RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
NEWCASTLE UPON TYNE RESPONSIVE INVESTMENTS LIMITED NORHAM HOUSE 1020 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6UX

Company number 05396885
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Philip John Kite as a secretary on 28 March 2017; Termination of appointment of Philip John Kite as a director on 28 March 2017; Confirmation statement made on 17 March 2017 with updates. The most likely internet sites of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED are www.responsiveengineeringholdings.co.uk, and www.responsive-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Responsive Engineering Holdings Limited is a Private Limited Company. The company registration number is 05396885. Responsive Engineering Holdings Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Responsive Engineering Holdings Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne United Kingdom Ne15 6ux. . COOK, Graeme is a Director of the company. REECE, John Peter is a Director of the company. Secretary BORRELL, Arthur James Peter has been resigned. Secretary KITE, Philip John has been resigned. Secretary SIMPSON, Steven Norman has been resigned. Nominee Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director ANDERTON, Roger David has been resigned. Director BERNARD, Peter Barry has been resigned. Director BORRELL, Arthur James Peter has been resigned. Director KITE, Philip John has been resigned. Nominee Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. Director SIMPSON, Steven Norman has been resigned. Director THOMPSON, Christopher Scott has been resigned. Director TORDAY, Paul Lazslo has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COOK, Graeme
Appointed Date: 24 August 2015
50 years old

Director
REECE, John Peter
Appointed Date: 01 December 2012
64 years old

Resigned Directors

Secretary
BORRELL, Arthur James Peter
Resigned: 13 February 2006
Appointed Date: 13 May 2005

Secretary
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 01 December 2012

Secretary
SIMPSON, Steven Norman
Resigned: 01 December 2012
Appointed Date: 13 February 2006

Nominee Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 13 May 2005
Appointed Date: 17 March 2005

Director
ANDERTON, Roger David
Resigned: 28 February 2017
Appointed Date: 01 December 2012
58 years old

Director
BERNARD, Peter Barry
Resigned: 02 August 2013
Appointed Date: 13 May 2005
76 years old

Director
BORRELL, Arthur James Peter
Resigned: 01 April 2010
Appointed Date: 13 May 2005
70 years old

Director
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 01 December 2012
64 years old

Nominee Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 10 May 2005
Appointed Date: 17 March 2005

Director
SIMPSON, Steven Norman
Resigned: 29 February 2016
Appointed Date: 13 February 2006
66 years old

Director
THOMPSON, Christopher Scott
Resigned: 01 December 2012
Appointed Date: 01 April 2010
69 years old

Director
TORDAY, Paul Lazslo
Resigned: 01 December 2012
Appointed Date: 10 May 2005
79 years old

Persons With Significant Control

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

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED Events

03 Apr 2017
Termination of appointment of Philip John Kite as a secretary on 28 March 2017
03 Apr 2017
Termination of appointment of Philip John Kite as a director on 28 March 2017
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Mar 2017
Termination of appointment of Roger David Anderton as a director on 28 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 80 more events
13 Jun 2005
Secretary resigned
13 Jun 2005
New director appointed
18 May 2005
New director appointed
18 May 2005
Director resigned
17 Mar 2005
Incorporation

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED Charges

5 June 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 June 2009
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 September 2008
Deed of admission to an omnibus guarantee and set- off agreement
Delivered: 19 September 2008
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 September 2008
Fixed & floating charge
Delivered: 19 September 2008
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
All assets debenture
Delivered: 19 July 2005
Status: Satisfied on 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…