RESPONSE PERSONNEL LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2QH

Company number 03465656
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 7 WELLINGTON STREET, LUTON, BEDFORDSHIRE, LU1 2QH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Edward John Paul Mcgrath on 16 November 2016. The most likely internet sites of RESPONSE PERSONNEL LIMITED are www.responsepersonnel.co.uk, and www.response-personnel.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eleven months. Response Personnel Limited is a Private Limited Company. The company registration number is 03465656. Response Personnel Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Response Personnel Limited is 7 Wellington Street Luton Bedfordshire Lu1 2qh. The company`s financial liabilities are £173.94k. It is £20.46k against last year. The cash in hand is £40.96k. It is £-142.5k against last year. And the total assets are £361.53k, which is £-230.71k against last year. WALLIS, Robert is a Secretary of the company. FOLLAND, Donna Michelle is a Director of the company. MCGRATH, Aimee Jayne is a Director of the company. MCGRATH, Edward John Paul is a Director of the company. WALLIS, Robert is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ABBOTT, Jon Christopher has been resigned. Director BROOK, Antony David has been resigned. Director PAYNE, Christopher Lawrence has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


response personnel Key Finiance

LIABILITIES £173.94k
+13%
CASH £40.96k
-78%
TOTAL ASSETS £361.53k
-39%
All Financial Figures

Current Directors

Secretary
WALLIS, Robert
Appointed Date: 14 November 1997

Director
FOLLAND, Donna Michelle
Appointed Date: 01 February 2013
51 years old

Director
MCGRATH, Aimee Jayne
Appointed Date: 01 February 2013
45 years old

Director
MCGRATH, Edward John Paul
Appointed Date: 18 May 2000
54 years old

Director
WALLIS, Robert
Appointed Date: 14 November 1997
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
ABBOTT, Jon Christopher
Resigned: 18 May 2000
Appointed Date: 14 November 1997
64 years old

Director
BROOK, Antony David
Resigned: 18 May 2000
Appointed Date: 14 November 1997
60 years old

Director
PAYNE, Christopher Lawrence
Resigned: 30 June 2008
Appointed Date: 18 May 2000
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

RESPONSE PERSONNEL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Nov 2016
Director's details changed for Edward John Paul Mcgrath on 16 November 2016
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 350

23 Sep 2015
Registration of charge 034656560001, created on 17 September 2015
...
... and 52 more events
19 Nov 1997
New secretary appointed;new director appointed
19 Nov 1997
New director appointed
19 Nov 1997
Secretary resigned
19 Nov 1997
Director resigned
14 Nov 1997
Incorporation

RESPONSE PERSONNEL LIMITED Charges

17 September 2015
Charge code 0346 5656 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…