This company is commonly known as H2o Contact Services Limited. The company was founded 27 years ago and was given the registration number 03494310. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | H2O CONTACT SERVICES LIMITED |
---|---|---|
Company Number | : | 03494310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Secretary | 07 June 2010 | Active |
Hors Farm, Chediston Road, Wissett, Halesworth, IP19 0NF | Director | 06 April 2009 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 19 January 1998 | Active |
Well Farm, Charsfield, Woodbridge, IP13 7PW | Secretary | 01 June 2002 | Active |
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG | Secretary | 01 April 2005 | Active |
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG | Secretary | 19 January 1998 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 19 January 1998 | Active |
Hors Farm, Wissett, Halesworth, IP19 0NF | Director | 01 September 1998 | Active |
Well Farm, Charsfield, Woodbridge, IP13 7PW | Director | 01 January 1999 | Active |
Well Farm, Charsfield, Woodbridge, IP13 7PW | Director | 01 September 1998 | Active |
66 Tranquil Vale, Blackheath, London, SE3 0BN | Director | 19 January 1998 | Active |
Suffield Cottage Pages Lane, East Boldre, Brockenhurst, SO42 7WG | Director | 01 September 1998 | Active |
276 Maidstone Road, Rainham, Gillingham, ME8 0HH | Director | 31 January 1998 | Active |
231a Wingletye Lane, Hornchurch, RM11 3BL | Director | 17 June 1998 | Active |
Mr Bruce Yardley Crompton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobald's Road, London, England, WC1X 8TA |
Nature of control | : |
|
Mr. William Yardley Crompton (Deceased 13.12.2019) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobald's Road, London, England, WC1X 8TA |
Nature of control | : |
|
Mrs. Susan Marta Crompton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobald's Road, London, England, WC1X 8TA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.