WEST CLOUD CONTACT SOLUTIONS LIMITED
BARNWOOD MAGNETIC NORTH SOFTWARE LIMITED SJC 45 LIMITED

Hellopages » Gloucestershire » Gloucester » GL4 3DL

Company number 03637644
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address UNIT 1&2, SAWMILLS END, BARNWOOD, GLOUCESTER, UNITED KINGDOM, GL4 3DL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-10-01 ; Change of name notice. The most likely internet sites of WEST CLOUD CONTACT SOLUTIONS LIMITED are www.westcloudcontactsolutions.co.uk, and www.west-cloud-contact-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. West Cloud Contact Solutions Limited is a Private Limited Company. The company registration number is 03637644. West Cloud Contact Solutions Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of West Cloud Contact Solutions Limited is Unit 1 2 Sawmills End Barnwood Gloucester United Kingdom Gl4 3dl. . MUSSMAN, David Charles is a Secretary of the company. BARKER, Thomas Bernard is a Director of the company. BERGER, Nancee Renee is a Director of the company. ETZLER, Joseph Scott is a Director of the company. MADSEN, Jan Dutton is a Director of the company. Secretary BRIGHTON, Helen has been resigned. Secretary GRAY, Dominic James has been resigned. Secretary GRAY, Dominic James has been resigned. Secretary KAPLAN, David has been resigned. Secretary LAING, Evelyn Joan has been resigned. Secretary PLATTS, Alison Mary has been resigned. Secretary WATSON, Kim has been resigned. Director BRIGHTON, Helen has been resigned. Director BRIGHTON, Helen has been resigned. Director FORD, David John has been resigned. Director GASH, Nick has been resigned. Director GRAY, Dominic James has been resigned. Director IQBAL, Sadam has been resigned. Director JONES, Andrew has been resigned. Director KAPLAN, David has been resigned. Director LAING, Evelyn Joan has been resigned. Director NEWCOMBE, David Keith has been resigned. Director TAYLOR, Richard Scott has been resigned. Director VICKERS, Clare Helene has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MUSSMAN, David Charles
Appointed Date: 31 October 2015

Director
BARKER, Thomas Bernard
Appointed Date: 31 October 2015
70 years old

Director
BERGER, Nancee Renee
Appointed Date: 31 October 2015
65 years old

Director
ETZLER, Joseph Scott
Appointed Date: 31 October 2015
72 years old

Director
MADSEN, Jan Dutton
Appointed Date: 31 October 2015
62 years old

Resigned Directors

Secretary
BRIGHTON, Helen
Resigned: 28 February 2008
Appointed Date: 01 June 2007

Secretary
GRAY, Dominic James
Resigned: 19 January 2010
Appointed Date: 01 March 2008

Secretary
GRAY, Dominic James
Resigned: 01 June 2007
Appointed Date: 28 July 2005

Secretary
KAPLAN, David
Resigned: 31 October 1998
Appointed Date: 24 September 1998

Secretary
LAING, Evelyn Joan
Resigned: 28 July 2005
Appointed Date: 28 August 2001

Secretary
PLATTS, Alison Mary
Resigned: 20 August 2001
Appointed Date: 31 October 1998

Secretary
WATSON, Kim
Resigned: 31 October 2015
Appointed Date: 19 January 2010

Director
BRIGHTON, Helen
Resigned: 31 October 2015
Appointed Date: 08 March 2010
50 years old

Director
BRIGHTON, Helen
Resigned: 28 February 2008
Appointed Date: 28 July 2005
50 years old

Director
FORD, David John
Resigned: 31 October 2015
Appointed Date: 17 June 2013
57 years old

Director
GASH, Nick
Resigned: 04 March 2013
Appointed Date: 01 September 2003
51 years old

Director
GRAY, Dominic James
Resigned: 31 March 2010
Appointed Date: 31 October 1998
51 years old

Director
IQBAL, Sadam
Resigned: 31 October 2015
Appointed Date: 26 April 2013
44 years old

Director
JONES, Andrew
Resigned: 19 August 2013
Appointed Date: 23 November 2012
60 years old

Director
KAPLAN, David
Resigned: 31 October 1998
Appointed Date: 24 September 1998
57 years old

Director
LAING, Evelyn Joan
Resigned: 08 September 2006
Appointed Date: 31 October 1998
61 years old

Director
NEWCOMBE, David Keith
Resigned: 31 October 2015
Appointed Date: 20 November 2006
72 years old

Director
TAYLOR, Richard Scott
Resigned: 05 June 2001
Appointed Date: 20 March 2000
66 years old

Director
VICKERS, Clare Helene
Resigned: 31 October 1998
Appointed Date: 24 September 1998
57 years old

Persons With Significant Control

Mirage Technology Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST CLOUD CONTACT SOLUTIONS LIMITED Events

20 Dec 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
03 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01

03 Oct 2016
Change of name notice
06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
31 Aug 2016
Full accounts made up to 31 October 2015
...
... and 94 more events
13 Nov 1998
New secretary appointed
13 Nov 1998
New director appointed
13 Nov 1998
Secretary resigned;director resigned
13 Nov 1998
Director resigned
24 Sep 1998
Incorporation

WEST CLOUD CONTACT SOLUTIONS LIMITED Charges

18 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied on 5 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…