Company number 02824494
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address 4-6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
; Full accounts made up to 31 December 2014. The most likely internet sites of CCA INTERNATIONAL (UK) LTD are www.ccainternationaluk.co.uk, and www.cca-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Cca International Uk Ltd is a Private Limited Company.
The company registration number is 02824494. Cca International Uk Ltd has been working since 07 June 1993.
The present status of the company is Active. The registered address of Cca International Uk Ltd is 4 6 Dudley Road Tunbridge Wells Kent Tn1 1lf. . JUDD, Simon James Frederic is a Secretary of the company. LITOU, Sebastien is a Director of the company. CCA INTERNATIONAL S.A. is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GLUCKSTEIN, Peter has been resigned. Secretary RAMPURI, Absy has been resigned. Secretary SIDWELL, Michelle-Elaine has been resigned. Secretary TG REGISTRARS LIMITED has been resigned. Secretary WILLIAMS, Richard David has been resigned. Secretary KENWOOD SECRETARIES LIMITED has been resigned. Director BURGESS, Jonathan Peter has been resigned. Director BYRNE, Kevin Frederick has been resigned. Director CAIAZZO, Bernard Antoine has been resigned. Director CARIDE, Jose Emilio has been resigned. Director CHERRY, Christina Dennis has been resigned. Director CISMARESCO, Jean Pierre has been resigned. Director CORDESSE, Stephane Jean-Paul Marie has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GAMBADE, Nathalie has been resigned. Director GLUCKSTEIN, Peter has been resigned. Director GOSSELIN, Pierre Ernest Emile has been resigned. Director PENDRIGH, Rebecca has been resigned. Director RAMPURI, Absy has been resigned. Director ROGERSON, Carol Marjory has been resigned. Director SIDWELL, Michelle-Elaine has been resigned. Director SIDWELL, Michelle-Elaine has been resigned. Director WULFSOHN, John Barry has been resigned. The company operates in "Activities of call centres".
Current Directors
Resigned Directors
Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993
Secretary
RAMPURI, Absy
Resigned: 15 November 2000
Appointed Date: 17 October 1997
Secretary
TG REGISTRARS LIMITED
Resigned: 19 March 2003
Appointed Date: 26 September 2001
Secretary
KENWOOD SECRETARIES LIMITED
Resigned: 01 January 2005
Appointed Date: 18 March 2003
Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993
Director
GAMBADE, Nathalie
Resigned: 01 January 2005
Appointed Date: 01 October 2002
60 years old
Director
RAMPURI, Absy
Resigned: 15 November 2000
Appointed Date: 24 February 1998
61 years old
CCA INTERNATIONAL (UK) LTD Events
12 October 2009
Debenture
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied
on 28 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Debenture
Delivered: 11 August 2001
Status: Satisfied
on 12 October 2007
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Rent security deposit deed
Delivered: 22 November 2000
Status: Satisfied
on 28 October 2009
Persons entitled: Warner Music (UK) Limited
Description: All monies held in the deposit account.
31 December 1997
Charge
Delivered: 3 January 1998
Status: Satisfied
on 12 October 2007
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
28 August 1996
Fixed charge supplemental to a debenture dated 5TH september 1994 issued by the company
Delivered: 4 September 1996
Status: Satisfied
on 9 February 2000
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
5 September 1994
Debenture
Delivered: 13 September 1994
Status: Satisfied
on 20 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…