CALLCREDIT DATA SOLUTIONS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CALLCREDIT DATA SOLUTIONS LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
CALLCREDIT DATA SOLUTIONS LIMITED was incorporated 18 years ago on 20/03/2006 and has the registered number: 05749125. The accounts status is FULL.
CALLCREDIT DATA SOLUTIONS LIMITED was incorporated 18 years ago on 20/03/2006 and has the registered number: 05749125. The accounts status is FULL.
CALLCREDIT DATA SOLUTIONS LIMITED - LEEDS
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 PARK LANE
LEEDS
WEST YORKSHIRE
LS3 1EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2021 | 03/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SATRAJIT SAHA | Jan 1974 | Indian | Director | 2020-02-25 | CURRENT |
MR MARK HORSEY | Sep 1968 | British | Director | 2019-02-13 | CURRENT |
MR WILLIAM JOHN FLYNN | Sep 1968 | British | Director | 2020-05-11 | CURRENT |
MRS ELIZABETH ANNE RICHARDS | Sep 1957 | British | Director | 2011-01-17 UNTIL 2015-04-30 | RESIGNED |
DAVID ANTCLIFF | Mar 1949 | British | Secretary | 2006-03-20 UNTIL 2011-01-17 | RESIGNED |
MR ROBERT KENNETH CAMPBELL MUNRO | Secretary | 2015-05-01 UNTIL 2019-02-13 | RESIGNED | ||
ELIZABETH ANNE RICHARDS | Secretary | 2011-01-17 UNTIL 2015-04-30 | RESIGNED | ||
MR COLIN JAMES RUTTER | Secretary | 2019-02-13 UNTIL 2020-02-29 | RESIGNED | ||
MR ROBERT KENNETH CAMPBELL MUNRO | Dec 1965 | British | Director | 2015-05-01 UNTIL 2019-04-01 | RESIGNED |
MR SIMON JEREMY TENNYSON | Feb 1965 | British | Director | 2006-03-20 UNTIL 2011-01-17 | RESIGNED |
FRDERICK DONALD PINKNEY | Sep 1950 | British | Director | 2006-03-30 UNTIL 2011-01-17 | RESIGNED |
MR DAVID LEE PINKNEY | Jul 1952 | British | Director | 2007-04-27 UNTIL 2011-01-17 | RESIGNED |
MR CHRISTOPHER JAMES MCDONALD | May 1967 | British | Director | 2006-04-07 UNTIL 2014-12-31 | RESIGNED |
A.C. DIRECTORS LIMITED | Corporate Director | 2006-03-20 UNTIL 2006-03-20 | RESIGNED | ||
MR COLIN JAMES RUTTER | Dec 1965 | British | Director | 2019-02-13 UNTIL 2020-02-29 | RESIGNED |
MR CHRISTOPHER JAMES SAVAGE | Nov 1962 | British | Director | 2011-01-17 UNTIL 2015-03-10 | RESIGNED |
MR MICHAEL JON GORDON | Jan 1970 | British | Director | 2015-01-01 UNTIL 2019-03-08 | RESIGNED |
MR JOHN FRANCIS MCANDREW | Mar 1952 | British | Director | 2011-01-17 UNTIL 2014-12-31 | RESIGNED |
MR HARRY JAMIESON CUMMINE | Mar 1949 | British | Director | 2006-04-07 UNTIL 2009-09-30 | RESIGNED |
DAVID ANTCLIFF | Mar 1949 | British | Director | 2006-04-11 UNTIL 2011-01-17 | RESIGNED |
A.C. SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 UNTIL 2006-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transunion International Uk Limited | 2020-04-30 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Transunion Information Group Limited | 2016-09-06 - 2020-04-30 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |