ELECTRONIC DIRECT RESPONSE LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AN

Company number 03919997
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 55,162 . The most likely internet sites of ELECTRONIC DIRECT RESPONSE LIMITED are www.electronicdirectresponse.co.uk, and www.electronic-direct-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electronic Direct Response Limited is a Private Limited Company. The company registration number is 03919997. Electronic Direct Response Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Electronic Direct Response Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary COVENEY, Peter Nigel has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary DIXON, Craig Stephen has been resigned. Secretary MARCUS, Robert has been resigned. Secretary SMITH, David has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BRADLEY, Stephen John has been resigned. Director COVENEY, Peter Nigel has been resigned. Director DIXON, Craig Stephen has been resigned. Director GOWRIE SMITH, Peter has been resigned. Director LEE, Julian Michael Edward has been resigned. Director MARCUS, Robert John has been resigned. Director MORGAN, Thomas Frederick has been resigned. Director MORRIS, James Alexander has been resigned. Director O'SULLIVAN, Brian has been resigned. Director SMITH, Mark Darren has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 27 August 2009
62 years old

Director
PYPER, Simon John
Appointed Date: 27 August 2009
58 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 01 August 2011

Secretary
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 15 November 2005

Secretary
DAVIES, Dunstana Adeshola
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Secretary
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007

Secretary
MARCUS, Robert
Resigned: 01 August 2011
Appointed Date: 29 March 2010

Secretary
SMITH, David
Resigned: 15 November 2005
Appointed Date: 04 February 2000

Director
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009
59 years old

Director
BRADLEY, Stephen John
Resigned: 27 February 2012
Appointed Date: 01 August 2011
55 years old

Director
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 15 November 2005
72 years old

Director
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007
63 years old

Director
GOWRIE SMITH, Peter
Resigned: 01 August 2005
Appointed Date: 01 December 2001
47 years old

Director
LEE, Julian Michael Edward
Resigned: 10 January 2002
Appointed Date: 04 February 2000
54 years old

Director
MARCUS, Robert John
Resigned: 01 August 2011
Appointed Date: 29 March 2010
50 years old

Director
MORGAN, Thomas Frederick
Resigned: 12 May 2008
Appointed Date: 19 August 2005
48 years old

Director
MORRIS, James Alexander
Resigned: 30 June 2006
Appointed Date: 04 February 2000
56 years old

Director
O'SULLIVAN, Brian
Resigned: 09 August 2006
Appointed Date: 01 November 2001
55 years old

Director
SMITH, Mark Darren
Resigned: 27 August 2009
Appointed Date: 15 November 2005
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Persons With Significant Control

Globaldata Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ELECTRONIC DIRECT RESPONSE LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 55,162

03 Aug 2015
Registration of charge 039199970007, created on 24 July 2015
14 Jul 2015
Resolutions
  • RES13 ‐ Facilities agreement, debenture agreement 01/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 109 more events
23 Feb 2000
New director appointed
18 Feb 2000
Ad 16/02/00--------- £ si 49998@1=49998 £ ic 2/50000
17 Feb 2000
Certificate of authorisation to commence business and borrow
17 Feb 2000
Application to commence business
04 Feb 2000
Incorporation

ELECTRONIC DIRECT RESPONSE LIMITED Charges

24 July 2015
Charge code 0391 9997 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0391 9997 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…