RESPONSE SUPPORT LIMITED
NEWPORT VECTIS 653 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 07350057
Status Active
Incorporation Date 18 August 2010
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of RESPONSE SUPPORT LIMITED are www.responsesupport.co.uk, and www.response-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Support Limited is a Private Limited Company. The company registration number is 07350057. Response Support Limited has been working since 18 August 2010. The present status of the company is Active. The registered address of Response Support Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. The company`s financial liabilities are £4.8k. It is £2.14k against last year. And the total assets are £38.05k, which is £8.7k against last year. GINGER, Lyle is a Director of the company. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director GARBETT, Paul Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


response support Key Finiance

LIABILITIES £4.8k
+80%
CASH n/a
TOTAL ASSETS £38.05k
+29%
All Financial Figures

Current Directors

Director
GINGER, Lyle
Appointed Date: 30 September 2010
64 years old

Resigned Directors

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 18 August 2010

Director
GARBETT, Paul Robert
Resigned: 30 September 2010
Appointed Date: 18 August 2010
58 years old

Persons With Significant Control

Mr Lyle Ginger
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RESPONSE SUPPORT LIMITED Events

17 Oct 2016
Micro company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 18 August 2016 with updates
14 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
...
... and 11 more events
30 Sep 2010
Termination of appointment of Paul Robert Garbett as a director
30 Sep 2010
Termination of appointment of Garbett Nominees Limited as a secretary
30 Sep 2010
Appointment of Mr Lyle Ginger as a director
30 Sep 2010
Current accounting period shortened from 31 August 2011 to 31 March 2011
18 Aug 2010
Incorporation