ETELECARE GLOBAL SOLUTIONS - UK, LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6BJ

Company number 06553391
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address KEMP LITTLE LLP, CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of ETELECARE GLOBAL SOLUTIONS - UK, LIMITED are www.etelecareglobalsolutionsuk.co.uk, and www.etelecare-global-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Etelecare Global Solutions Uk Limited is a Private Limited Company. The company registration number is 06553391. Etelecare Global Solutions Uk Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Etelecare Global Solutions Uk Limited is Kemp Little Llp Cheapside House 138 Cheapside London Ec2v 6bj. . ROHRER, Tammy Lynn is a Secretary of the company. AYERS, Andrea Johnson is a Director of the company. PONTIUS, Jarrod Blaine is a Director of the company. VALENTINE, Andre Scott is a Director of the company. Secretary BECKLER, Matthew Edward has been resigned. Secretary EBERT, Matthew has been resigned. Secretary ROHRER, Tammy has been resigned. Director ALDRICH, Robert Scott has been resigned. Director AMURAO, Charleston Inere has been resigned. Director AYERS, Andrea Johnson has been resigned. Director BECKLER, Matthew Edward has been resigned. Director CLINE, Claudia Lynn has been resigned. Director CLINE, Claudia Lynn has been resigned. Director DODSON, James Michael has been resigned. Director EBERT, Matthew Alexander has been resigned. Director FLAHERTY, Sheila Marie has been resigned. Director GIBBS II, Matthew T has been resigned. Director GOMEZ, Dave Miguel has been resigned. Director HARRIS, John Roscoe has been resigned. Director MARINELLO, Kathryn Vanstrom has been resigned. Director MONTERO, Michael Dana Navarro has been resigned. Director MURRAY, Robert Scott has been resigned. Director VALENTINE, Andre Scott has been resigned. Director VANNONI, Leo Salvatore has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROHRER, Tammy Lynn
Appointed Date: 03 March 2014

Director
AYERS, Andrea Johnson
Appointed Date: 04 March 2014
62 years old

Director
PONTIUS, Jarrod Blaine
Appointed Date: 30 June 2015
54 years old

Director
VALENTINE, Andre Scott
Appointed Date: 03 March 2014
62 years old

Resigned Directors

Secretary
BECKLER, Matthew Edward
Resigned: 06 April 2008
Appointed Date: 02 April 2008

Secretary
EBERT, Matthew
Resigned: 03 March 2014
Appointed Date: 12 January 2011

Secretary
ROHRER, Tammy
Resigned: 28 May 2014
Appointed Date: 04 March 2014

Director
ALDRICH, Robert Scott
Resigned: 21 May 2010
Appointed Date: 01 October 2009
59 years old

Director
AMURAO, Charleston Inere
Resigned: 28 May 2008
Appointed Date: 02 April 2008
47 years old

Director
AYERS, Andrea Johnson
Resigned: 28 May 2014
Appointed Date: 03 March 2014
62 years old

Director
BECKLER, Matthew Edward
Resigned: 28 May 2008
Appointed Date: 02 April 2008
52 years old

Director
CLINE, Claudia Lynn
Resigned: 28 May 2014
Appointed Date: 04 March 2014
71 years old

Director
CLINE, Claudia Lynn
Resigned: 30 June 2015
Appointed Date: 03 March 2014
71 years old

Director
DODSON, James Michael
Resigned: 05 January 2009
Appointed Date: 28 May 2008
64 years old

Director
EBERT, Matthew Alexander
Resigned: 03 March 2014
Appointed Date: 01 December 2011
50 years old

Director
FLAHERTY, Sheila Marie
Resigned: 08 March 2011
Appointed Date: 01 October 2009
60 years old

Director
GIBBS II, Matthew T
Resigned: 01 October 2009
Appointed Date: 05 January 2009
61 years old

Director
GOMEZ, Dave Miguel
Resigned: 01 October 2009
Appointed Date: 28 May 2008
60 years old

Director
HARRIS, John Roscoe
Resigned: 01 October 2009
Appointed Date: 28 May 2008
76 years old

Director
MARINELLO, Kathryn Vanstrom
Resigned: 03 March 2014
Appointed Date: 01 December 2011
69 years old

Director
MONTERO, Michael Dana Navarro
Resigned: 28 May 2008
Appointed Date: 02 April 2008
55 years old

Director
MURRAY, Robert Scott
Resigned: 08 March 2011
Appointed Date: 01 October 2009
62 years old

Director
VALENTINE, Andre Scott
Resigned: 28 May 2014
Appointed Date: 04 March 2014
62 years old

Director
VANNONI, Leo Salvatore
Resigned: 03 March 2014
Appointed Date: 14 April 2011
68 years old

ETELECARE GLOBAL SOLUTIONS - UK, LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

15 Jan 2016
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

...
... and 67 more events
11 Jun 2008
Director appointed john roscoe harris
11 Jun 2008
Registered office changed on 11/06/2008 from 12 plumtree court london EC4A 4HT
16 Apr 2008
Appointment terminated secretary matthew beckler
16 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
02 Apr 2008
Incorporation