LADBROKES CONTACT CENTRE LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.00935350
CategoryPrivate Limited Company
Incorporated12 Jul 1968
Age55 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

LADBROKES CONTACT CENTRE LIMITED is an active private limited company with number 00935350. It was incorporated 55 years, 10 months, 4 days ago, on 12 July 1968. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

SMITH, Stuart John

Director

Accountant

ACTIVE

Assigned on 09 Aug 2018

Current time on role 5 years, 9 months, 7 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 09 Aug 2018

Current time on role 5 years, 9 months, 7 days

ADELMAN, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 27 Jun 2019

Resigned on 21 Nov 2019

Time on role 4 months, 24 days

BUSHNELL, Adrian John

Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

CAMMIDGE, Cassandra Alice

Secretary

RESIGNED

Assigned on 16 Apr 2018

Resigned on 28 Jun 2018

Time on role 2 months, 12 days

HOSKIN, Sian Amanda

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 27 Jun 2019

Time on role 11 months, 9 days

MASON, Geoffrey Keith Howard

Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2012

Time on role 11 years, 11 months, 15 days

PEREZ, Fiona Lorraine

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 21 Nov 2019

Time on role 1 year, 4 months, 3 days

ADELMAN, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

AMMUNDSEN, Peter

Director

Marketing Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 31 Jan 2008

Time on role 8 years, 10 months

BEARDSELL, Lindsay Claire

Director

Group General Counsel

RESIGNED

Assigned on 16 Apr 2018

Resigned on 04 Jun 2018

Time on role 1 month, 18 days

BELL, Christopher

Director

Company Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 28 Mar 2008

Time on role 8 years, 11 months, 19 days

BORKOWSKI, Christopher Peter

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days

BUSHNELL, Adrian John

Director

Company Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services

Director

Chartered Secretary

RESIGNED

Assigned on 04 Jun 2018

Resigned on 28 Jun 2018

Time on role 24 days

GEORGE, Peter Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years, 15 days

HUGHES, Malcolm Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 7 months, 2 days

JARROLD, Philip Eric Ronald

Director

Company Director

RESIGNED

Assigned on 17 Oct 1994

Resigned on 09 Apr 1999

Time on role 4 years, 5 months, 23 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 04 Oct 2010

Resigned on 31 May 2012

Time on role 1 year, 7 months, 27 days

O'MAHONY, Jeremiah Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Jun 1994

Time on role 29 years, 11 months, 5 days

ROBERTS, Stephen Harry

Director

Accountant

RESIGNED

Assigned on 06 Jan 1994

Resigned on 04 Oct 2010

Time on role 16 years, 8 months, 29 days

RUSSELL, Geoffrey

Director

Director-Personnel Admin

RESIGNED

Assigned on 06 Jan 1994

Resigned on 30 Jun 1998

Time on role 4 years, 5 months, 24 days

SMITH, Michael Edward

Director

Director

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Mar 1999

Time on role 2 years, 11 months

WILSON BARKER, Rosalie Mavis

Director

Hr Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 21 Jun 2006

Time on role 7 years, 2 months, 2 days

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 21 Nov 2019

Time on role 11 years, 7 months, 24 days


Some Companies

ALLERTON INJURY CLINIC LTD

23 BRERETON AVENUE,LIVERPOOL,L15 6TJ

Number:07840832
Status:ACTIVE
Category:Private Limited Company

ARDSTONE SELECT EUROPEAN MARKETS LP

12 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1PA

Number:LP014747
Status:ACTIVE
Category:Limited Partnership

FIT RECRUITERS LTD

2 QUEEN CAROLINE STREET,LONDON,W6 9DX

Number:11297438
Status:ACTIVE
Category:Private Limited Company

KAARUNYA LIMITED

133 WESTFIELD AVENUE,WATFORD,WD24 7HF

Number:07846588
Status:ACTIVE
Category:Private Limited Company

LEAP EQUINE LIMITED

BINFIELD COURT TERRACE ROAD NORTH,BRACKNELL,RG42 5PJ

Number:11814701
Status:ACTIVE
Category:Private Limited Company

OXFORD GOLDENLINK LIMITED

UNIT 15, GROUND FLOOR,LONDON,E14 9TS

Number:09185690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source