SHOP DIRECT CONTACT CENTRES LIMITED
SPEKE OPTIMUM CONTACT SOLUTIONS LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB

Company number 05330323
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016. The most likely internet sites of SHOP DIRECT CONTACT CENTRES LIMITED are www.shopdirectcontactcentres.co.uk, and www.shop-direct-contact-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Shop Direct Contact Centres Limited is a Private Limited Company. The company registration number is 05330323. Shop Direct Contact Centres Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Shop Direct Contact Centres Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . BALDOCK, Alexander David is a Director of the company. BARCLAY, Aidan Stuart is a Director of the company. BARCLAY, Howard Myles is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary GROARKE, Anne Marie has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director BASNETT, Keith has been resigned. Director MAKIN, Steve has been resigned. Director MCMENEMY, Mark has been resigned. Director NEWTON-JONES, Mark has been resigned. Director ROE, Andrew Charles has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
BALDOCK, Alexander David
Appointed Date: 24 July 2013
54 years old

Director
BARCLAY, Aidan Stuart
Appointed Date: 12 January 2005
69 years old

Director
BARCLAY, Howard Myles
Appointed Date: 12 January 2005
65 years old

Director
PETERS, Philip Leslie
Appointed Date: 12 January 2005
68 years old

Director
SEAL, Michael
Appointed Date: 12 January 2005
76 years old

Resigned Directors

Secretary
GROARKE, Anne Marie
Resigned: 04 May 2005
Appointed Date: 12 January 2005

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 04 May 2005

Director
BASNETT, Keith
Resigned: 07 May 2013
Appointed Date: 12 June 2006
65 years old

Director
MAKIN, Steve
Resigned: 20 January 2012
Appointed Date: 22 February 2010
56 years old

Director
MCMENEMY, Mark
Resigned: 18 March 2015
Appointed Date: 24 July 2013
67 years old

Director
NEWTON-JONES, Mark
Resigned: 03 June 2013
Appointed Date: 22 August 2006
58 years old

Director
ROE, Andrew Charles
Resigned: 24 February 2006
Appointed Date: 12 January 2005
60 years old

Persons With Significant Control

Shop Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SHOP DIRECT CONTACT CENTRES LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Jan 2017
Full accounts made up to 30 June 2016
31 May 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 46,500,000

21 Nov 2015
Full accounts made up to 30 June 2015
...
... and 71 more events
08 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

01 Mar 2005
Accounting reference date extended from 31/01/06 to 30/04/06
31 Jan 2005
Director's particulars changed
12 Jan 2005
Incorporation

SHOP DIRECT CONTACT CENTRES LIMITED Charges

29 April 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…