33607, Usa. DoB: November 1948, American

Walter M Korchun Director. Address: 123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, 32082, Usa. DoB: March 1942, American

Michael T Vollkommer Director. Address: 10620 Oxford Hill Circle, Alpharetta, Georgia 30022, FOREIGN, Usa. DoB: June 1958, American

Pauline Marie Jones Secretary. Address: 25 Chapel Street, London, NW1 5DS. DoB: n\a, British

Jerry Marshall Director. Address: 58 Avenue Montaigne, Paris 75008, France. DoB: February 1964, British

Michael Sax Director. Address: 2656 Mcmullen Booth Road 236, Clearwater, Florida, Pinellas 33761, Usa. DoB: July 1962, American

Marc Wood Director. Address: 125 Globe View, 10 High Timber Street, London, EC4V 3PS. DoB: September 1956, British

Larry J Towe Director. Address: 3090 Batesville Road, Woodstock, Georgia 30188, Usa. DoB: February 1947, American

Andrew Michael Jacobs Secretary. Address: 25 Chapel Street, London, NW1 5DS. DoB:

Thomas Frederick Chapman Director. Address: 78 Lindbergh Drive, Unit 60 The Parkside, Atlanta, Georgia, 30305, Usa. DoB: June 1943, American

Eileen Anne Basgallop Secretary. Address: 21 The Avenue, Dallington, Northampton, NN5 7AJ. DoB:

Nicholas James Bevan Director. Address: Knollsleigh 26a Rotherfield Road, Henley On Thames, Oxfordshire, RG9 1NN. DoB: June 1959, British

Harold Eugene Johnson Director. Address: 70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ. DoB: July 1939, American

Craig Wilkinson Walsh Director. Address: Whitecroft, Colletts Green, Worcester, Worcestershire, WR2 4RY. DoB: May 1949, Other

Marjorie Janet Walsh Director. Address: Whitecroft, Colletts Green, Worcester, Worcestershire, WR2 4RY. DoB: June 1949, British

Alan Richard Bracher Secretary. Address: First Floor 180 Fleet Street, London, EC4A 2HG. DoB:

Jobs in Central Credit Services Limited vacancies. Career and practice on Central Credit Services Limited. Working and traineeship

Sorry, now on Central Credit Services Limited all vacancies is closed.

Responds for Central Credit Services Limited on FaceBook

Read more comments for Central Credit Services Limited. Leave a respond Central Credit Services Limited in social networks. Central Credit Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Central Credit Services Limited on google map

Other similar UK companies as Central Credit Services Limited: Madonmac Limited | Viotran Limited | Infospot Limited | Synstar Computers Limited | Dominic Sweetman Services Limited

Central Credit Services Limited , a Private Limited Company, registered in 6th Floor, Fleming House, 2 Tryst Road in Cumbernauld. The company zip code G67 1JW This company has been in existence since 1988. Its registration number is SC110948. This company SIC code is 64999 which stands for Financial intermediation not elsewhere classified. Its latest financial reports were filed up to 31st December 2014 and the latest annual return information was submitted on 12th November 2015. It's been 28 years for Central Credit Services Ltd on the local market, it is still in the race and is very inspiring for many.

In order to meet the requirements of their customer base, the company is constantly being taken care of by a unit of two directors who are David Phillip Mott and Michael Peter Oates. Their outstanding services have been of great use to the company since 2015. In order to find professional help with legal documentation, since the appointment on 19th July 2001 the company has been implementing the ideas of David Phillip Mott, who's been concerned with making sure that the firm follows with both legislation and regulation.