Central Credit Services Limited

All companies of The UKFinancial and insurance activitiesCentral Credit Services Limited

Financial intermediation not elsewhere classified

Contacts of Central Credit Services Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 687,000 GBP
Sales per year: Less 175,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Central Credit Services Limited

Addition activities kind of Central Credit Services Limited

104400. Silver ores
01339900. Sugarcane and sugar beets, nec
02419902. Milk production
14990202. Ozokerite mining
20990102. Molasses, mixed or blended: from purchased ingredients
34420300. Screen and storm doors and windows
35679911. Radiant heating systems, industrial process
39490206. Hooks, fishing
42219901. Cotton compresses and warehouses

Owner, director, manager of Central Credit Services Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Central Credit Services Limited, vacancies. Career and training on Central Credit Services Limited, practic

Now Central Credit Services Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £38,183 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts

  • Tissue Bank Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Centre for Tumour Biology

    Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Science Education Technician (0.81 FTE) (Roehampton)

    Region: Roehampton

    Company: University of Roehampton

    Department: School of Education

    Salary: £26,407 to £30,026 inclusive of London Weighting Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Enterprise Adviser (Education) - C86135A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £31,076 pro-rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Researcher in Computer Science - Interactive machine learning. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Funded Scholarship MSc Cyber Security (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • External Impact Manager (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Business and Law

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Sports Outreach Activator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • PGR Programmes Administrator - FAA0014- 2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Machine Learning (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: £39,324 to £48,327 per annum depending on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)

    Region: Bedfordshire, Buckinghamshire

    Company: University of Bedfordshire

    Department: School of Healthcare Practice

    Salary: £32,959 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Central Credit Services Limited on Facebook, comments in social nerworks

Read more comments for Central Credit Services Limited. Leave a comment for Central Credit Services Limited. Profiles of Central Credit Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Central Credit Services Limited on Google maps

Other similar companies of The United Kingdom as Central Credit Services Limited: Ringsite Limited | Philip Black Wealth Management Limited | Nigel Thomas Financial Planning Limited | Iman Money Transfer Limited | Moorhouse Group 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.

Central Credit Services Limited is a domestic company, located in Cumbernauld, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 6th Floor, Fleming House 2 Tryst Road G67 1JW Cumbernauld. Central Credit Services Limited was registered on 1988-05-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 687,000 GBP, sales per year - less 175,000 GBP. Central Credit Services Limited is Private Limited Company.
The main activity of Central Credit Services Limited is Financial and insurance activities, including 9 other directions. Director of Central Credit Services Limited is David Phillip Mott, which was registered at 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. Products made in Central Credit Services Limited were not found. This corporation was registered on 1988-05-03 and was issued with the Register number SC110948 in Cumbernauld, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Central Credit Services Limited, open vacancies, location of Central Credit Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Central Credit Services Limited from yellow pages of The United Kingdom. Find address Central Credit Services Limited, phone, email, website credits, responds, Central Credit Services Limited job and vacancies, contacts finance sectors Central Credit Services Limited