CALL HANDLING SERVICES LIMITED
RADLETT EUROFAX COMMUNICATIONS LTD.

Hellopages » Hertfordshire » Hertsmere » WD7 7AR
Company number 02610940
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address C/O NAGLER SIMMONS, 5 BEAUMONT, GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CALL HANDLING SERVICES LIMITED are www.callhandlingservices.co.uk, and www.call-handling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Call Handling Services Limited is a Private Limited Company. The company registration number is 02610940. Call Handling Services Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Call Handling Services Limited is C O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire Wd7 7ar. . ROTHSTEIN, Leonard is a Secretary of the company. ARMITAGE, Richard is a Director of the company. CLARKE, Samuel James is a Director of the company. FLETCHER, Henry Stanton is a Director of the company. ROTHSTEIN, Leonard is a Director of the company. SCOTT, Adam is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURRAY, Mitch has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROTHSTEIN, Leonard
Appointed Date: 15 May 1991

Director
ARMITAGE, Richard
Appointed Date: 20 April 2011
46 years old

Director
CLARKE, Samuel James
Appointed Date: 28 August 2013
47 years old

Director
FLETCHER, Henry Stanton
Appointed Date: 15 May 1991
78 years old

Director
ROTHSTEIN, Leonard
Appointed Date: 15 May 1991
83 years old

Director
SCOTT, Adam
Appointed Date: 20 April 2011
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Director
MURRAY, Mitch
Resigned: 20 January 1995
Appointed Date: 15 May 1991
86 years old

CALL HANDLING SERVICES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Memorandum and Articles of Association
13 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 200.00

27 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 150

...
... and 85 more events
19 Jul 1991
Accounting reference date notified as 31/05

30 May 1991
Registered office changed on 30/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP

30 May 1991
New director appointed

30 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1991
Incorporation

CALL HANDLING SERVICES LIMITED Charges

28 April 1994
Mortgage debenture
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…