Company number 04810490
Status Liquidation
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017; Liquidators' statement of receipts and payments to 11 February 2016; Amended total exemption small company accounts made up to 31 December 2013. The most likely internet sites of RESPONSE SECURITY TRAINING LIMITED are www.responsesecuritytraining.co.uk, and www.response-security-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Response Security Training Limited is a Private Limited Company.
The company registration number is 04810490. Response Security Training Limited has been working since 25 June 2003.
The present status of the company is Liquidation. The registered address of Response Security Training Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . GALLAGHER & BROCKLEHURST is a Secretary of the company. HILTON, Brian David is a Director of the company. MILBURN, Paula is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DAULBY, David George has been resigned. Director FAULKNER, Kevin William has been resigned. Director FAULKNER, Kevin William has been resigned. Director WILKINSON, John Malcolm has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 June 2003
Appointed Date: 25 June 2003
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003
RESPONSE SECURITY TRAINING LIMITED Events
16 Mar 2017
Liquidators' statement of receipts and payments to 11 February 2017
09 Mar 2016
Liquidators' statement of receipts and payments to 11 February 2016
05 Mar 2015
Amended total exemption small company accounts made up to 31 December 2013
03 Mar 2015
Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 3 March 2015
02 Mar 2015
Appointment of a voluntary liquidator
...
... and 52 more events
03 Jul 2003
New director appointed
03 Jul 2003
New director appointed
03 Jul 2003
Director resigned
03 Jul 2003
Secretary resigned
25 Jun 2003
Incorporation
12 May 2014
Charge code 0481 0490 0004
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Recurit Security Training Limited
Description: Contains fixed charge…
28 January 2013
Debenture
Delivered: 1 February 2013
Status: Satisfied
on 8 April 2014
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Rent deposit deed
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Kenright Properties Limited
Description: Rent deposit.
30 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied
on 13 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…