TELEPERFORMANCE HOLDINGS LIMITED

Spectrum House Spectrum House, Bristol, BS1 3LG, England
StatusACTIVE
Company No.04032641
CategoryPrivate Limited Company
Incorporated12 Jul 2000
Age23 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

TELEPERFORMANCE HOLDINGS LIMITED is an active private limited company with number 04032641. It was incorporated 23 years, 11 months, 27 days ago, on 12 July 2000. The company address is Spectrum House Spectrum House, Bristol, BS1 3LG, England.



People

KINSELLA, Michelle

Secretary

ACTIVE

Assigned on 09 Mar 2016

Current time on role 8 years, 3 months, 30 days

RIGAUDY, Olivier Claude Jean, Mr.

Director

Director

ACTIVE

Assigned on 19 Oct 2010

Current time on role 13 years, 8 months, 20 days

SLADE, Gary

Director

Director

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 3 months, 6 days

WISE, Karl

Director

Chief Financial Officer

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 9 months, 13 days

ASHTON, Andrew Charles

Secretary

Executive

RESIGNED

Assigned on 30 Jul 2002

Resigned on 09 Jul 2015

Time on role 12 years, 11 months, 10 days

WESTINGHOUSE, Timothy Adrian

Secretary

Finance Executive

RESIGNED

Assigned on 16 Oct 2000

Resigned on 31 Jul 2002

Time on role 1 year, 9 months, 15 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2000

Resigned on 16 Oct 2000

Time on role 3 months, 4 days

ALLARD, Christophe

Director

Company Director

RESIGNED

Assigned on 24 May 2004

Resigned on 04 Feb 2008

Time on role 3 years, 8 months, 11 days

ASHTON, Andrew Charles

Director

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 09 Jul 2015

Time on role 13 years, 1 month, 11 days

BAJWA, Humaira Bibi

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 09 May 2007

Time on role 2 years, 4 months, 8 days

BERREBI, Jacques

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 13 Sep 2010

Time on role 2 years, 6 months, 21 days

BERREBI, Jacques

Director

Company Director

RESIGNED

Assigned on 24 May 2004

Resigned on 21 Jan 2005

Time on role 7 months, 28 days

DATO, Dominic

Director

Executive Chairman

RESIGNED

Assigned on 19 Oct 2010

Resigned on 10 May 2013

Time on role 2 years, 6 months, 22 days

DUBREIL, Patrick Pierre Louis

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 21 Feb 2008

Time on role 3 years, 1 month, 20 days

HUGHES, John Roderick Thomas Hubert

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 24 May 2004

Time on role 3 years, 7 months, 8 days

JULIEN, Daniel Ernest Henri

Director

Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 13 Sep 2010

Time on role 2 years, 7 months, 9 days

MCERLEAN, Anita

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Sep 2002

Resigned on 31 Aug 2003

Time on role 11 months, 30 days

NIEDERER, Alistair Guy

Director

Ceo

RESIGNED

Assigned on 28 Jun 2011

Resigned on 30 Sep 2016

Time on role 5 years, 3 months, 2 days

POWLES, Jason Lee

Director

Financial Controller

RESIGNED

Assigned on 16 Jul 2015

Resigned on 15 Sep 2017

Time on role 2 years, 1 month, 30 days

RICHARDS, Jonathan Mark

Director

Co Director

RESIGNED

Assigned on 09 Jan 2002

Resigned on 24 May 2004

Time on role 2 years, 4 months, 15 days

ROBINSON, Rachel Anne

Director

Business Development Executive

RESIGNED

Assigned on 09 Sep 2002

Resigned on 24 May 2004

Time on role 1 year, 8 months, 15 days

ROGALIN, Claes Thomas

Director

Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 25 Aug 2010

Time on role 2 years, 6 months, 21 days

ROGALIN, Claes Thomas

Director

Co Director

RESIGNED

Assigned on 24 May 2004

Resigned on 11 Jan 2005

Time on role 7 months, 18 days

ROQUETTE, Jerome

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 05 Jul 2010

Time on role 5 years, 6 months, 4 days

SIMS, Matthew John

Director

Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 07 Mar 2019

Time on role 2 years, 7 months, 19 days

SMITH, Jeffrey

Director

Company Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 31 Mar 2012

Time on role 11 years, 5 months, 15 days

WESTINGHOUSE, Timothy Adrian

Director

Finance Executive

RESIGNED

Assigned on 16 Oct 2000

Resigned on 31 Jul 2002

Time on role 1 year, 9 months, 15 days

WHELAN, Sean Patrick

Director

Investment Executive

RESIGNED

Assigned on 17 Oct 2000

Resigned on 24 May 2004

Time on role 3 years, 7 months, 7 days

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 2000

Resigned on 16 Oct 2000

Time on role 3 months, 4 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 2000

Resigned on 16 Oct 2000

Time on role 3 months, 4 days


Some Companies

APENSIA LTD

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:09906267
Status:ACTIVE
Category:Private Limited Company

BROTHERS DRINKS CO. LIMITED

4TH FLOOR ST CATHERINES COURT BERKELEY PLACE,BRISTOL,BS8 1BQ

Number:02711055
Status:ACTIVE
Category:Private Limited Company

CONEXX CO UK LTD.

120 HIGH ROAD,LONDON,N2 9ED

Number:11476941
Status:ACTIVE
Category:Private Limited Company

HAC PRIVATE HIRE LTD

19-25 SCOTLAND STREET,GLASGOW,G5 8NB

Number:SC569092
Status:ACTIVE
Category:Private Limited Company

LILY BAIN BATHROOMS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08317153
Status:ACTIVE
Category:Private Limited Company
Number:02403826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source