KCOM CONTACT CENTRES LIMITED
EAST YORKSHIRE KC CONTACT CENTRES LIMITED KCOM CONTACT CENTRES LIMITED KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. KINGSTON INCONTACT LIMITED KINGSTON CALL CENTRES LIMITED RFBCO 80 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3RE

Company number 03703097
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Paul Simon Simpson as a director on 11 October 2016. The most likely internet sites of KCOM CONTACT CENTRES LIMITED are www.kcomcontactcentres.co.uk, and www.kcom-contact-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Kcom Contact Centres Limited is a Private Limited Company. The company registration number is 03703097. Kcom Contact Centres Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Kcom Contact Centres Limited is 37 Carr Lane Hull East Yorkshire Hu1 3re. . SMITH, Katharine Olivia Helen is a Secretary of the company. HALBERT, William George is a Director of the company. Secretary ADAMSON, Emma Victoria has been resigned. Secretary BAILEY, John Philip Cureton has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary ROBINSON, Denise Brenda has been resigned. Secretary SIMPSON, Paul Simon has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director ADAMSON, Emma Victoria has been resigned. Director ATKINSON, Ashley Maria has been resigned. Director BAILEY, John Philip Cureton has been resigned. Director BROWN, Charles Edwin has been resigned. Director COPE, Clifford Ross has been resigned. Director DAWSON, Mark Christopher has been resigned. Director FALLEN, Malcolm James has been resigned. Director HANNAFORD, Peter Sidney has been resigned. Director LINGUARD, Ernest William has been resigned. Director MAINE, Steven has been resigned. Director MAINE, Steven has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director SIMPSON, Paul Simon has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SMITH, Katharine Olivia Helen
Appointed Date: 16 July 2010

Director
HALBERT, William George
Appointed Date: 22 December 2008
78 years old

Resigned Directors

Secretary
ADAMSON, Emma Victoria
Resigned: 15 September 1999
Appointed Date: 28 January 1999

Secretary
BAILEY, John Philip Cureton
Resigned: 24 April 2006
Appointed Date: 30 March 2001

Secretary
MCDONALD, Elizabeth Mary
Resigned: 20 November 2009
Appointed Date: 14 April 2009

Secretary
MILLER, Nicola Jane
Resigned: 16 July 2010
Appointed Date: 20 November 2009

Secretary
ROBINSON, Denise Brenda
Resigned: 02 April 2009
Appointed Date: 24 April 2006

Secretary
SIMPSON, Paul Simon
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 30 March 2001
Appointed Date: 15 September 1999

Director
ADAMSON, Emma Victoria
Resigned: 15 September 1999
Appointed Date: 28 January 1999
51 years old

Director
ATKINSON, Ashley Maria
Resigned: 30 March 2001
Appointed Date: 15 September 1999
61 years old

Director
BAILEY, John Philip Cureton
Resigned: 05 April 2006
Appointed Date: 13 October 2003
78 years old

Director
BROWN, Charles Edwin
Resigned: 28 March 2001
Appointed Date: 15 September 1999
71 years old

Director
COPE, Clifford Ross
Resigned: 22 December 2000
Appointed Date: 15 September 1999
77 years old

Director
DAWSON, Mark Christopher
Resigned: 15 September 1999
Appointed Date: 28 January 1999
51 years old

Director
FALLEN, Malcolm James
Resigned: 22 December 2008
Appointed Date: 01 April 2002
66 years old

Director
HANNAFORD, Peter Sidney
Resigned: 30 March 2001
Appointed Date: 15 September 1999
78 years old

Director
LINGUARD, Ernest William
Resigned: 01 April 2003
Appointed Date: 15 September 1999
78 years old

Director
MAINE, Steven
Resigned: 10 September 2003
Appointed Date: 01 April 2003
73 years old

Director
MAINE, Steven
Resigned: 21 June 2000
Appointed Date: 15 September 1999
73 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 March 2002
Appointed Date: 21 June 2000
74 years old

Director
SIMPSON, Paul Simon
Resigned: 11 October 2016
Appointed Date: 05 April 2006
56 years old

Persons With Significant Control

Kch (Holdings) Limited
Notified on: 28 January 2017
Nature of control: Ownership of shares – 75% or more

Kcom Group Plc
Notified on: 28 January 2017
Nature of control: Has significant influence or control

KCOM CONTACT CENTRES LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Paul Simon Simpson as a director on 11 October 2016
11 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Apr 2016
Company name changed kc contact centres LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31

...
... and 101 more events
21 Sep 1999
New secretary appointed
21 Sep 1999
Secretary resigned;director resigned
21 Sep 1999
Director resigned
13 Apr 1999
Company name changed rfbco 80 LIMITED\certificate issued on 14/04/99
28 Jan 1999
Incorporation

KCOM CONTACT CENTRES LIMITED Charges

29 November 1999
Debenture
Delivered: 1 December 1999
Status: Satisfied on 10 November 2004
Persons entitled: Kingston Communications (Hull) PLC
Description: Fixed and floating charges over the undertaking and all…