This company is commonly known as Sitel Kingston (services) Limited. The company was founded 33 years ago and was given the registration number 02533934. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 74990 - Non-trading company.
Name | : | SITEL KINGSTON (SERVICES) LIMITED |
---|---|---|
Company Number | : | 02533934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
159, Chatsworth Road, London, United Kingdom, NW2 5QT | Secretary | 16 October 2007 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 04 October 2017 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 25 September 2020 | Active |
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD | Secretary | 23 October 1998 | Active |
Nanhurst Lodge, Elmbridge Road, Cranleigh, GU6 8JX | Secretary | - | Active |
The Firs 1 Wharfe Lane, Henley On Thames, RG9 2LL | Secretary | 28 October 1996 | Active |
25 Seaton Close, Putney, SW15 3TJ | Secretary | 31 July 1998 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS | Director | 10 February 2012 | Active |
20 Lock Close, Kingfisher Court, Stratford Upon Avon, CV37 6GF | Director | 15 August 2005 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 09 December 2011 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS | Director | 10 July 2012 | Active |
9 Trinity Crescent, London, SW17 7AG | Director | 28 October 1996 | Active |
74 High Street, Hardingstone, Northampton, NN4 6DA | Director | 28 February 2007 | Active |
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD | Director | 23 October 1998 | Active |
22 Sandbourne Avenue, South Wimbledon, London, SW19 3EN | Director | - | Active |
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU | Director | 09 January 2009 | Active |
17 Bank Mill, Berkhamsted, HP4 2ER | Director | 30 June 2001 | Active |
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS | Director | 08 November 2011 | Active |
9, Hollyfield Close, Tring, Herts, HP23 5PL | Director | 06 May 2009 | Active |
412 Regents Court 29a Wrights Lane, London, W8 5SJ | Director | 28 February 2007 | Active |
13, York House, Abbey Mills Lane, St Albans, Herts, England, AL3 4HG | Director | 25 February 2010 | Active |
Church House, Chailey Green, Lewes, BN8 4DA | Director | 18 December 1997 | Active |
The Firs 1 Wharfe Lane, Henley On Thames, RG9 2LL | Director | 28 October 1996 | Active |
25 Seaton Close, Putney, SW15 3TJ | Director | 18 December 1997 | Active |
4 Vicarage Court, Church Lane, Shinfield, RG2 9HJ | Director | 01 July 2003 | Active |
Sitel Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 600 Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Officers | Change person secretary company with change date. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Gazette | Gazette filings brought up to date. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.