RESPONSIBLE MAILING LTD
PRESTON ITM DIRECT LIMITED

Hellopages » Lancashire » Preston » PR1 1NT

Company number 03384982
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address UNIT 1 PRESTON ENTERPRISE CENTRE, SALTER STREET, PRESTON, LANCASHIRE, PR1 1NT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RESPONSIBLE MAILING LTD are www.responsiblemailing.co.uk, and www.responsible-mailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Responsible Mailing Ltd is a Private Limited Company. The company registration number is 03384982. Responsible Mailing Ltd has been working since 11 June 1997. The present status of the company is Active. The registered address of Responsible Mailing Ltd is Unit 1 Preston Enterprise Centre Salter Street Preston Lancashire Pr1 1nt. The company`s financial liabilities are £138.38k. It is £2.78k against last year. The cash in hand is £141.54k. It is £-4.55k against last year. And the total assets are £210.61k, which is £-2.8k against last year. FINCHAM, Ailsa Mary is a Secretary of the company. FINCHAM, Ailsa Mary is a Director of the company. HINDLE, David Rupert is a Director of the company. Secretary MCBRIDE, David Paul has been resigned. Director MCBRIDE, David Paul has been resigned. Director MCBRIDE, David Paul has been resigned. Director MCBRIDGE, Diane Lisa has been resigned. The company operates in "Packaging activities".


responsible mailing Key Finiance

LIABILITIES £138.38k
+2%
CASH £141.54k
-4%
TOTAL ASSETS £210.61k
-2%
All Financial Figures

Current Directors

Secretary
FINCHAM, Ailsa Mary
Appointed Date: 26 November 2007

Director
FINCHAM, Ailsa Mary
Appointed Date: 26 November 2007
57 years old

Director
HINDLE, David Rupert
Appointed Date: 01 July 1997
56 years old

Resigned Directors

Secretary
MCBRIDE, David Paul
Resigned: 26 November 2007
Appointed Date: 11 June 1997

Director
MCBRIDE, David Paul
Resigned: 26 November 2007
Appointed Date: 01 July 2004
56 years old

Director
MCBRIDE, David Paul
Resigned: 04 May 1999
Appointed Date: 11 June 1997
56 years old

Director
MCBRIDGE, Diane Lisa
Resigned: 01 July 1997
Appointed Date: 11 June 1997
59 years old

RESPONSIBLE MAILING LTD Events

07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

27 Oct 2014
Amended total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
25 Jul 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jul 1997
New director appointed
11 Jul 1997
Director resigned
24 Jun 1997
Ad 16/06/97--------- £ si 3@1=3 £ ic 3/6
11 Jun 1997
Incorporation

RESPONSIBLE MAILING LTD Charges

17 October 2006
Mortgage debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
Debenture
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…