SITEL EUROPE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3BH

Company number 02756274
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address EARLSDON PARK, 53-55 BUTTS ROAD, COVENTRY, UNITED KINGDOM, CV1 3BH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017; Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SITEL EUROPE LIMITED are www.siteleurope.co.uk, and www.sitel-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Sitel Europe Limited is a Private Limited Company. The company registration number is 02756274. Sitel Europe Limited has been working since 12 October 1992. The present status of the company is Active. The registered address of Sitel Europe Limited is Earlsdon Park 53 55 Butts Road Coventry United Kingdom Cv1 3bh. . HAYWARD, John William is a Secretary of the company. BROUGH, Karl Vernon is a Director of the company. DE CASTRO, Pedro Lozano is a Director of the company. KELLETT, John is a Director of the company. Secretary GODFREY, Peter Lea Race has been resigned. Secretary HORTON, Charles Rodric has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary WINHAM, Ian Peter has been resigned. Director ANTOON, Mary has been resigned. Director BENBEKHTI, Nordine has been resigned. Director CLOUGH, Philip has been resigned. Director FENLEY, Lawrence Thomas has been resigned. Director FORD, Ian has been resigned. Director GODFREY, Peter Lea Race has been resigned. Director HALDER, Graeme Robert has been resigned. Director HORTON, Charles Rodric has been resigned. Director KREAMER, Nan has been resigned. Director KRUITHOF, Hendricus Pieter has been resigned. Director LOPEZ LOPEZ, Vicente has been resigned. Director MADDEN, Daryl Paul has been resigned. Director MCGUIRK, Kevin Francis has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PASSINGHAM, Joann has been resigned. Director PENA, Jose Maria has been resigned. Nominee Director PHILSEC LIMITED has been resigned. Director PIPE, Raymond has been resigned. Director RICHLIN, Gar has been resigned. Director SAVILLE, Dale has been resigned. Director SCHUH, Timothy Alan has been resigned. Director SCOTT MONCRIEFF, Robert George has been resigned. Director SHIELDS, Martin has been resigned. Director STEVENSON, James Ellis has been resigned. Director TILLARD, Andrew has been resigned. Director VRANA, Donald J has been resigned. Director WINHAM, Ian Peter has been resigned. Director YOUNG, Andrew James Bruce has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HAYWARD, John William
Appointed Date: 16 October 2007

Director
BROUGH, Karl Vernon
Appointed Date: 29 October 2013
63 years old

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
GODFREY, Peter Lea Race
Resigned: 31 December 1997
Appointed Date: 09 November 1992

Secretary
HORTON, Charles Rodric
Resigned: 16 October 2007
Appointed Date: 15 March 1999

Nominee Secretary
PHILSEC LIMITED
Resigned: 09 November 1992
Appointed Date: 12 October 1992

Secretary
WINHAM, Ian Peter
Resigned: 15 March 1999
Appointed Date: 31 December 1997

Director
ANTOON, Mary
Resigned: 04 December 1998
Appointed Date: 16 June 1997
75 years old

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

Director
CLOUGH, Philip
Resigned: 31 March 2001
Appointed Date: 11 June 1999
64 years old

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

Director
FORD, Ian
Resigned: 17 August 2001
Appointed Date: 26 August 1999
60 years old

Director
GODFREY, Peter Lea Race
Resigned: 31 December 1997
Appointed Date: 09 November 1992
78 years old

Director
HALDER, Graeme Robert
Resigned: 27 March 2009
Appointed Date: 02 February 2007
62 years old

Director
HORTON, Charles Rodric
Resigned: 16 October 2007
Appointed Date: 20 February 2004
60 years old

Director
KREAMER, Nan
Resigned: 31 December 2000
Appointed Date: 21 June 1999
73 years old

Director
KRUITHOF, Hendricus Pieter
Resigned: 15 July 1999
Appointed Date: 09 November 1992
89 years old

Director
LOPEZ LOPEZ, Vicente
Resigned: 09 October 1997
Appointed Date: 23 March 1997
85 years old

Director
MADDEN, Daryl Paul
Resigned: 23 May 2003
Appointed Date: 30 June 2001
68 years old

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

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 09 November 1992
Appointed Date: 12 October 1992

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

Director
PENA, Jose Maria
Resigned: 28 February 2007
Appointed Date: 01 September 2005
59 years old

Nominee Director
PHILSEC LIMITED
Resigned: 09 November 1992
Appointed Date: 12 October 1992

Director
PIPE, Raymond
Resigned: 31 December 1997
Appointed Date: 09 November 1992
80 years old

Director
RICHLIN, Gar
Resigned: 31 March 2001
Appointed Date: 11 June 1999
80 years old

Director
SAVILLE, Dale
Resigned: 12 June 2008
Appointed Date: 28 February 2007
80 years old

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

Director
SCOTT MONCRIEFF, Robert George
Resigned: 29 January 2007
Appointed Date: 23 May 2003
68 years old

Director
SHIELDS, Martin
Resigned: 12 June 1998
Appointed Date: 20 November 1992
79 years old

Director
STEVENSON, James Ellis
Resigned: 23 May 2003
Appointed Date: 01 April 2001
69 years old

Director
TILLARD, Andrew
Resigned: 23 October 1998
Appointed Date: 12 November 1992
68 years old

Director
VRANA, Donald J
Resigned: 01 September 2005
Appointed Date: 23 May 2003
63 years old

Director
WINHAM, Ian Peter
Resigned: 31 July 2001
Appointed Date: 14 November 1997
66 years old

Director
YOUNG, Andrew James Bruce
Resigned: 15 August 2005
Appointed Date: 23 May 2003
62 years old

SITEL EUROPE LIMITED Events

15 Feb 2017
Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Memorandum and Articles of Association
07 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 192 more events
19 Nov 1992
New director appointed

17 Nov 1992
Ad 09/11/92--------- £ si 49998@1=49998 £ ic 2/50000

11 Nov 1992
Certificate of authorisation to commence business and borrow
11 Nov 1992
Application to commence business

12 Oct 1992
Incorporation

SITEL EUROPE 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 the property first fixed charge the…
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 of 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…
10 October 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Sitel International Llc
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Sitel Corporation
Description: Fixed and floating charges over the undertaking and all…
19 August 2005
Charge over book debts and accounts
Delivered: 2 September 2005
Status: Satisfied on 16 February 2007
Persons entitled: Wells Fargo Foothill Inc (Collateral Agent)
Description: By way of first fixed charge, the debts and by way of first…
11 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 31 August 2005
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Guarantee & debenture
Delivered: 3 February 2000
Status: Satisfied on 20 April 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 May 1994
Debenture
Delivered: 17 May 1994
Status: Satisfied on 29 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over undertaking and all property…