CONSUMER CREDIT TRADE ASSOCIATION

  • Company statusactive
  • Company No00034278
  • Age134 years 1 month Incorporated 25 June 1891
  • Officers11

Address

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

CONSUMER CREDIT TRADE ASSOCIATION is an active company incorporated on 25 June 1891 and based in Leicester, United Kingdom. The company was registered 134 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94120 Activities of professional membership organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

8 Months Ago on 26 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 12 Nov 2024

Accounts With Accounts Type Small

10 Months Ago on 25 Sep 2024

Confirmation Statement With No Updates

11 Months Ago on 06 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 07 Mar 2024

Accounts With Accounts Type Small

1 Year Ago on 28 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 24 Jul 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 06 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 06 Feb 2023

Accounts With Accounts Type Full

2 Years Ago on 29 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 24 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 07 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 07 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 21 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 21 Apr 2022

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
AFZAL, Sherazdirector Aug 197924 Feb 2021
DAVIS, Joanne Mariedirector Jul 197508 Feb 2021
DEANS, Michael Grantdirector May 197026 Nov 2024
FIANDER, Mark Robertdirector Mar 197008 Dec 2020
FREEMAN, Adam Robertdirector Feb 197824 Feb 2021
GILLESPIE, Christopher Donalddirector Mar 196319 Apr 2024
GILLESPIE, Jonathan Richarddirector Nov 197201 Jun 2022
KELSALL, Russell Jondirector Jan 198119 Apr 2024
MEE, Steven Robertdirector Apr 196626 Feb 2010
ROSS, Philip Duncandirector Mar 194917 Jul 1997
WASSELL, Jasondirector Mar 197027 Nov 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gregory Peter Stevens Sep 194627 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.