RESPONSESOURCE LTD
CROYDON DARYL WILLCOX PUBLISHING LTD

Hellopages » Greater London » Croydon » CR9 2DX

Company number 03364882
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, SURREY, CR9 2DX
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RESPONSESOURCE LTD are www.responsesource.co.uk, and www.responsesource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Responsesource Ltd is a Private Limited Company. The company registration number is 03364882. Responsesource Ltd has been working since 02 May 1997. The present status of the company is Active. The registered address of Responsesource Ltd is Melrose House 42 Dingwall Road Croydon Surrey Cr9 2dx. . GRIFFITHS, Daniel is a Secretary of the company. GRIFFITHS, Daniel is a Director of the company. WILLCOX, Daryl Philip is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BURKE, Anne has been resigned. Director DE LA ROSA, Barry has been resigned. Director GILBERT, Nicolas has been resigned. Director WILLCOX, Richard James has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
GRIFFITHS, Daniel
Appointed Date: 02 May 1997

Director
GRIFFITHS, Daniel
Appointed Date: 02 May 1997
55 years old

Director
WILLCOX, Daryl Philip
Appointed Date: 02 May 1997
55 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 02 May 1997
Appointed Date: 02 May 1997

Director
BURKE, Anne
Resigned: 05 January 2001
Appointed Date: 02 May 1997
57 years old

Director
DE LA ROSA, Barry
Resigned: 16 October 1999
Appointed Date: 02 May 1997
55 years old

Director
GILBERT, Nicolas
Resigned: 08 September 1999
Appointed Date: 02 May 1997
57 years old

Director
WILLCOX, Richard James
Resigned: 05 January 2001
Appointed Date: 02 May 1997
84 years old

Persons With Significant Control

Mr Daryl Philip Willcox
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RESPONSESOURCE LTD Events

01 Jun 2017
Satisfaction of charge 2 in full
01 Jun 2017
Satisfaction of charge 1 in full
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000

...
... and 51 more events
02 Jun 1998
Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 May 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
31 May 1997
Ad 02/05/97--------- £ si 9999@1=9999 £ ic 1/10000
27 May 1997
Secretary resigned
02 May 1997
Incorporation

RESPONSESOURCE LTD Charges

17 January 2003
Rental deposit deed
Delivered: 20 January 2003
Status: Satisfied on 1 June 2017
Persons entitled: Frank Blin, John Robert Lloyd Berriman, Marcus John Batty and Philip Priestley Ashton Who Carryon Business Under the Firm Name of Pricewaterhousecoopers
Description: The company's interest in the deposit account. See the…
17 November 1998
Rent deposit deed
Delivered: 21 November 1998
Status: Satisfied on 1 June 2017
Persons entitled: Wimbledon Investments Limited
Description: The cash deposit of £2,500 in respect of a deposit for rent.