DIRECT RESPONSE PLUS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 03852729
Status Active
Incorporation Date 4 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
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Adam John Tilson as a director on 21 October 2016; Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016; 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 PLUS LIMITED are www.directresponseplus.co.uk, and www.direct-response-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Direct Response Plus Limited is a Private Limited Company. The company registration number is 03852729. Direct Response Plus Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Direct Response Plus 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. ROBINSON, Christopher Anthony is a Director of the company. Secretary ROBINSON, Christopher Anthony has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MUNRO, James Matthew has been resigned. Director TILSON, Adam John 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 2005
54 years old

Director
ROBINSON, Christopher Anthony
Appointed Date: 04 October 1999
61 years old

Resigned Directors

Secretary
ROBINSON, Christopher Anthony
Resigned: 19 October 2016
Appointed Date: 04 October 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
MUNRO, James Matthew
Resigned: 30 November 2010
Appointed Date: 01 November 2005
49 years old

Director
TILSON, Adam John
Resigned: 21 October 2016
Appointed Date: 30 November 2010
51 years old

Director
WILSON, Nicola
Resigned: 01 November 2005
Appointed Date: 04 October 1999
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Mr Ian David Mitchell Ba Hons And Msc
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Anthony Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIRECT RESPONSE PLUS LIMITED Events

21 Oct 2016
Termination of appointment of Adam John Tilson as a director on 21 October 2016
20 Oct 2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016
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
Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016
19 Oct 2016
Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016
...
... and 71 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
04 Oct 1999
Incorporation

DIRECT RESPONSE PLUS LIMITED Charges

22 September 2016
Charge code 0385 2729 0002
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 2729 0001
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…