RESPONSE RECRUITMENT LIMITED
PARK ROYAL

Hellopages » Greater London » Ealing » NW10 6HZ

Company number 03229277
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address UNIT 4 GROUND FLOOR, 6 CHASE ROAD, PARK ROYAL, NW10 6HZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Appointment of Mrs Tracey Jane Brook as a director on 19 April 2017; Confirmation statement made on 16 March 2017 with updates. The most likely internet sites of RESPONSE RECRUITMENT LIMITED are www.responserecruitment.co.uk, and www.response-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Brentford Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Recruitment Limited is a Private Limited Company. The company registration number is 03229277. Response Recruitment Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Response Recruitment Limited is Unit 4 Ground Floor 6 Chase Road Park Royal Nw10 6hz. . BROOK, Antony David is a Secretary of the company. ABBOTT, Jon Christopher is a Director of the company. ABBOTT, Susan is a Director of the company. BROOK, Antony David is a Director of the company. BROOK, Tracey Jane is a Director of the company. DEVINE, Carmel is a Director of the company. DEVINE, John Gerald is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROOK, Tracey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BROOK, Antony David
Appointed Date: 24 July 1996

Director
ABBOTT, Jon Christopher
Appointed Date: 24 July 1996
64 years old

Director
ABBOTT, Susan
Appointed Date: 16 March 2015
63 years old

Director
BROOK, Antony David
Appointed Date: 24 July 1996
60 years old

Director
BROOK, Tracey Jane
Appointed Date: 19 April 2017
59 years old

Director
DEVINE, Carmel
Appointed Date: 16 March 2015
51 years old

Director
DEVINE, John Gerald
Appointed Date: 06 April 2010
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Director
BROOK, Tracey
Resigned: 10 April 2017
Appointed Date: 16 March 2015
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Persons With Significant Control

Mr Jon Christopher Abbott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Antony David Brook
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Susan Abbott
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Tracey Jane Brook
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr John Gerald Devine
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

RESPONSE RECRUITMENT LIMITED Events

08 May 2017
Group of companies' accounts made up to 31 July 2016
19 Apr 2017
Appointment of Mrs Tracey Jane Brook as a director on 19 April 2017
10 Apr 2017
Confirmation statement made on 16 March 2017 with updates
10 Apr 2017
Termination of appointment of Tracey Brook as a director on 10 April 2017
16 Mar 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2,202

...
... and 73 more events
01 Aug 1996
Director resigned
01 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
New director appointed
01 Aug 1996
Registered office changed on 01/08/96 from: bridge house 181 queen victoria street london EC4V 4DD
24 Jul 1996
Incorporation

RESPONSE RECRUITMENT LIMITED Charges

21 September 2000
All assets debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…