GORESPONSE LIMITED
IPSWICH GIFTLODGE LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 04892223
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address IPPLUS, 2 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 seventy events have happened. The last three records are Registration of charge 048922230003, created on 30 November 2016; Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016; Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016. The most likely internet sites of GORESPONSE LIMITED are www.goresponse.co.uk, and www.goresponse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Goresponse Limited is a Private Limited Company. The company registration number is 04892223. Goresponse Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Goresponse Limited is Ipplus 2 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 KIRBY, Maria Anne has been resigned. Secretary KIRBY, Pauline Frances has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director KIRBY, Mark Russell has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 25 October 2016

Director
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 25 October 2016
68 years old

Director
MITCHELL, Ian David
Appointed Date: 30 September 2016
54 years old

Director
ROBINSON, Christopher Anthony
Appointed Date: 30 September 2016
61 years old

Resigned Directors

Secretary
KIRBY, Maria Anne
Resigned: 30 September 2016
Appointed Date: 27 September 2004

Secretary
KIRBY, Pauline Frances
Resigned: 27 September 2004
Appointed Date: 26 September 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 09 September 2003

Director
KIRBY, Mark Russell
Resigned: 30 September 2016
Appointed Date: 26 September 2003
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mr Mark Russell Kirby
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

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

GORESPONSE LIMITED Events

15 Dec 2016
Registration of charge 048922230003, created on 30 November 2016
26 Oct 2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016
25 Oct 2016
Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016
25 Oct 2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 25 October 2016
04 Oct 2016
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH on 4 October 2016
...
... and 60 more events
17 Nov 2003
Secretary resigned
17 Nov 2003
Director resigned
07 Oct 2003
Company name changed giftlodge LIMITED\certificate issued on 07/10/03
01 Oct 2003
Registered office changed on 01/10/03 from: 120 east road london N1 6AA
09 Sep 2003
Incorporation

GORESPONSE LIMITED Charges

30 November 2016
Charge code 0489 2223 0003
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Industrial Lending 1
Description: Contains fixed charge…
19 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…