CITY RESPONSE LIMITED
LONDON BRABCO NO: 113 (2002) LIMITED

Hellopages » Greater London » Camden » NW1 3FG

Company number 04471280
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 30 BROCK STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3FG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering, 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing for the appointment of Robert James Tarry as a director; Resolutions RES13 ‐ Ord res agreed 20/03/2017 ; Statement of capital following an allotment of shares on 20 March 2017 GBP 2,000,000 . The most likely internet sites of CITY RESPONSE LIMITED are www.cityresponse.co.uk, and www.city-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. City Response Limited is a Private Limited Company. The company registration number is 04471280. City Response Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of City Response Limited is 30 Brock Street Regent S Place London England Nw1 3fg. . SUTTON, Mark is a Secretary of the company. BECK, Ian Saxton is a Director of the company. BOLTON, Lee is a Director of the company. JOYNSON, Ian is a Director of the company. ROBERTS, Paul Andrew is a Director of the company. ROGERS, Malcolm Courtney is a Director of the company. SIMONS, Catriona Ruth is a Director of the company. TARRY, Robert James is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary GROSSMAN, Heather has been resigned. Secretary MACKAY, Andrew Brian has been resigned. Secretary REPTON, Elaine has been resigned. Secretary REPTON, Elaine has been resigned. Director BELL, Anthony has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director CORNWELL, John Calvert has been resigned. Director DOW, Simon Charles has been resigned. Director GREENWOOD, Colin has been resigned. Director GROSSMAN, Heather has been resigned. Director HALLAM, Pamela has been resigned. Director HEATH, Michael John has been resigned. Director HIGHAM, James has been resigned. Director IRVING, John Kenneth has been resigned. Director MACKAY, Andrew Brian has been resigned. Director PLANT, Andrew Vincent has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SUTTON, Mark
Appointed Date: 24 July 2015

Director
BECK, Ian Saxton
Appointed Date: 03 December 2013
75 years old

Director
BOLTON, Lee
Appointed Date: 01 October 2014
51 years old

Director
JOYNSON, Ian
Appointed Date: 01 August 2016
48 years old

Director
ROBERTS, Paul Andrew
Appointed Date: 23 February 2015
56 years old

Director
ROGERS, Malcolm Courtney
Appointed Date: 25 July 2013
67 years old

Director
SIMONS, Catriona Ruth
Appointed Date: 24 July 2015
55 years old

Director
TARRY, Robert James
Appointed Date: 31 January 2017
69 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 27 June 2002

Secretary
GROSSMAN, Heather
Resigned: 28 January 2005
Appointed Date: 04 July 2002

Secretary
MACKAY, Andrew Brian
Resigned: 07 May 2010
Appointed Date: 05 April 2005

Secretary
REPTON, Elaine
Resigned: 24 July 2015
Appointed Date: 07 May 2010

Secretary
REPTON, Elaine
Resigned: 24 July 2015
Appointed Date: 07 May 2010

Director
BELL, Anthony
Resigned: 25 July 2013
Appointed Date: 21 October 2008
65 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 04 July 2002
Appointed Date: 27 June 2002

Director
CORNWELL, John Calvert
Resigned: 27 June 2008
Appointed Date: 16 July 2007
86 years old

Director
DOW, Simon Charles
Resigned: 24 July 2015
Appointed Date: 25 November 2014
75 years old

Director
GREENWOOD, Colin
Resigned: 30 September 2016
Appointed Date: 17 March 2010
76 years old

Director
GROSSMAN, Heather
Resigned: 28 January 2005
Appointed Date: 04 July 2002
60 years old

Director
HALLAM, Pamela
Resigned: 13 February 2014
Appointed Date: 15 February 2012
63 years old

Director
HEATH, Michael John
Resigned: 30 September 2014
Appointed Date: 15 October 2009
81 years old

Director
HIGHAM, James
Resigned: 25 July 2013
Appointed Date: 16 July 2007
70 years old

Director
IRVING, John Kenneth
Resigned: 16 July 2007
Appointed Date: 04 July 2002
78 years old

Director
MACKAY, Andrew Brian
Resigned: 07 May 2010
Appointed Date: 05 April 2005
63 years old

Director
PLANT, Andrew Vincent
Resigned: 19 December 2014
Appointed Date: 30 October 2006
58 years old

CITY RESPONSE LIMITED Events

22 May 2017
Second filing for the appointment of Robert James Tarry as a director
11 Apr 2017
Resolutions
  • RES13 ‐ Ord res agreed 20/03/2017

24 Mar 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,000,000

20 Feb 2017
Appointment of Mr Robert James Tarry as a director on 8 February 2017
10 Nov 2016
Full accounts made up to 31 March 2016
...
... and 83 more events
12 Jul 2002
Director resigned
12 Jul 2002
New director appointed
12 Jul 2002
New secretary appointed;new director appointed
08 Jul 2002
Company name changed brabco no: 113 (2002) LIMITED\certificate issued on 08/07/02
27 Jun 2002
Incorporation

CITY RESPONSE LIMITED Charges

6 April 2016
Charge code 0447 1280 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Guinness Partnership Limited
Description: Contains floating charge…
12 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 29 February 2016
Persons entitled: Northern Counties Housing Association Limited
Description: Fixed and floating charges over the undertaking and all…