Company number 05068744
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE, TRAFFORD PARK, MANCHESTER, M17 1WD
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of PRESSPLAY CALL CENTRE LIMITED are www.pressplaycallcentre.co.uk, and www.pressplay-call-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Pressplay Call Centre Limited is a Private Limited Company.
The company registration number is 05068744. Pressplay Call Centre Limited has been working since 10 March 2004.
The present status of the company is Active. The registered address of Pressplay Call Centre Limited is Topping Partnership Incom House Waterside Trafford Park Manchester M17 1wd. . CLEVERDON, Scott John is a Director of the company. MASON, Joanne Sarah is a Director of the company. MASON, Philip Colin is a Director of the company. O'BRIEN, John Patrick is a Director of the company. Secretary CLEVERDON, Scott John has been resigned. Secretary COUCH, Shirley Patricia has been resigned. Secretary HAILEY, Carole Ann has been resigned. Secretary HAYWARD, Nicol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COUCH, Shirley Patricia has been resigned. Director DOE, John Anthony has been resigned. Director DOE, John Anthony has been resigned. Director RICHINGS, Shaun Colin has been resigned. Director RICHINGS, Shaun Colin has been resigned. Director SYMES, Martin William has been resigned. Director WILKINSON, Mark Andrew has been resigned. The company operates in "Activities of call centres".
Current Directors
Resigned Directors
Secretary
HAYWARD, Nicol
Resigned: 20 February 2008
Appointed Date: 16 July 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004
Director
DOE, John Anthony
Resigned: 03 December 2012
Appointed Date: 07 March 2012
78 years old
Director
DOE, John Anthony
Resigned: 30 November 2012
Appointed Date: 26 July 2011
78 years old
Persons With Significant Control
Mr Scott John Cleverdon
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Joanne Sarah Mason
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Patrick O'Brien
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRESSPLAY CALL CENTRE LIMITED Events
20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Nov 2016
Satisfaction of charge 1 in full
24 Nov 2016
Satisfaction of charge 2 in full
14 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 65 more events
17 Jun 2004
Registered office changed on 17/06/04 from: 12 newlands, landkey barnstaple devon EX32 0NJ
06 Apr 2004
Director resigned
23 Mar 2004
Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100
10 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation