CAPITAL RESPONSE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1NG

Company number 02850368
Status Active
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address DS HOUSE, 306 HIGH STREET, CROYDON, CR0 1NG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Sarah Louise Jones on 18 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of CAPITAL RESPONSE LIMITED are www.capitalresponse.co.uk, and www.capital-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Capital Response Limited is a Private Limited Company. The company registration number is 02850368. Capital Response Limited has been working since 03 September 1993. The present status of the company is Active. The registered address of Capital Response Limited is Ds House 306 High Street Croydon Cr0 1ng. . CASSIDY, Ann Marie is a Secretary of the company. CASSIDY, Ann Marie is a Director of the company. CASSIDY, William Kenneth is a Director of the company. JONES, Sarah Louise is a Director of the company. Secretary CHOUDARY, Jacob has been resigned. Secretary TERRY, Lee has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHOUDARY, Jacob has been resigned. Director CHOUDARY, Jacob has been resigned. Director FORREST, Marc Gregory has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SNOWSILL, Kevin Vincent has been resigned. Director TERRY, Lee has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CASSIDY, Ann Marie
Appointed Date: 03 October 1996

Director
CASSIDY, Ann Marie
Appointed Date: 03 October 1996
65 years old

Director
CASSIDY, William Kenneth
Appointed Date: 03 October 1996
72 years old

Director
JONES, Sarah Louise
Appointed Date: 06 April 2004
58 years old

Resigned Directors

Secretary
CHOUDARY, Jacob
Resigned: 03 October 1996
Appointed Date: 03 September 1993

Secretary
TERRY, Lee
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1993

Director
CHOUDARY, Jacob
Resigned: 23 September 1999
Appointed Date: 06 May 1997
61 years old

Director
CHOUDARY, Jacob
Resigned: 03 October 1996
Appointed Date: 03 September 1993
61 years old

Director
FORREST, Marc Gregory
Resigned: 31 March 2015
Appointed Date: 01 April 2011
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1993

Director
SNOWSILL, Kevin Vincent
Resigned: 26 January 1995
Appointed Date: 03 September 1993
60 years old

Director
TERRY, Lee
Resigned: 21 September 1998
Appointed Date: 26 January 1995
62 years old

Persons With Significant Control

Mr William Kenneth Cassidy
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Marie Cassidy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL RESPONSE LIMITED Events

18 Jan 2017
Director's details changed for Sarah Louise Jones on 18 January 2017
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
13 Sep 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 20,451

13 Sep 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 20,451

...
... and 75 more events
04 Nov 1994
Return made up to 03/09/94; full list of members

23 Mar 1994
Director resigned;new director appointed

23 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: unit N4 clyde road works clyde road,wallington surrey. SM6 8PZ.

03 Sep 1993
Incorporation

CAPITAL RESPONSE LIMITED Charges

5 August 1997
Mortgage debenture
Delivered: 11 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…