This company is commonly known as Welsh Contact Centre Forum Limited. The company was founded 20 years ago and was given the registration number 05095094. The firm's registered office is in PENARTH. You can find them at 13 Bradenham Place, , Penarth, South Glamorgan. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | WELSH CONTACT CENTRE FORUM LIMITED |
---|---|---|
Company Number | : | 05095094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Bradenham Place, Penarth, South Glamorgan, CF64 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Priory Gardens, Langstone, NP18 2JG | Director | 16 April 2008 | Active |
13, Bradenham Place, Penarth, Wales, CF64 2AG | Director | 05 April 2004 | Active |
Discovery House, Scott Harbour, Cardiff Bay, Cardiff, United Kingdom, CF10 4PJ | Director | 01 November 2010 | Active |
Fusion Point, Tresillian Terrace, Dumballs Road, Cardiff, Wales, CF10 5DA | Director | 31 July 2013 | Active |
5, Callaghan Square, Cardiff, Wales, CF10 5BT | Director | 10 May 2019 | Active |
13, Bradenham Place, Penarth, CF64 2AG | Director | 20 February 2020 | Active |
13, Bradenham Place, Penarth, Wales, CF64 2AG | Director | 10 February 2017 | Active |
Moj Shared Services Phoenix House, Celtic Springs Business Park, Newport, United Kingdom, NP10 8FZ | Director | 18 April 2004 | Active |
4, Callaghan Square, Cardiff, United Kingdom, CF10 5BT | Director | 09 June 2006 | Active |
St. Julians Road, Newport, NP19 7GJ | Secretary | 05 April 2004 | Active |
Ty Admiral, David Street, Cardiff, Wales, CF10 2EH | Director | 10 May 2019 | Active |
Cilmeri, The Downs, St. Nicholas, Cardiff, Wales, CF5 6SB | Director | 01 September 2012 | Active |
11 Heol Aradur, Cardiff, CF5 2RE | Director | 18 April 2004 | Active |
11 Heol Aradur, Cardiff, CF5 2RE | Director | 18 April 2004 | Active |
Barclays Building 4, Exchange Quay, Salford, United Kingdom, M5 3BE | Director | 17 April 2004 | Active |
Lloyds Banking Group, Pencarn Way, Tredegar Park, Newport, Wales, NP10 8SB | Director | 08 March 2013 | Active |
Equity Insurance, Cardigan House, Castle Court Phoenix Way, Swansea Enterprise Park, United Kingdom, SA7 9LZ | Director | 01 April 2008 | Active |
2 Coed Melyn View, Risca Road, Newport, NP20 3PP | Director | 09 August 2007 | Active |
Barclays House, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX | Director | 01 January 2013 | Active |
Rac House, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4QN | Director | 27 April 2004 | Active |
St William House, Tresillian Terrace, Cardiff, Wales, CF10 5BH | Director | 08 May 2014 | Active |
13, Bradenham Place, Penarth, CF64 2AG | Director | 20 March 2020 | Active |
Charnwood, St Nicholas, CF5 6SJ | Director | 18 April 2004 | Active |
Lloyds Banking Group, Tredegar Park, Pencarn Way, Newport, Great Britain, NP10 8SB | Director | 01 August 2008 | Active |
Ty Dyffryn, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ | Director | 01 September 2010 | Active |
33 Pwlldu Lane, Bishopston, Swansea, SA3 3HA | Director | 17 April 2004 | Active |
6, Park Street, Cardiff, Wales, CF10 1XR | Director | 08 May 2014 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 05 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.