CALL CENTRE TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CALL CENTRE TECHNOLOGY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CALL CENTRE TECHNOLOGY LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426593. The accounts status is DORMANT.
CALL CENTRE TECHNOLOGY LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426593. The accounts status is DORMANT.
CALL CENTRE TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2016-12-14 | CURRENT |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2011-05-27 | CURRENT | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2011-05-27 | CURRENT | ||
MR PETER HANDS | Jul 1965 | British | Director | 2013-06-05 UNTIL 2014-12-05 | RESIGNED |
BART SECRETARIES LIMITED | Nominee Director | 1997-08-29 UNTIL 1997-11-12 | RESIGNED | ||
MR CHRISTOPHER DAVID GODDEN | Jun 1962 | British | Secretary | 1997-11-12 UNTIL 2001-12-14 | RESIGNED |
MR IAN DOUGLAS PARSONS | Dec 1955 | British | Director | 2010-02-01 UNTIL 2011-05-27 | RESIGNED |
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2011-05-27 UNTIL 2011-10-13 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Secretary | 2001-12-14 UNTIL 2011-05-27 | RESIGNED |
MR RICHARD DAVID MOGG | Jun 1976 | British | Director | 2011-10-13 UNTIL 2012-06-29 | RESIGNED |
MR MICHAEL SHAUN LAWSON | Sep 1945 | United Kingdom | Director | 1997-11-12 UNTIL 2011-05-27 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2001-12-14 UNTIL 2011-05-27 | RESIGNED |
MR RICHARD GEORGE HOUGHTON | Oct 1959 | British | Director | 1997-11-12 UNTIL 2011-05-27 | RESIGNED |
MR CHRISTOPHER DAVID GODDEN | Jun 1962 | British | Director | 2000-01-01 UNTIL 2001-12-14 | RESIGNED |
BART MANAGEMENT LIMITED | Corporate Nominee Secretary | 1997-08-29 UNTIL 1997-11-12 | RESIGNED | ||
MR WILLIAM JAMES SPENCER FLOYDD | Feb 1969 | British | Director | 2012-10-11 UNTIL 2013-06-17 | RESIGNED |
MR MARTIN JOHN DEAKER | Mar 1968 | British | Director | 2010-02-01 UNTIL 2011-05-27 | RESIGNED |
MR RUSSELL ATTWOOD | Jan 1970 | British | Director | 1997-11-12 UNTIL 2011-05-27 | RESIGNED |
MR MARK RICHARD JOHN WYLLIE | Aug 1966 | British | Director | 2011-05-27 UNTIL 2012-12-12 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2013-06-04 UNTIL 2016-12-15 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2011-05-27 UNTIL 2011-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita It Services Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CALL_CENTRE_TECHNOLOGY_LI - Accounts | 2014-09-05 | 31-12-2013 | £2,063,316 equity |