CREDITCALL TELECOM SERVICES LIMITED

2 officers / 16 resignations

FEDIER, IRENE ELIZABETH

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 April 2013
Nationality
SWISS
Occupation
DIRECTOR

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Secretary
Appointed on
1 April 2013
Nationality
BRITISH

SLAUGHTER, CHARLES JOHN

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
21 March 2013
Resigned on
1 April 2013
Nationality
AUSTRALIAN
Occupation
CEO

SOICH, DION MICHEAL

Correspondence address
23 MCDOUGALL STREET, MILTON, QUEENSLAND, AUSTRALIA, 4064
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
16 November 2012
Resigned on
1 April 2013
Nationality
NEW ZEALANDER
Occupation
CFO

JOBBINS, PAUL SIMON

Correspondence address
23 MCDOUGALL STREET, MILTON, QUEENSLAND, AUSTRALIA, 4064
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
18 May 2010
Resigned on
31 August 2012
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

DINSDALE, MARK ERIC

Correspondence address
31 BROOKWOOD ROAD, LONDON, SW18 5BQ
Role RESIGNED
Secretary
Date of birth
March 1974
Appointed on
13 April 2005
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW18 5BQ £1,154,000

NATIONWIDE COMPANY SECRETARIES LTD

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS, B4 6LZ
Role RESIGNED
Secretary
Appointed on
11 February 2005
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
SECRETARY

DONOVAN, SHANE ANDREW

Correspondence address
15 ACKMAR ROAD, LONDON, SW6 4UP
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2004
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW6 4UP £1,736,000

RAY, TOM DANIEL

Correspondence address
FLAT 8, 100 GLOUCESTER TERRACE, LONDON, W2 6DX
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 July 2003
Resigned on
31 March 2004
Nationality
AUSTRALIAN
Occupation
MARKETING DIRECTOR

Average house price in the postcode W2 6DX £1,899,000

MAIDEN, JOHN

Correspondence address
26 ELBE STREET, FULHAM, LONDON, SW6 2QP
Role RESIGNED
Secretary
Date of birth
March 1967
Appointed on
1 November 2002
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 2QP £914,000

COE, SEBASTIAN

Correspondence address
5 GUILES HILL FARM, OCKHAM, SURREY, RH5 6SY
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 October 2002
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6SY £2,308,000

BELL, RICHARD LESLIE

Correspondence address
20 CANNING PLACE, LONDON, W8 5AD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
19 September 2002
Resigned on
13 April 2005
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W8 5AD £4,699,000

LEWIN, WALTER

Correspondence address
FLAT 5, 7 SHEFFIELD TERRACE, LONDON, W8 7NG
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 March 2002
Resigned on
28 October 2004
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7NG £2,132,000

LEWIN, WALTER

Correspondence address
FLAT 5, 7 SHEFFIELD TERRACE, LONDON, W8 7NG
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
1 March 2002
Resigned on
1 November 2002
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W8 7NG £2,132,000

OATHAM, GEORGE THOMAS

Correspondence address
125 LAMMAS AVENUE, MITCHAM, SURREY, CR4 2LZ
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
25 April 1997
Resigned on
1 March 2002
Nationality
BRITISH

Average house price in the postcode CR4 2LZ £397,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
25 April 1997
Resigned on
25 April 1997

ZOCKOLL, STEVEN MARK

Correspondence address
14 WILBURY AVENUE, SOUTH CHEAM, SURREY, SM2 7DU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
25 April 1997
Resigned on
1 March 2002
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SM2 7DU £1,558,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
25 April 1997
Resigned on
25 April 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company