CALL CENTRE ASSOCIATES LTD

Bath House Bath House, Redcliffe, BS1 6HL, Bristol, England
StatusACTIVE
Company No.03781234
CategoryPrivate Limited Company
Incorporated02 Jun 1999
Age24 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CALL CENTRE ASSOCIATES LTD is an active private limited company with number 03781234. It was incorporated 24 years, 11 months, 21 days ago, on 02 June 1999. The company address is Bath House Bath House, Redcliffe, BS1 6HL, Bristol, England.



People

MISTRY, Anil Gopal

Director

Chartered Accountant

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 7 months, 22 days

RUMBLE, David James

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months, 22 days

BROWN, Barrie

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 01 Jan 2017

Time on role 2 years, 20 days

BUTT, Zena

Secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 21 Mar 2001

Time on role 1 year, 9 months, 19 days

LASPLACE, Ian

Secretary

Recruitment Consultant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 04 Oct 2011

Time on role 10 years, 6 months, 14 days

USHER, Stephen

Secretary

RESIGNED

Assigned on 04 Oct 2011

Resigned on 12 Dec 2014

Time on role 3 years, 2 months, 8 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jun 1999

Time on role

BROWN, Barrie David Clayton

Director

Group Operations Director

RESIGNED

Assigned on 03 Sep 2013

Resigned on 01 Jan 2017

Time on role 3 years, 3 months, 28 days

FELLER, Bradley Ian

Director

Recruitment Consultant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 15 Sep 2004

Time on role 3 years, 5 months, 25 days

LASPLACE, Ian

Director

Recruitment Consultant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 04 Oct 2011

Time on role 10 years, 6 months, 14 days

RUMBLE, David James

Director

Director

RESIGNED

Assigned on 05 Jan 2015

Resigned on 30 Nov 2017

Time on role 2 years, 10 months, 25 days

USHER, Stephen John

Director

Recruitment

RESIGNED

Assigned on 02 Jun 1999

Resigned on 12 Dec 2014

Time on role 15 years, 6 months, 10 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 1999

Resigned on 02 Jun 1999

Time on role


Some Companies

DEMPSEY ELECTRICAL MECHANICAL SERVICES LTD

84 HAMILTON ROAD,MOTHERWELL,ML1 3BY

Number:SC522968
Status:ACTIVE
Category:Private Limited Company

DOUGLAS BARR & CO LTD.

17 MAIN STREET,,ML2 7AF

Number:SC321005
Status:ACTIVE
Category:Private Limited Company

LONDONMECH LIMITED

1ST FLOOR, HEDRICH HOUSE,READING,RG1 1SN

Number:09781230
Status:LIQUIDATION
Category:Private Limited Company

OLYMPUS GYM LTD

UNIT 1,BELFAST,BT14 7BT

Number:NI643361
Status:ACTIVE
Category:Private Limited Company

PROJEKT PHOTOGRAPHY LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:01793538
Status:ACTIVE
Category:Private Limited Company

SUPERIA COMMERCE LIMITED

14 AIREDALE CLOSE,NORWICH,NR3 2DB

Number:07334150
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