NCO EUROPE LIMITED
PRESTON RISK MANAGEMENT ALTERNATIVES INTERNATIONAL LIMITED UNITED CREDITORS' ALLIANCE INTERNATIONAL LIMITED

Hellopages » Lancashire » Preston » PR1 1AF

Company number 03122581
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address NEW CITY HOUSE, 57-63 RINGWAY, PRESTON, LANCS, PR1 1AF
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr Rehan Asghar as a director on 9 November 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NCO EUROPE LIMITED are www.ncoeurope.co.uk, and www.nco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Nco Europe Limited is a Private Limited Company. The company registration number is 03122581. Nco Europe Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Nco Europe Limited is New City House 57 63 Ringway Preston Lancs Pr1 1af. . ASGHAR, Rehan is a Director of the company. BILLINGTON, Michael John is a Director of the company. BILSBOROUGH, Sonya Bernadette is a Director of the company. FORD, Nick John is a Director of the company. HAILES, Sara Anne is a Director of the company. Secretary BRADY, Michael Albert has been resigned. Secretary CONNOLLY, Joseph P has been resigned. Secretary ELLIS, Thomas David has been resigned. Secretary HAMILTON, Glenn has been resigned. Secretary HEATHCOCK, John Herman has been resigned. Secretary JOHNSON, Nathalie Christiane has been resigned. Secretary LEFEVRE, John Henry has been resigned. Secretary SMITH, Martin James has been resigned. Secretary ELY PLACE SECRETARIES LIMITED has been resigned. Secretary ELY PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRIST, Michael has been resigned. Director BLANCHARD, John Augustus has been resigned. Director CUNNINGHAM, Dennis has been resigned. Director ELLIS, Thomas David has been resigned. Director ERHARDT, Thomas Joseph has been resigned. Director JONES, Jack has been resigned. Director RAFFERTY, Bernadette Frances has been resigned. Director SCHWAB, John has been resigned. Director SMITH, Martin James has been resigned. Director TWOGOOD, Jerry Keith has been resigned. Director WALKER, Glen David has been resigned. Director WEITZEL, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
ASGHAR, Rehan
Appointed Date: 09 November 2016
53 years old

Director
BILLINGTON, Michael John
Appointed Date: 14 September 2016
42 years old

Director
BILSBOROUGH, Sonya Bernadette
Appointed Date: 24 November 2014
56 years old

Director
FORD, Nick John
Appointed Date: 12 September 2005
57 years old

Director
HAILES, Sara Anne
Appointed Date: 27 October 2015
57 years old

Resigned Directors

Secretary
BRADY, Michael Albert
Resigned: 21 December 1999
Appointed Date: 24 August 1999

Secretary
CONNOLLY, Joseph P
Resigned: 12 September 2005
Appointed Date: 12 January 2001

Secretary
ELLIS, Thomas David
Resigned: 22 May 2015
Appointed Date: 14 May 2008

Secretary
HAMILTON, Glenn
Resigned: 23 August 2006
Appointed Date: 12 September 2005

Secretary
HEATHCOCK, John Herman
Resigned: 12 January 2001
Appointed Date: 08 January 2001

Secretary
JOHNSON, Nathalie Christiane
Resigned: 14 May 2008
Appointed Date: 18 October 2007

Secretary
LEFEVRE, John Henry
Resigned: 24 August 1999
Appointed Date: 01 May 1997

Secretary
SMITH, Martin James
Resigned: 26 September 2007
Appointed Date: 18 September 2006

Secretary
ELY PLACE SECRETARIES LIMITED
Resigned: 01 October 1997
Appointed Date: 07 November 1995

Secretary
ELY PLACE SECRETARIES LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 November 1995
Appointed Date: 06 November 1995

Director
BARRIST, Michael
Resigned: 01 July 2012
Appointed Date: 12 September 2005
64 years old

Director
BLANCHARD, John Augustus
Resigned: 28 September 2000
Appointed Date: 01 May 1997
82 years old

Director
CUNNINGHAM, Dennis
Resigned: 12 September 2005
Appointed Date: 21 December 1999
78 years old

Director
ELLIS, Thomas David
Resigned: 22 May 2015
Appointed Date: 14 May 2008
45 years old

Director
ERHARDT, Thomas Joseph
Resigned: 20 August 2014
Appointed Date: 01 July 2012
62 years old

Director
JONES, Jack
Resigned: 20 August 2014
Appointed Date: 01 July 2012
70 years old

Director
RAFFERTY, Bernadette Frances
Resigned: 03 June 2016
Appointed Date: 24 November 2014
59 years old

Director
SCHWAB, John
Resigned: 01 July 2012
Appointed Date: 05 January 2007
56 years old

Director
SMITH, Martin James
Resigned: 26 September 2007
Appointed Date: 08 January 2007
54 years old

Director
TWOGOOD, Jerry Keith
Resigned: 01 May 1997
Appointed Date: 07 November 1995
84 years old

Director
WALKER, Glen David
Resigned: 01 April 2016
Appointed Date: 21 November 2015
44 years old

Director
WEITZEL, Paul
Resigned: 05 January 2007
Appointed Date: 12 September 2005
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Andy Ming Lee
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NCO EUROPE LIMITED Events

10 Nov 2016
Appointment of Mr Rehan Asghar as a director on 9 November 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mr Michael John Billington as a director on 14 September 2016
01 Jul 2016
Termination of appointment of Bernadette Frances Rafferty as a director on 3 June 2016
...
... and 119 more events
07 Feb 1996
Director resigned
07 Feb 1996
New director appointed
15 Nov 1995
Memorandum and Articles of Association
14 Nov 1995
Company name changed experience LIMITED\certificate issued on 15/11/95
06 Nov 1995
Incorporation

Similar Companies

NCO CONSULTANCY LTD NCO CONSULTING LTD NCO LONDON LTD NCO LTD NCO PROJECTS LTD NCO SPECIALISTS LIMITED NCO. (ONE) LIMITED