CALL 4 RESPONSE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2AW

Company number 06860173
Status Active
Incorporation Date 26 March 2009
Company Type Private Limited Company
Address 12 APPOLD STREET, LONDON, EC2A 2AW
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of CALL 4 RESPONSE LIMITED are www.call4response.co.uk, and www.call-4-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Call 4 Response Limited is a Private Limited Company. The company registration number is 06860173. Call 4 Response Limited has been working since 26 March 2009. The present status of the company is Active. The registered address of Call 4 Response Limited is 12 Appold Street London Ec2a 2aw. . DRAPER, Benjamin Matthew is a Secretary of the company. WARD, David Geoffrey is a Director of the company. WARD, Kevin Michael is a Director of the company. Secretary KING, David Edward has been resigned. Secretary WARD, Ann has been resigned. Director DAVIS, Andrew Simon has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
DRAPER, Benjamin Matthew
Appointed Date: 29 August 2013

Director
WARD, David Geoffrey
Appointed Date: 26 March 2009
58 years old

Director
WARD, Kevin Michael
Appointed Date: 26 March 2009
55 years old

Resigned Directors

Secretary
KING, David Edward
Resigned: 31 December 2012
Appointed Date: 25 August 2010

Secretary
WARD, Ann
Resigned: 25 August 2010
Appointed Date: 26 March 2009

Director
DAVIS, Andrew Simon
Resigned: 26 March 2009
Appointed Date: 26 March 2009
62 years old

Persons With Significant Control

Ward Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALL 4 RESPONSE LIMITED Events

09 Apr 2017
Confirmation statement made on 23 March 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

23 Sep 2015
Satisfaction of charge 1 in full
06 Jul 2015
Registration of charge 068601730004, created on 3 July 2015
...
... and 26 more events
29 Apr 2009
Secretary appointed ann ward
29 Apr 2009
Director appointed kevin michael ward
29 Apr 2009
Director appointed david geoffrey ward
26 Mar 2009
Appointment terminated director andrew davis
26 Mar 2009
Incorporation

CALL 4 RESPONSE LIMITED Charges

3 July 2015
Charge code 0686 0173 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 July 2015
Charge code 0686 0173 0003
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 November 2013
Charge code 0686 0173 0002
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
10 October 2012
Debenture
Delivered: 11 October 2012
Status: Satisfied on 23 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…