This company is commonly known as Contact Advantage Limited. The company was founded 23 years ago and was given the registration number SC223411. The firm's registered office is in GLASGOW. You can find them at Pavillion 2, 363 Helen Street, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONTACT ADVANTAGE LIMITED |
---|---|---|
Company Number | : | SC223411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pavillion 2, 363 Helen Street, Glasgow, G51 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1200, Bristol Road South, Northfield, Birmingham, England, B31 2RW | Secretary | 01 February 2022 | Active |
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW | Director | 04 September 2015 | Active |
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW | Director | 22 December 2020 | Active |
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW | Director | 22 December 2020 | Active |
1200, Bristol Road South, Northfield, Birmingham, England, B31 2RW | Director | 26 January 2022 | Active |
12 Horncastle Close, Bury, BL8 1XE | Secretary | 27 September 2006 | Active |
6700, Hollister, Houston, United States, | Secretary | 22 December 2020 | Active |
55 Mearns Road, Clarkston, G76 7ES | Secretary | 07 December 2007 | Active |
190-192 Carlisle Road, Blackwood, Lanark, ML11 9SB | Secretary | 08 October 2001 | Active |
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN | Secretary | 01 January 2007 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Secretary | 05 September 2015 | Active |
The Corn Stook, Skinners Green, Enborne, Newbury, RG14 6RE | Secretary | 06 April 2006 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 20 September 2001 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 23 October 2002 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
7, Mill Place, Kingston Upon Thames, KT1 2RS | Director | 06 April 2006 | Active |
6 Hebrides Grove, Inverkip Marina, Inverkip, PA16 0BQ | Director | 08 October 2001 | Active |
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE | Director | 04 September 2015 | Active |
6700, Hollister, Houston, United States, | Director | 22 December 2020 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 24 August 2016 | Active |
Pavillion 2, 363 Helen Street, Glasgow, Scotland, G51 3AD | Director | 28 March 2013 | Active |
83 Old Greenock Road, Bishopton, PA7 5BE | Director | 15 June 2002 | Active |
83 Old Greenock Road, Bishopton, PA7 5BE | Director | 08 October 2001 | Active |
55 Mearns Road, Clarkston, Glasgow, G76 7ES | Director | 29 October 2004 | Active |
190-192 Carlisle Road, Blackwood, Lanark, ML11 9SB | Director | 08 October 2001 | Active |
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN | Director | 06 April 2006 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD | Director | 04 September 2015 | Active |
Treetops, Garden Close Lane, Newbury, RG14 6PP | Director | 02 April 2007 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 20 September 2001 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 20 September 2001 | Active |
Ucs Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1200, Bristol Road South, Birmingham, England, B31 2RW |
Nature of control | : |
|
Ucs Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1200, Bristol Road South, Birmingham, England, B31 2RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.