This company is commonly known as Anglo Call Systems Limited. The company was founded 28 years ago and was given the registration number 03213832. The firm's registered office is in OAKHAM. You can find them at Empingham Medical Centre Main Street, Empingham, Oakham, Rutland. This company's SIC code is 86900 - Other human health activities.
Name | : | ANGLO CALL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03213832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Empingham Medical Centre Main Street, Empingham, Oakham, Rutland, LE15 8PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Windsor Drive, Oakham, LE15 6SN | Director | 07 November 1997 | Active |
Empingham Medical Centre, Main Street, Empingham, Oakham, LE15 8PR | Director | 09 June 2023 | Active |
38, West Street, Easton On The Hill, Stamford, England, PE9 3LS | Director | 10 September 2011 | Active |
13 Corby Road, Swayfield, Grantham, NG33 4LQ | Secretary | 01 October 2000 | Active |
The Gables, Pump Lane, Fenton, Newark, England, NG23 5DF | Secretary | 20 April 2009 | Active |
7 Calder Close, Oakham, LE15 6ST | Secretary | 05 August 1996 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 19 June 1996 | Active |
Wickets End, Little Casterton, Stamford, PE9 4BE | Director | 05 August 1996 | Active |
Woodlands Farm Main Road, Whitwell, Oakham, LE15 8BW | Director | 01 August 1996 | Active |
19, Foxhill, Whissendine, Oakham, LE15 7HP | Director | 05 August 1996 | Active |
6 Back Lane, South Luffenham, Oakham, LE15 8NQ | Director | 05 August 1996 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 19 June 1996 | Active |
Dr Helena Mary Thorpe | ||
Notified on | : | 09 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Empingham Medical Centre, Main Street, Oakham, LE15 8PR |
Nature of control | : |
|
Mr Nicholas Antony Shaw Cato | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Empingham Medical Centre, Main Street, Oakham, LE15 8PR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.