This company is commonly known as Contactengine Limited. The company was founded 19 years ago and was given the registration number 05651154. The firm's registered office is in HERTS. You can find them at Janelle House Hartham Lane, Hertford, Herts, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONTACTENGINE LIMITED |
---|---|---|
Company Number | : | 05651154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2005 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Janelle House Hartham Lane, Hertford, Herts, SG14 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP | Director | 30 September 2021 | Active |
Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP | Director | 30 September 2021 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Secretary | 24 October 2014 | Active |
3 Garden Terrace, Crouchfield Chapmore End, Ware, SG12 0QX | Secretary | 21 June 2006 | Active |
Janelle House Hartham Lane, Hertford, Herts, SG14 1QN | Secretary | 14 February 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 12 December 2005 | Active |
160, Queen Victoria Street, London, England, EC4V 4BF | Secretary | 14 February 2022 | Active |
Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP | Secretary | 01 September 2021 | Active |
28, Ann Street, Edinburgh, Scotland, EH4 1PJ | Director | 27 November 2014 | Active |
24, Kingsley Road, Kingsley, Northampton, NN2 7BL | Director | 01 November 2008 | Active |
80 Elmsfarm Road, Elms Park, Hornchurch, RM12 5RD | Director | 01 February 2009 | Active |
1617, Maddux Lane, Mclean, United States, | Director | 01 November 2008 | Active |
123, Main Street, Alrewas Burton On Trent, DE13 7AA | Director | 01 November 2008 | Active |
343 Barkham Road, Woking, RG41 4DJ | Director | 01 November 2008 | Active |
Janelle House Hartham Lane, Hertford, Herts, SG14 1QN | Director | 15 March 2012 | Active |
3 Garden Terrace, Crouchfield Chapmore End, Ware, SG12 0QX | Director | 21 June 2006 | Active |
Janelle House Hartham Lane, Hertford, Herts, SG14 1QN | Director | 24 November 2011 | Active |
34, Queen Street, Weedon, Northampton, NN7 4RA | Director | 01 November 2008 | Active |
30 Mill Lane, Gerrards Cross, SL9 8BA | Director | 01 February 2009 | Active |
Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP | Director | 23 November 2016 | Active |
Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP | Director | 06 September 2021 | Active |
The Clergy House, Mark Street, London, United Kingdom, EC2A 4ER | Director | 07 September 2016 | Active |
45, Kingsfield Road, Watford, WD19 4PP | Director | 25 January 2011 | Active |
Hazelmead, 105a Haynes West End, Bedford, MK45 3QU | Director | 21 June 2006 | Active |
Mount Pleasant House, 2 Mount Pleasant, Cambridge, United Kingdom, CB3 0RN | Director | 07 September 2016 | Active |
39, Earlham Street, London, United Kingdom, WC2H 9LT | Director | 07 September 2016 | Active |
32, Richford Street, Hammersmith, London, Uk, W6 7HP | Director | 25 January 2011 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 12 December 2005 | Active |
Nice Systems Uk Limited | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tollbar House, Tollbar Way, Southampton, England, SO30 2ZP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.