INKFISH CALL CENTRES LIMITED - LONDON
Company Profile | Company Filings |
Overview
INKFISH CALL CENTRES LIMITED is a Private Limited Company from LONDON and has the status: Active.
INKFISH CALL CENTRES LIMITED was incorporated 27 years ago on 07/04/1995 and has the registered number: 03043517. The accounts status is FULL and accounts are next due on 31/12/2022.
INKFISH CALL CENTRES LIMITED was incorporated 27 years ago on 07/04/1995 and has the registered number: 03043517. The accounts status is FULL and accounts are next due on 31/12/2022.
INKFISH CALL CENTRES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
SWAN COURT 11 WORPLE ROAD
LONDON
SW19 4JS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2021 | 15/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSEPH FITZGERALD | May 1977 | British | Director | 2019-12-04 | CURRENT |
IMAD ALAM | Aug 1972 | British | Director | 2001-04-02 UNTIL 2002-07-01 | RESIGNED |
MR NIGEL ROY ALEXANDER | Mar 1959 | British | Director | 2002-07-01 UNTIL 2003-06-30 | RESIGNED |
IAN ARTHUR BATEMAN | Apr 1962 | United Kingdom | Director | 2002-03-27 UNTIL 2007-06-15 | RESIGNED |
MR ANDREW MICHAEL CROSSLEY | Jun 1956 | British | Director | 2014-09-05 UNTIL 2017-09-25 | RESIGNED |
JOHN FAIRLEY | Apr 1947 | British | Director | 1998-09-09 UNTIL 2003-11-30 | RESIGNED |
MR. THOMAS HINTON | Mar 1979 | British | Director | 2017-09-25 UNTIL 2019-12-04 | RESIGNED |
DEREK STEPHEN ANTHONY HOLLINGDALE | Dec 1962 | British | Director | 2002-07-01 UNTIL 2007-11-22 | RESIGNED |
MR PAUL ALLAN LEE | Sep 1963 | British | Director | 2007-03-19 UNTIL 2014-09-04 | RESIGNED |
ANDREW JAMES LUCKMAN | Jun 1972 | British | Director | 2005-01-04 UNTIL 2007-11-22 | RESIGNED |
DEAN CHRISTOPHER KEELING | Oct 1975 | British | Director | 2014-04-30 UNTIL 2016-12-15 | RESIGNED |
MR IAN MASON | Apr 1962 | British | Director | 2017-05-12 UNTIL 2021-04-27 | RESIGNED |
MR STEVEN DENNIS MORRIS | May 1966 | English | Director | 2007-04-23 UNTIL 2007-11-22 | RESIGNED |
TRACY NAUGHTON | Feb 1967 | British | Director | 2007-04-23 UNTIL 2007-11-22 | RESIGNED |
MR JOHN JEREMY PEARMUND | Jun 1953 | British | Director | 2004-01-27 UNTIL 2014-04-30 | RESIGNED |
MR ANDREW JOHN PEARCE | Jan 1971 | British | Director | 1995-06-21 UNTIL 2004-06-30 | RESIGNED |
DAVID POTTER | Dec 1963 | British | Director | 2003-02-12 UNTIL 2005-04-30 | RESIGNED |
JOHN SCOTT RITCHIE | Apr 1952 | British | Director | 2001-07-02 UNTIL 2007-11-22 | RESIGNED |
TIMOTHY JOLYON REEVE SCRIVENER | Nov 1963 | British | Director | 2001-07-02 UNTIL 2003-12-31 | RESIGNED |
MR KENNETH SPARK WILSON | Oct 1957 | British | Director | 2002-07-01 UNTIL 2014-01-31 | RESIGNED |
SUSAN MARGARET MARSHALL | Dec 1967 | British | Director | 1998-09-09 UNTIL 2003-05-01 | RESIGNED |
JEAN-PAUL RABIN | Nov 1960 | Other | Secretary | 2009-05-27 UNTIL 2017-11-30 | RESIGNED |
ANTHONY PHILIP WHITE | Aug 1968 | Secretary | 2001-07-02 UNTIL 2009-05-27 | RESIGNED | |
JOHN FAIRLEY | Apr 1947 | British | Secretary | 1998-09-09 UNTIL 2001-07-02 | RESIGNED |
MS NIAMH GROGAN | Secretary | 2017-11-30 UNTIL 2018-04-11 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1995-04-07 UNTIL 1995-06-21 | RESIGNED | ||
ANDREW JOHN FORRESTER | Oct 1970 | Secretary | 1995-06-21 UNTIL 1998-09-08 | RESIGNED | |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-04-07 UNTIL 1995-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Domestic & General Acquisitions 1 Limited | 2020-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Domestic & General Group Limited | 2016-04-06 - 2020-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |