SITEL STRATFORD (SERVICES) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3BH

Company number 02107257
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address EARLSDON PARK, 53-55 BUTTS ROAD, COVENTRY, UNITED KINGDOM, CV1 3BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen 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 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SITEL STRATFORD (SERVICES) LIMITED are www.sitelstratfordservices.co.uk, and www.sitel-stratford-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Sitel Stratford Services Limited is a Private Limited Company. The company registration number is 02107257. Sitel Stratford Services Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Sitel Stratford Services 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 HORTON, Charles Rodric has been resigned. Secretary SHIELDS, Martin has been resigned. Secretary WINHAM, Ian Peter has been resigned. Director BENBEKHTI, Nordine has been resigned. Director BROWN, Mark has been resigned. Director FENLEY, Lawrence Thomas has been resigned. Director HALDER, Graeme Robert has been resigned. Director HORTON, Charles Rodric has been resigned. Director KRUITHOF, Hendricus Pieter has been resigned. Director MADDEN, Daryl Paul has been resigned. Director MCGUIRK, Kevin Francis has been resigned. Director PASSINGHAM, Joann has been resigned. Director PASSINGHAM, Joann has been resigned. Director SAVILE, Dale has been resigned. Director SCHUH, Timothy Alan has been resigned. Director SHIELDS, Martin has been resigned. Director TILLARD, Andrew has been resigned. Director WINHAM, Ian Peter has been resigned. Director YOUNG, Andrew James Bruce has been resigned. The company operates in "Non-trading company".


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
HORTON, Charles Rodric
Resigned: 16 October 2007
Appointed Date: 23 October 1998

Secretary
SHIELDS, Martin
Resigned: 18 December 1997

Secretary
WINHAM, Ian Peter
Resigned: 23 October 1998
Appointed Date: 18 December 1997

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

Director
BROWN, Mark
Resigned: 28 February 2007
Appointed Date: 15 August 2005
61 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: 28 February 2007
62 years old

Director
HORTON, Charles Rodric
Resigned: 16 October 2007
Appointed Date: 23 October 1998
60 years old

Director
KRUITHOF, Hendricus Pieter
Resigned: 31 December 1997
89 years old

Director
MADDEN, Daryl Paul
Resigned: 01 July 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

Director
PASSINGHAM, Joann
Resigned: 08 November 2011
Appointed Date: 16 February 2010
55 years old

Director
PASSINGHAM, Joann
Resigned: 08 November 2011
Appointed Date: 16 February 2010
55 years old

Director
SAVILE, 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
SHIELDS, Martin
Resigned: 18 December 1997
79 years old

Director
TILLARD, Andrew
Resigned: 23 October 1998
Appointed Date: 18 December 1997
68 years old

Director
WINHAM, Ian Peter
Resigned: 30 June 2001
Appointed Date: 18 December 1997
66 years old

Director
YOUNG, Andrew James Bruce
Resigned: 15 August 2005
Appointed Date: 01 July 2003
62 years old

Persons With Significant Control

Sitel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SITEL STRATFORD (SERVICES) 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
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

...
... and 109 more events
06 Jan 1988
Registered office changed on 06/01/88 from: roman way glebe farm industrial estate rugby warwickshire

06 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Mar 1987
Accounting reference date notified as 31/12

06 Mar 1987
Certificate of Incorporation
06 Mar 1987
Incorporation

SITEL STRATFORD (SERVICES) LIMITED Charges

11 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 16 February 2005
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
3 March 1998
Debenture
Delivered: 10 March 1998
Status: Satisfied on 20 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…