RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5SD

Company number 05368576
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address UNIT 2, DUNDAS LANE, PORTSMOUTH, HANTS, PO3 5SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED are www.rapidresponsesolutionsholdings.co.uk, and www.rapid-response-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Rapid Response Solutions Holdings Limited is a Private Limited Company. The company registration number is 05368576. Rapid Response Solutions Holdings Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Rapid Response Solutions Holdings Limited is Unit 2 Dundas Lane Portsmouth Hants Po3 5sd. . BARBER, Paul Andrew is a Secretary of the company. BARBER, Paul Andrew is a Director of the company. Secretary BARBER, Kathleen Mary has been resigned. Secretary ROBERTSON, Reynolds has been resigned. Director BARBER, David Eric Hugh has been resigned. Director BARBER, Kathleen Mary has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARBER, Paul Andrew
Appointed Date: 06 September 2006

Director
BARBER, Paul Andrew
Appointed Date: 22 February 2005
57 years old

Resigned Directors

Secretary
BARBER, Kathleen Mary
Resigned: 06 September 2006
Appointed Date: 22 February 2005

Secretary
ROBERTSON, Reynolds
Resigned: 22 February 2005
Appointed Date: 17 February 2005

Director
BARBER, David Eric Hugh
Resigned: 11 September 2009
Appointed Date: 05 September 2006
86 years old

Director
BARBER, Kathleen Mary
Resigned: 26 October 2007
Appointed Date: 22 February 2005
61 years old

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 22 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Paul Barber
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 17 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 36 more events
01 Mar 2005
Director resigned
01 Mar 2005
Secretary resigned
01 Mar 2005
Accounting reference date extended from 28/02/06 to 30/06/06
01 Mar 2005
Location of register of directors' interests
17 Feb 2005
Incorporation

RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED Charges

9 January 2012
Legal mortgage
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2 dundas lane portsmouth t/no HP396194…
20 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 44A new lane havant hampshire. With the benefit of all…
11 May 2005
Debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…