RESPONSE SYSTEMS LIMITED
ODIHAM

Hellopages » Hampshire » Hart » RG29 1LP

Company number 02579459
Status Active
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address SUITE 2 FIRST FLOOR FOUNTAINS MALL, HIGH STREET, ODIHAM, HAMPSHIRE, RG29 1LP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 240 . The most likely internet sites of RESPONSE SYSTEMS LIMITED are www.responsesystems.co.uk, and www.response-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Systems Limited is a Private Limited Company. The company registration number is 02579459. Response Systems Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of Response Systems Limited is Suite 2 First Floor Fountains Mall High Street Odiham Hampshire Rg29 1lp. . SIKALAS, Con is a Secretary of the company. BARBAGALLO, David Peter is a Director of the company. DARGAVEL, Timothy Lloyd is a Director of the company. JOHNSON, Ryan James is a Director of the company. SIKALAS, Con is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HOLLAND, Peter John has been resigned. Director BRANAGAN, Kieran Martin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GRIFFITHS, Elizabeth Sian has been resigned. Director HOLLAND, Peter John has been resigned. Director HOLLAND, Susan Lee has been resigned. Director OSBORNE, Paul Ernest has been resigned. Director SMITH, Angela Ruth has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SIKALAS, Con
Appointed Date: 03 August 2007

Director
BARBAGALLO, David Peter
Appointed Date: 03 August 2007
68 years old

Director
DARGAVEL, Timothy Lloyd
Appointed Date: 03 August 2007
61 years old

Director
JOHNSON, Ryan James
Appointed Date: 03 August 2007
53 years old

Director
SIKALAS, Con
Appointed Date: 03 August 2007
64 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 February 1991
Appointed Date: 04 February 1991

Secretary
HOLLAND, Peter John
Resigned: 03 August 2007
Appointed Date: 08 February 1991

Director
BRANAGAN, Kieran Martin
Resigned: 03 August 2007
Appointed Date: 10 October 1995
63 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 February 1991
Appointed Date: 04 February 1991
34 years old

Director
GRIFFITHS, Elizabeth Sian
Resigned: 24 October 2003
Appointed Date: 10 October 1995
65 years old

Director
HOLLAND, Peter John
Resigned: 03 August 2007
Appointed Date: 08 February 1991
65 years old

Director
HOLLAND, Susan Lee
Resigned: 24 October 2003
Appointed Date: 08 February 1991
63 years old

Director
OSBORNE, Paul Ernest
Resigned: 01 July 2010
Appointed Date: 03 August 2007
59 years old

Director
SMITH, Angela Ruth
Resigned: 15 December 2005
Appointed Date: 27 February 1998
58 years old

Persons With Significant Control

Facet Uk Nominees Pty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESPONSE SYSTEMS LIMITED Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Jan 2017
Accounts for a small company made up to 30 June 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 240

08 Feb 2016
Director's details changed for Ryan James Johnson on 8 February 2016
14 Dec 2015
Accounts for a small company made up to 30 June 2015
...
... and 104 more events
20 Mar 1991
Registered office changed on 20/03/91 from: 120 east road london N1 6AA

20 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

20 Mar 1991
Director resigned;new director appointed

20 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1991
Incorporation

RESPONSE SYSTEMS LIMITED Charges

3 September 2007
Debenture
Delivered: 13 September 2007
Status: Satisfied on 18 March 2015
Persons entitled: National Australia Bank LTD
Description: Property k/a the old queen's arms farnham road ewshot…
4 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 12 September 2007
Persons entitled: Northern Rock PLC
Description: The queen's arms odiham road ewshot farnham hart hampshire…
4 June 1999
Mortgage debenture
Delivered: 12 June 1999
Status: Satisfied on 12 September 2007
Persons entitled: Northern Rock PLC
Description: Fixed and floating charges over the undertaking and all…