CUSTOMCALL SCARBOROUGH LTD
NORTH YORKSHIRE CUSTOM CALL SPECIALIST SYSTEMS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TX
Company number 04445651
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address 6 ARUNDEL PLACE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Director's details changed for Mr Simon Roebuck on 18 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CUSTOMCALL SCARBOROUGH LTD are www.customcallscarborough.co.uk, and www.customcall-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Customcall Scarborough Ltd is a Private Limited Company. The company registration number is 04445651. Customcall Scarborough Ltd has been working since 23 May 2002. The present status of the company is Active. The registered address of Customcall Scarborough Ltd is 6 Arundel Place Scarborough North Yorkshire Yo11 1tx. . FARN, Catherine Helen is a Secretary of the company. FARN, Michael is a Director of the company. ROEBUCK, Simon is a Director of the company. Secretary LINCOLN, Janet has been resigned. Secretary NOVIS, Susan Alexandra has been resigned. Secretary SIMCOX, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMAN, James Raymond has been resigned. Director SIMCOX, David John has been resigned. Director SIMCOX, Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FARN, Catherine Helen
Appointed Date: 01 July 2014

Director
FARN, Michael
Appointed Date: 01 July 2008
45 years old

Director
ROEBUCK, Simon
Appointed Date: 01 August 2013
49 years old

Resigned Directors

Secretary
LINCOLN, Janet
Resigned: 30 June 2014
Appointed Date: 24 October 2007

Secretary
NOVIS, Susan Alexandra
Resigned: 24 October 2007
Appointed Date: 01 July 2007

Secretary
SIMCOX, David John
Resigned: 30 June 2006
Appointed Date: 23 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
BLACKMAN, James Raymond
Resigned: 30 June 2007
Appointed Date: 23 May 2002
76 years old

Director
SIMCOX, David John
Resigned: 05 October 2016
Appointed Date: 23 May 2002
77 years old

Director
SIMCOX, Kevin
Resigned: 23 October 2015
Appointed Date: 01 July 2009
41 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Persons With Significant Control

Mr Michael Farn
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Roebuck
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOMCALL SCARBOROUGH LTD Events

19 May 2017
Confirmation statement made on 19 May 2017 with updates
18 May 2017
Director's details changed for Mr Simon Roebuck on 18 May 2017
17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Director's details changed for Mr Michael Farn on 27 January 2017
27 Oct 2016
Termination of appointment of David John Simcox as a director on 5 October 2016
...
... and 50 more events
30 May 2002
New director appointed
30 May 2002
New secretary appointed;new director appointed
24 May 2002
Secretary resigned
24 May 2002
Director resigned
23 May 2002
Incorporation