VANGUARD RESPONSE SYSTEMS (UK) LIMITED
READING MC325 LIMITED

Hellopages » Berkshire » Reading » RG1 1AX
Company number 05195456
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address BLAKE MORGAN LLP, APEX PLAZA, FORBURY ROAD, READING, ENGLAND, RG1 1AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading RG1 1AX to Blake Morgan Llp Apex Plaza, Forbury Road Reading RG1 1AX on 25 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VANGUARD RESPONSE SYSTEMS (UK) LIMITED are www.vanguardresponsesystemsuk.co.uk, and www.vanguard-response-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Vanguard Response Systems Uk Limited is a Private Limited Company. The company registration number is 05195456. Vanguard Response Systems Uk Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Vanguard Response Systems Uk Limited is Blake Morgan Llp Apex Plaza Forbury Road Reading England Rg1 1ax. . FRENCH, Raymond Charles is a Director of the company. LUXTON, David Edward is a Director of the company. Secretary PRESTON, Elisabeth Stephanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Robert Anderson has been resigned. Director HALPERN, Paul has been resigned. Director LUXTON, David Edward has been resigned. Director PEERS SMITH, Roy Peter has been resigned. Director PRESTON, Elisabeth Stephanie has been resigned. Director RYAN, Robert Douglas has been resigned. Director SEGALL, Gregory Leo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FRENCH, Raymond Charles
Appointed Date: 18 December 2009
79 years old

Director
LUXTON, David Edward
Appointed Date: 07 September 2007
74 years old

Resigned Directors

Secretary
PRESTON, Elisabeth Stephanie
Resigned: 01 January 2010
Appointed Date: 05 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2004
Appointed Date: 02 August 2004

Director
ADAMS, Robert Anderson
Resigned: 31 July 2009
Appointed Date: 30 September 2008
69 years old

Director
HALPERN, Paul
Resigned: 14 August 2015
Appointed Date: 18 December 2009
64 years old

Director
LUXTON, David Edward
Resigned: 30 September 2005
Appointed Date: 05 August 2004
74 years old

Director
PEERS SMITH, Roy Peter
Resigned: 07 September 2007
Appointed Date: 30 September 2005
59 years old

Director
PRESTON, Elisabeth Stephanie
Resigned: 01 April 2008
Appointed Date: 07 September 2007
59 years old

Director
RYAN, Robert Douglas
Resigned: 30 September 2008
Appointed Date: 13 June 2007
67 years old

Director
SEGALL, Gregory Leo
Resigned: 14 August 2015
Appointed Date: 18 December 2009
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 2004
Appointed Date: 02 August 2004

Persons With Significant Control

Mr Gregory Leo Segall
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

VANGUARD RESPONSE SYSTEMS (UK) LIMITED Events

11 Nov 2016
Confirmation statement made on 2 August 2016 with updates
25 Oct 2016
Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading RG1 1AX to Blake Morgan Llp Apex Plaza, Forbury Road Reading RG1 1AX on 25 October 2016
21 Sep 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Part of the property or undertaking has been released from charge 4
10 Mar 2016
Part of the property or undertaking has been released from charge 5
...
... and 75 more events
18 Aug 2004
Secretary resigned
18 Aug 2004
New director appointed
18 Aug 2004
New secretary appointed
09 Aug 2004
Company name changed MC325 LIMITED\certificate issued on 09/08/04
02 Aug 2004
Incorporation

VANGUARD RESPONSE SYSTEMS (UK) LIMITED Charges

18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L(The Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 9 April 2013
Persons entitled: Export Development Canada (The Secured Party)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Second lien credit agreement
Delivered: 7 January 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L
Description: All indebtedness and liability present and future of each…
18 December 2009
Debenture
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Fixed and floating charge over the undertaking and all…
12 September 2009
Transaction agreement
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Contego Av Investments, Llc
Description: All of the assets, see image for full details.
6 May 2008
Debenture
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 31 May 2008
Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent)
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…