CLIENTLOGIC (UK) HOLDING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3BH

Company number 04596061
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address EARLSDON PARK, 53-55 BUTTS ROAD, COVENTRY, UNITED KINGDOM, CV1 3BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLIENTLOGIC (UK) HOLDING LIMITED are www.clientlogicukholding.co.uk, and www.clientlogic-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Clientlogic Uk Holding Limited is a Private Limited Company. The company registration number is 04596061. Clientlogic Uk Holding Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Clientlogic Uk Holding Limited is Earlsdon Park 53 55 Butts Road Coventry United Kingdom Cv1 3bh. . HAYWARD, John William is a Secretary of the company. DE CASTRO, Pedro Lozano is a Director of the company. KELLETT, John is a Director of the company. Secretary CARTER, Dion has been resigned. Secretary NULTY, Aaron has been resigned. Secretary PAINTER, Julie Ann has been resigned. Secretary VAN WAVEREN, Lucas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENBEKHTI, Nordine has been resigned. Director BRIGGS, Mark Randolph has been resigned. Director FENLEY, Lawrence Thomas has been resigned. Director HALDER, Graeme Robert has been resigned. Director HARBISON, Thomas O'Brien has been resigned. Director KAWALICK, Steven has been resigned. Director KORTENHORST, Jules Timotheus Henricus Maria has been resigned. Director MCGUIRK, Kevin Francis has been resigned. Director PASSINGHAM, Joann has been resigned. Director SAVILLE, Dale has been resigned. Director SCHUH, Timothy Alan has been resigned. Director TIMMS, Glenn Gordon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYWARD, John William
Appointed Date: 16 October 2007

Director
DE CASTRO, Pedro Lozano
Appointed Date: 09 December 2011
62 years old

Director
KELLETT, John
Appointed Date: 09 January 2009
64 years old

Resigned Directors

Secretary
CARTER, Dion
Resigned: 16 October 2007
Appointed Date: 24 May 2007

Secretary
NULTY, Aaron
Resigned: 24 May 2007
Appointed Date: 18 September 2006

Secretary
PAINTER, Julie Ann
Resigned: 21 April 2004
Appointed Date: 20 November 2002

Secretary
VAN WAVEREN, Lucas
Resigned: 18 September 2006
Appointed Date: 21 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Director
BENBEKHTI, Nordine
Resigned: 15 February 2016
Appointed Date: 10 February 2012
50 years old

Director
BRIGGS, Mark Randolph
Resigned: 01 December 2003
Appointed Date: 20 November 2002
69 years old

Director
FENLEY, Lawrence Thomas
Resigned: 01 January 2013
Appointed Date: 10 July 2012
61 years old

Director
HALDER, Graeme Robert
Resigned: 27 March 2009
Appointed Date: 10 May 2005
62 years old

Director
HARBISON, Thomas O'Brien
Resigned: 28 June 2005
Appointed Date: 20 November 2002
82 years old

Director
KAWALICK, Steven
Resigned: 31 December 2003
Appointed Date: 20 November 2002
73 years old

Director
KORTENHORST, Jules Timotheus Henricus Maria
Resigned: 30 November 2004
Appointed Date: 20 November 2002
64 years old

Director
MCGUIRK, Kevin Francis
Resigned: 10 February 2012
Appointed Date: 08 November 2011
60 years old

Director
PASSINGHAM, Joann
Resigned: 08 November 2011
Appointed Date: 06 May 2009
55 years old

Director
SAVILLE, Dale
Resigned: 12 June 2008
Appointed Date: 05 February 2007
80 years old

Director
SCHUH, Timothy Alan
Resigned: 09 December 2011
Appointed Date: 25 February 2010
62 years old

Director
TIMMS, Glenn Gordon
Resigned: 05 February 2007
Appointed Date: 22 November 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

CLIENTLOGIC (UK) HOLDING LIMITED Events

15 Feb 2017
Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
13 Apr 2016
Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
...
... and 90 more events
05 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Nov 2002
Incorporation

CLIENTLOGIC (UK) HOLDING LIMITED Charges

2 September 2011
Supplemental deed
Delivered: 20 September 2011
Status: Satisfied on 9 October 2015
Persons entitled: Goldman Sachs Credit Partners L.P.
Description: Legal mortgage first fixed charge the securities and all…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 9 October 2015
Persons entitled: Goldman Sachs Credit Partners L.P as Agent and Trustee for Itself and Each of the Beneficiaries(The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
30 January 2007
Charge over shares
Delivered: 16 February 2007
Status: Satisfied on 9 October 2015
Persons entitled: Goldman Sachs Credit Partners L.P., as Agent and Trustee for Itself and Each of Thebeneficiaries (The Collateral Agent)
Description: All right title from time to time in the securities and all…
13 July 2006
Equitable share charge
Delivered: 13 July 2006
Status: Satisfied on 18 November 2006
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)
Description: All the companys interest in the charged property being the…
13 May 2004
Equitable mortgage of shares
Delivered: 25 May 2004
Status: Satisfied on 18 November 2006
Persons entitled: Toronto Dominion (Texas), Inc. as Security Trustee (the Security Agent)
Description: The shares and related rights. See the mortgage charge…