This company is commonly known as Sitel Moor Park ( Services ) Limited. The company was founded 28 years ago and was given the registration number 03166414. 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 MOOR PARK ( SERVICES ) LIMITED |
---|---|---|
Company Number | : | 03166414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
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 |
41 All Saints Close, Wokingham, RG40 1WE | Secretary | 17 December 1996 | Active |
Rectory Farm, Maidford, Towcester, NN12 8HG | Secretary | 04 March 1996 | Active |
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD | Secretary | 23 October 1998 | Active |
25 Seaton Close, Putney, SW15 3TJ | Secretary | 31 December 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 February 1996 | 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 | 03 May 2005 | Active |
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH | Director | 09 December 2011 | Active |
5 Nicholas Way, Northwood, HA6 2TR | Director | 17 December 1996 | Active |
Building 600, Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS | Director | 10 July 2012 | Active |
Rectory Farm, Maidford, Towcester, NN12 8HG | Director | 04 March 1996 | Active |
74 High Street, Hardingstone, Northampton, NN4 6DA | Director | 28 February 2007 | Active |
20 Lock Close, Kingfisher Court, Stratford-Upon-Avon, CV37 6GF | Director | 15 August 2005 | Active |
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD | Director | 23 October 1998 | Active |
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU | Director | 09 January 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 February 1996 | 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, United Kingdom, HP23 5PL | Director | 16 February 2010 | Active |
27 Wolsey Road, Moor Park, Northwood, HA6 2ER | Director | 04 March 1996 | 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 |
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 |
Address | : | Earlsdon Park 53-55, Butts Road, Coventry, CV1 3BH |
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 |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | 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 |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Gazette | Gazette filings brought up to date. | Download |
2017-12-19 | 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 |
2017-03-15 | 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.