DIRECT RESPONSE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 03859216
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address C/O IPPLUS, 2 MELFORD COURT THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, ENGLAND, IP3 9SJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016; Confirmation statement made on 14 October 2016 with updates; Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ. The most likely internet sites of DIRECT RESPONSE LIMITED are www.directresponse.co.uk, and www.direct-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Direct Response Limited is a Private Limited Company. The company registration number is 03859216. Direct Response Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Direct Response Limited is C O Ipplus 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk England Ip3 9sj. . GORDON, Robert Stuart Mcwhinnie is a Secretary of the company. GORDON, Robert Stuart Mcwhinnie is a Director of the company. MITCHELL, Ian David is a Director of the company. PARKER, Nancy Gail is a Director of the company. ROBINSON, Christopher Anthony is a Director of the company. TILSON, Adam John is a Director of the company. Secretary ROBINSON, Christopher Anthony has been resigned. Secretary ROBINSON, Christopher Anthony has been resigned. Secretary WILSON, Niki has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ARMSTRONG, Ian Michael has been resigned. Director MUNRO, James Matthew has been resigned. Director WILSON, Nicola has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 19 October 2016

Director
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 19 October 2016
68 years old

Director
MITCHELL, Ian David
Appointed Date: 01 November 2003
54 years old

Director
PARKER, Nancy Gail
Appointed Date: 19 December 2013
52 years old

Director
ROBINSON, Christopher Anthony
Appointed Date: 14 October 1999
61 years old

Director
TILSON, Adam John
Appointed Date: 30 November 2010
51 years old

Resigned Directors

Secretary
ROBINSON, Christopher Anthony
Resigned: 19 October 2016
Appointed Date: 31 December 2004

Secretary
ROBINSON, Christopher Anthony
Resigned: 21 May 2002
Appointed Date: 14 October 1999

Secretary
WILSON, Niki
Resigned: 31 December 2004
Appointed Date: 21 May 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
ARMSTRONG, Ian Michael
Resigned: 01 April 2015
Appointed Date: 19 December 2013
61 years old

Director
MUNRO, James Matthew
Resigned: 30 November 2010
Appointed Date: 01 November 2003
49 years old

Director
WILSON, Nicola
Resigned: 31 May 2002
Appointed Date: 14 October 1999
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

Direct Response Contact Centres Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT RESPONSE LIMITED Events

20 Oct 2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Oct 2016
Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
19 Oct 2016
Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016
19 Oct 2016
Registered office address changed from C/O C/O Ipplus 2, Molford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016
...
... and 86 more events
08 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
New director appointed
08 Feb 2000
Director resigned
08 Feb 2000
Secretary resigned
14 Oct 1999
Incorporation

DIRECT RESPONSE LIMITED Charges

22 September 2016
Charge code 0385 9216 0004
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All freehold and leasehold and any other interest or estate…
10 March 2015
Charge code 0385 9216 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Rent deposit deed
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited
Description: The interest in the deposit and the account. The deposit…