THE CALLCENTRE SERVICE LIMITED

Kpmg Llp Kpmg Llp, London, E14 5GL
StatusDISSOLVED
Company No.02086507
CategoryPrivate Limited Company
Incorporated31 Dec 1986
Age37 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution30 Sep 2017
Years6 years, 7 months, 14 days

SUMMARY

THE CALLCENTRE SERVICE LIMITED is an dissolved private limited company with number 02086507. It was incorporated 37 years, 4 months, 14 days ago, on 31 December 1986 and it was dissolved 6 years, 7 months, 14 days ago, on 30 September 2017. The company address is Kpmg Llp Kpmg Llp, London, E14 5GL.



People

DAVIES, Michael Howard

Secretary

ACTIVE

Assigned on 07 Jan 2011

Current time on role 13 years, 4 months, 7 days

VENMAN, Marion

Director

Solicitor

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 19 days

WARK, David Lewis

Director

Chartered Accountant

ACTIVE

Assigned on 29 Feb 2008

Current time on role 16 years, 2 months, 14 days

DOBBIE, William

Secretary

Director

RESIGNED

Assigned on 08 Sep 1993

Resigned on 26 Mar 1996

Time on role 2 years, 6 months, 18 days

GREGG, Rhona

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 26 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Aug 2001

Time on role 1 year, 9 months, 23 days

MACLEOD, David

Secretary

RESIGNED

Assigned on 26 Mar 1996

Resigned on 08 Nov 1999

Time on role 3 years, 7 months, 13 days

MCCULLOCH, Alan William

Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 08 Jan 2003

Time on role 1 year, 4 months, 8 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 08 Jan 2003

Resigned on 30 Jun 2006

Time on role 3 years, 5 months, 22 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Jan 2011

Time on role 3 years, 2 months, 12 days

TAYLOR, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 08 Sep 1993

Time on role 30 years, 8 months, 6 days

ALLAN, William

Director

Managing Director Scottish Tel

RESIGNED

Assigned on 31 Mar 1999

Resigned on 08 Nov 1999

Time on role 7 months, 8 days

ATTWOOLL, Rodney Philip

Director

Managing Director

RESIGNED

Assigned on

Resigned on 08 Sep 1993

Time on role 30 years, 8 months, 6 days

BERRY, Charles Andrew

Director

Electrical Engineer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 06 Sep 2005

Time on role 5 years, 9 months, 28 days

BORAMAN, Susan

Director

Legal Assistant

RESIGNED

Assigned on 29 Mar 1993

Resigned on 05 Apr 1993

Time on role 7 days

COCHRANE, Keith Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 17 days

DOBBIE, William

Director

Director

RESIGNED

Assigned on 08 Sep 1993

Resigned on 02 Oct 1998

Time on role 5 years, 24 days

DUFFIELD, Sheelagh Jane

Director

Solicitor

RESIGNED

Assigned on 03 May 2006

Resigned on 26 Oct 2007

Time on role 1 year, 5 months, 23 days

HADDOW, Neil Scott

Director

Finance Director Scottish Tele

RESIGNED

Assigned on 02 Mar 1998

Resigned on 27 Aug 1998

Time on role 5 months, 25 days

HEASLEY, John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Feb 2008

Time on role 1 year, 7 months, 29 days

HUNTER, David William

Director

Director

RESIGNED

Assigned on 26 Mar 1996

Resigned on 31 Mar 1999

Time on role 3 years, 5 days

MATTHEWS, Roderick Alfred

Director

Director

RESIGNED

Assigned on 26 Mar 1996

Resigned on 01 Mar 1999

Time on role 2 years, 11 months, 6 days

MCALOON, William Gerard

Director

Finance Director

RESIGNED

Assigned on 27 Aug 1998

Resigned on 31 Mar 1999

Time on role 7 months, 4 days

MCLEAN, Gregory Joseph

Director

Company Director

RESIGNED

Assigned on 26 Mar 1996

Resigned on 02 Mar 1998

Time on role 1 year, 11 months, 7 days

MCSWEEN, Angus

Director

Company Director

RESIGNED

Assigned on 08 Sep 1993

Resigned on 18 Jun 1998

Time on role 4 years, 9 months, 10 days

NISH, David Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 2003

Resigned on 25 May 2005

Time on role 2 years, 4 months, 17 days

PORTER, Stewart Charles

Director

Finance Director

RESIGNED

Assigned on

Resigned on 08 Sep 1993

Time on role 30 years, 8 months, 6 days

PURVIS, Grahame Robert

Director

Managing Director

RESIGNED

Assigned on

Resigned on 08 Sep 1993

Time on role 30 years, 8 months, 6 days

RUSSELL, Ian Simon Macgregor

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1999

Resigned on 08 Jan 2003

Time on role 3 years, 9 months, 8 days

STANLEY, Rupert James

Director

Solicitor

RESIGNED

Assigned on 06 Sep 2005

Resigned on 03 May 2006

Time on role 7 months, 27 days

TAYLOR, Michael John

Director

Legal Adviser

RESIGNED

Assigned on 29 Mar 1993

Resigned on 05 Apr 1993

Time on role 7 days


Some Companies

CJP NORTHWEST LIMITED

WADE PLATT FARM LONGSIGHT ROAD,BLACKBURN,BB6 8AD

Number:08736620
Status:ACTIVE
Category:Private Limited Company

EVUNE LIMITED

BIRMINGHAM BUSINESS PARK,BIRMINGHAM,B37 7YB

Number:10868415
Status:ACTIVE
Category:Private Limited Company

FITTOCKS STUD LIMITED

FITTOCKS STUD,NEWMARKET,CB8 9PH

Number:01474986
Status:ACTIVE
Category:Private Limited Company

ISC - INVESTMENT SERVICES COMPLIANCE LTD

2A BRODIA ROAD,LONDON,N16 0ES

Number:10713005
Status:ACTIVE
Category:Private Limited Company

KWIK CONTRACTS LIMITED

72 LONG RIDING,ESSEX,SS14 1QZ

Number:04678041
Status:LIQUIDATION
Category:Private Limited Company

NITTY GARMS LTD

265 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7EG

Number:11889481
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