RESPOND GROUP LIMITED
NORTHAMPTON GW 906 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 05240703
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 7 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RESPOND GROUP LIMITED are www.respondgroup.co.uk, and www.respond-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Respond Group Limited is a Private Limited Company. The company registration number is 05240703. Respond Group Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Respond Group Limited is 7 Rushmills Northampton England Nn4 7yb. . CUMMINGS, Sandra Ann is a Director of the company. SOMERVILLE, Alan Gibson is a Director of the company. STEIN, Hellen Maria is a Director of the company. Secretary COEN, Timothy Fredericks has been resigned. Secretary CUMMINGS, Julian Timothy has been resigned. Secretary KANTELIP, Raphael has been resigned. Secretary MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Secretary NAUGHTON, Cathal Padraig has been resigned. Secretary PICKWORTH, Anthony Corey has been resigned. Secretary TAYLOR, Robert William has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director ASHWORTH, Gordon Neville has been resigned. Director BREARE, Michael has been resigned. Director BURKETT, Vincent has been resigned. Director CAMERON, Bruce Warren has been resigned. Director COHEN, Timothy Fredericks has been resigned. Director CUMMINGS, Julian Timothy has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director DEXTER, Stephen, Vp has been resigned. Director HEAVEY, James Fredrick has been resigned. Director HICKEY, James has been resigned. Director KANTELIP, Raphael has been resigned. Director LAVELLE, Matthew has been resigned. Director MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Director MUSSER, Eric Wayne has been resigned. Director NAUGHTON, Cathal Padraig has been resigned. Director PASSMORE, Walter William has been resigned. Director PATEL, Bijal has been resigned. Director SAKPAL, Sureshchandra Vishwas has been resigned. Director TAYLOR, Robert William has been resigned. Director TEILLON, Marc has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CUMMINGS, Sandra Ann
Appointed Date: 08 September 2016
61 years old

Director
SOMERVILLE, Alan Gibson
Appointed Date: 10 July 2015
62 years old

Director
STEIN, Hellen Maria
Appointed Date: 10 July 2015
51 years old

Resigned Directors

Secretary
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009

Secretary
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011

Secretary
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009

Secretary
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 03 April 2009

Secretary
NAUGHTON, Cathal Padraig
Resigned: 12 July 2006
Appointed Date: 13 December 2004

Secretary
PICKWORTH, Anthony Corey
Resigned: 16 February 2007
Appointed Date: 12 July 2006

Secretary
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 16 February 2007

Secretary
GW SECRETARIES LIMITED
Resigned: 13 December 2004
Appointed Date: 24 September 2004

Director
ASHWORTH, Gordon Neville
Resigned: 16 February 2007
Appointed Date: 29 June 2006
63 years old

Director
BREARE, Michael
Resigned: 16 February 2007
Appointed Date: 13 December 2004
57 years old

Director
BURKETT, Vincent
Resigned: 10 July 2015
Appointed Date: 01 December 2012
60 years old

Director
CAMERON, Bruce Warren
Resigned: 03 April 2009
Appointed Date: 12 March 2008
73 years old

Director
COHEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 12 May 2008
70 years old

Director
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011
54 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 November 2006
Appointed Date: 29 June 2006
50 years old

Director
DEXTER, Stephen, Vp
Resigned: 01 December 2012
Appointed Date: 07 January 2011
57 years old

Director
HEAVEY, James Fredrick
Resigned: 16 February 2007
Appointed Date: 13 December 2004
52 years old

Director
HICKEY, James
Resigned: 10 July 2015
Appointed Date: 01 December 2012
68 years old

Director
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009
53 years old

Director
LAVELLE, Matthew
Resigned: 07 January 2011
Appointed Date: 03 April 2009
59 years old

Director
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 16 February 2007
65 years old

Director
MUSSER, Eric Wayne
Resigned: 16 July 2008
Appointed Date: 12 March 2008
61 years old

Director
NAUGHTON, Cathal Padraig
Resigned: 04 December 2006
Appointed Date: 13 December 2004
53 years old

Director
PASSMORE, Walter William
Resigned: 16 February 2007
Appointed Date: 07 February 2005
84 years old

Director
PATEL, Bijal
Resigned: 08 September 2016
Appointed Date: 10 July 2015
53 years old

Director
SAKPAL, Sureshchandra Vishwas
Resigned: 08 September 2016
Appointed Date: 10 July 2015
55 years old

Director
TAYLOR, Robert William
Resigned: 12 May 2008
Appointed Date: 16 February 2007
68 years old

Director
TEILLON, Marc
Resigned: 10 July 2015
Appointed Date: 01 December 2012
51 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 13 December 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Mr. Robert Smith
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

RESPOND GROUP LIMITED Events

24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016
...
... and 123 more events
21 Dec 2004
New director appointed
21 Dec 2004
New director appointed
21 Dec 2004
Director resigned
21 Dec 2004
Secretary resigned
24 Sep 2004
Incorporation

RESPOND GROUP LIMITED Charges

8 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 1 March 2007
Persons entitled: 3I Investments PLC (Security Trustee) for Itself and as Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 1 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…