Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLCREDIT MARKETING SOLUTIONS LIMITED
Company Information for

CALLCREDIT MARKETING SOLUTIONS LIMITED

LEEDS, WEST YORKSHIRE, LS3,
Company Registration Number
01864565
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Callcredit Marketing Solutions Ltd
CALLCREDIT MARKETING SOLUTIONS LIMITED was founded on 1984-11-19 and had its registered office in Leeds. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
CALLCREDIT MARKETING SOLUTIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
BROADSYSTEM LIMITED01/03/2010
Filing Information
Company Number 01864565
Date formed 1984-11-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-29
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLCREDIT MARKETING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH RICHARDS
Company Secretary 2009-12-07 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2007-12-28 2015-04-30
CHRISTOPHER JAMES SAVAGE
Director 2010-06-01 2015-03-10
JOHN FRANCIS MCANDREW
Director 2010-01-19 2014-12-31
MICHAEL JOHN GREEN
Director 2007-12-28 2010-06-01
CAROLINE BUCHANON WORBOYS
Director 2002-08-01 2010-06-01
GILLIAN MARY DAVIDSON
Company Secretary 2007-12-28 2009-12-07
CARLA STONE
Company Secretary 2001-10-31 2007-12-28
STEPHEN WAYNE DAINTITH
Director 2005-09-19 2007-12-28
LESLIE FRANK HINTON
Director 1996-01-04 2007-12-11
CRAIG ANTONY WATSON
Director 2002-08-01 2006-03-31
CAROL ANN FAIRWEATHER
Director 2004-10-08 2006-02-28
RICHARD MARTIN LINFORD
Director 1995-03-17 2006-01-30
ALEXANDER WILLIAM GREEN
Director 1997-03-26 2002-10-07
PETER WALTER STEHRENBERGER
Company Secretary 1993-01-31 2001-10-31
HOWARD SEATON
Director 1999-08-27 2000-11-13
DOUGLAS RONALD FLYNN
Director 1999-06-30 1999-08-31
STEPHEN MICHAEL KIRK
Director 1993-01-31 1999-06-30
AILEEN JANE BERRY
Director 1994-12-19 1997-09-05
IAN PARKINSON
Director 1993-10-25 1997-06-27
MICHAEL TULLY
Director 1993-10-05 1997-06-27
WILLIAM ALAN O'NEILL
Director 1995-03-15 1996-02-05
JOHN DOUGLAS DUX
Director 1993-01-31 1995-03-17
AUGUST ANTONIUS FISCHER
Director 1993-01-31 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-06DS01APPLICATION FOR STRIKING-OFF
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0124/01/16 FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAVAGE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0124/01/15 FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018645650005
2014-04-15RES01ADOPT ARTICLES 08/04/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0124/01/14 FULL LIST
2013-10-09AP03SECRETARY APPOINTED MRS ELIZABETH RICHARDS
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-04AR0124/01/13 FULL LIST
2012-11-07RES13FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0124/01/12 FULL LIST
2012-01-11SH20STATEMENT BY DIRECTORS
2012-01-11SH1911/01/12 STATEMENT OF CAPITAL GBP 1
2012-01-11CAP-SSSOLVENCY STATEMENT DATED 10/01/12
2012-01-11RES06REDUCE ISSUED CAPITAL 10/01/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0124/01/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SAVAGE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WORBOYS
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-03-01RES15CHANGE OF NAME 26/02/2010
2010-03-01CERTNMCOMPANY NAME CHANGED BROADSYSTEM LIMITED CERTIFICATE ISSUED ON 01/03/10
2010-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11AR0124/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREEN / 24/01/2010
2010-01-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2009-12-15RES01ALTER ARTICLES 04/12/2009
2009-12-15RES13FACILITIES AGREEMENT 04/12/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS; AMEND
2009-06-16RES01ADOPT ARTICLES 27/05/2009
2009-02-12363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15RES12VARYING SHARE RIGHTS AND NAMES
2008-07-15RES01ADOPT ARTICLES 23/06/2008
2008-04-09363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 28/12/2007
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1 VIRGINIA STREET LONDON E98 1XY
2008-02-01225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2008-02-01AUDAUDITOR'S RESIGNATION
2007-12-28123NC INC ALREADY ADJUSTED 17/12/07
2007-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-28RES04£ NC 62222/10862222 17/
2007-12-13288bDIRECTOR RESIGNED
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALLCREDIT MARKETING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLCREDIT MARKETING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
GROUP DEBENTURE 2009-12-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
SINGLE DEBENTURE 1990-04-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-12-23 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLCREDIT MARKETING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CALLCREDIT MARKETING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CALLCREDIT MARKETING SOLUTIONS LIMITED owns 1 domain names.

directresponse.co.uk  

Trademarks
We have not found any records of CALLCREDIT MARKETING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLCREDIT MARKETING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CALLCREDIT MARKETING SOLUTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALLCREDIT MARKETING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLCREDIT MARKETING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLCREDIT MARKETING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.