RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED
LONDON OFFICETIGER (EUROPE) LIMITED

Hellopages » City of London » City of London » EC2V 7QT

Company number 04016577
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 3RD FLOOR, 88 WOOD STREET, LONDON, EC2V 7QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED are www.rrdonnelleyglobalbusinessprocessoutsourcing.co.uk, and www.rr-donnelley-global-business-process-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rr Donnelley Global Business Process Outsourcing Limited is a Private Limited Company. The company registration number is 04016577. Rr Donnelley Global Business Process Outsourcing Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Rr Donnelley Global Business Process Outsourcing Limited is 3rd Floor 88 Wood Street London Ec2v 7qt. . BROWN, Walter is a Secretary of the company. BROWN, Walter is a Director of the company. FARMER, John Samuel is a Director of the company. Secretary JOYCE, Peter has been resigned. Secretary KAMLANI, Sanjay has been resigned. Secretary WEISMAN, Gregory has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary JOINT SECRETARIAL SERVICES LIMITED has been resigned. Director ALTSHULER, Randy has been resigned. Director BOLGER, Anthony Robert has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director JOYCE, Peter has been resigned. Director REYATT, Kulvinder Singh has been resigned. Director SIGELMAN, Joseph has been resigned. Director SRINIVASAN, Ravi has been resigned. Director WEISMAN, Gregory has been resigned. Director WHITE, Amanda Jane has been resigned. Director WILLIAMS, Michael Jonathan Mark has been resigned. Director JOINT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Walter
Appointed Date: 19 October 2004

Director
BROWN, Walter
Appointed Date: 30 October 2008
74 years old

Director
FARMER, John Samuel
Appointed Date: 22 December 2009
65 years old

Resigned Directors

Secretary
JOYCE, Peter
Resigned: 01 March 2003
Appointed Date: 16 June 2000

Secretary
KAMLANI, Sanjay
Resigned: 30 May 2004
Appointed Date: 01 April 2003

Secretary
WEISMAN, Gregory
Resigned: 23 May 2007
Appointed Date: 28 September 2004

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2004
Appointed Date: 12 February 2004

Director
ALTSHULER, Randy
Resigned: 31 May 2007
Appointed Date: 30 September 2004
54 years old

Director
BOLGER, Anthony Robert
Resigned: 12 August 2011
Appointed Date: 30 October 2008
57 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
JOYCE, Peter
Resigned: 01 March 2003
Appointed Date: 16 June 2000
59 years old

Director
REYATT, Kulvinder Singh
Resigned: 07 February 2011
Appointed Date: 30 October 2008
58 years old

Director
SIGELMAN, Joseph
Resigned: 15 February 2007
Appointed Date: 16 June 2000
54 years old

Director
SRINIVASAN, Ravi
Resigned: 30 September 2004
Appointed Date: 16 June 2000
53 years old

Director
WEISMAN, Gregory
Resigned: 23 May 2007
Appointed Date: 30 September 2004
54 years old

Director
WHITE, Amanda Jane
Resigned: 19 September 2008
Appointed Date: 10 May 2005
57 years old

Director
WILLIAMS, Michael Jonathan Mark
Resigned: 11 December 2009
Appointed Date: 11 June 2007
60 years old

Director
JOINT CORPORATE SERVICES LIMITED
Resigned: 19 October 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Rr Donnelley Global Document Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED Events

20 Mar 2017
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

06 May 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
05 Jul 2000
New director appointed
05 Jul 2000
Secretary resigned
22 Jun 2000
New secretary appointed;new director appointed
22 Jun 2000
Director resigned
16 Jun 2000
Incorporation