CALL CENTRE ASSOCIATES LTD
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 03781234
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Barrie Brown as a secretary on 1 January 2017; Termination of appointment of Barrie David Clayton Brown as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CALL CENTRE ASSOCIATES LTD are www.callcentreassociates.co.uk, and www.call-centre-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Call Centre Associates Ltd is a Private Limited Company. The company registration number is 03781234. Call Centre Associates Ltd has been working since 02 June 1999. The present status of the company is Active. The registered address of Call Centre Associates Ltd is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. The company`s financial liabilities are £40.62k. It is £-1.69k against last year. The cash in hand is £63.33k. It is £29.02k against last year. And the total assets are £281k, which is £160.74k against last year. MISTRY, Anil Gopal is a Director of the company. RUMBLE, David James is a Director of the company. Secretary BROWN, Barrie has been resigned. Secretary BUTT, Zena has been resigned. Secretary LASPLACE, Ian has been resigned. Secretary USHER, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Barrie David Clayton has been resigned. Director FELLER, Bradley Ian has been resigned. Director LASPLACE, Ian has been resigned. Director USHER, Stephen John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


call centre associates Key Finiance

LIABILITIES £40.62k
-4%
CASH £63.33k
+84%
TOTAL ASSETS £281k
+133%
All Financial Figures

Current Directors

Director
MISTRY, Anil Gopal
Appointed Date: 01 October 2012
64 years old

Director
RUMBLE, David James
Appointed Date: 05 January 2015
58 years old

Resigned Directors

Secretary
BROWN, Barrie
Resigned: 01 January 2017
Appointed Date: 12 December 2014

Secretary
BUTT, Zena
Resigned: 21 March 2001
Appointed Date: 02 June 1999

Secretary
LASPLACE, Ian
Resigned: 04 October 2011
Appointed Date: 21 March 2001

Secretary
USHER, Stephen
Resigned: 12 December 2014
Appointed Date: 04 October 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Director
BROWN, Barrie David Clayton
Resigned: 01 January 2017
Appointed Date: 03 September 2013
43 years old

Director
FELLER, Bradley Ian
Resigned: 15 September 2004
Appointed Date: 21 March 2001
52 years old

Director
LASPLACE, Ian
Resigned: 04 October 2011
Appointed Date: 21 March 2001
52 years old

Director
USHER, Stephen John
Resigned: 12 December 2014
Appointed Date: 02 June 1999
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

CALL CENTRE ASSOCIATES LTD Events

13 Jan 2017
Termination of appointment of Barrie Brown as a secretary on 1 January 2017
13 Jan 2017
Termination of appointment of Barrie David Clayton Brown as a director on 1 January 2017
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 33,000

24 Jun 2016
Director's details changed for Mr Barrie David Clayton Brown on 2 June 2016
...
... and 69 more events
09 Jun 1999
New secretary appointed
09 Jun 1999
New director appointed
09 Jun 1999
Secretary resigned
09 Jun 1999
Director resigned
02 Jun 1999
Incorporation

CALL CENTRE ASSOCIATES LTD Charges

8 January 2016
Charge code 0378 1234 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Ram Capital Investments Limited
Description: Contains floating charge…