TUNSTALL RESPONSE LIMITED
YORKSHIRE TUNSTALL LIFELINE LIMITED

Hellopages » North Yorkshire » Selby » DN14 0HR

Company number 01808807
Status Active
Incorporation Date 13 April 1984
Company Type Private Limited Company
Address WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Simon Ashley Arnold as a director on 27 January 2017. The most likely internet sites of TUNSTALL RESPONSE LIMITED are www.tunstallresponse.co.uk, and www.tunstall-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Selby Rail Station is 7.3 miles; to South Elmsall Rail Station is 8.6 miles; to Hatfield & Stainforth Rail Station is 8.9 miles; to Bentley (S Yorks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tunstall Response Limited is a Private Limited Company. The company registration number is 01808807. Tunstall Response Limited has been working since 13 April 1984. The present status of the company is Active. The registered address of Tunstall Response Limited is Whitley Lodge Whitley Bridge Yorkshire Dn14 0hr. . FURNISS, Joanthan Paul is a Secretary of the company. SUTHERLAND, Gordon is a Director of the company. Secretary ATTWELL, Simon John has been resigned. Secretary DUFFY, Neil has been resigned. Secretary DYSON, Kevin Frederick has been resigned. Secretary PARKER, Shaun has been resigned. Secretary RAWLINS, Peter Jeremy has been resigned. Secretary STRADLING, Alfred John has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Secretary WHEELER, Robert Henry has been resigned. Director ARNOLD, Simon Ashley has been resigned. Director ATTWELL, Simon John has been resigned. Director BALDWIN, Gil Talbot has been resigned. Director BUCKLEY, James Peter has been resigned. Director DAWSON, Michael John has been resigned. Director DODD, Christopher John has been resigned. Director DUFFY, Neil has been resigned. Director DYSON, Kevin Frederick has been resigned. Director ELSWORTHY, Stuart has been resigned. Director FOSTER, David James has been resigned. Director GURNEY, Claire Marie has been resigned. Director LOWE, Jonathan Christopher has been resigned. Director MATTHEWS, Graham John has been resigned. Director PARKER, Shaun has been resigned. Director RAWLINS, Peter Jeremy has been resigned. Director RICE, William Anthony has been resigned. Director STOBART, Paul Lancelot has been resigned. Director STRADLING, Alfred John has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director WHEELER, Robert Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FURNISS, Joanthan Paul
Appointed Date: 04 September 2014

Director
SUTHERLAND, Gordon
Appointed Date: 19 September 2016
66 years old

Resigned Directors

Secretary
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 13 May 1998

Secretary
DUFFY, Neil
Resigned: 24 May 2011
Appointed Date: 30 April 2003

Secretary
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 24 May 2011

Secretary
PARKER, Shaun
Resigned: 04 September 2014
Appointed Date: 10 February 2014

Secretary
RAWLINS, Peter Jeremy
Resigned: 31 July 1994

Secretary
STRADLING, Alfred John
Resigned: 01 November 1994
Appointed Date: 31 July 1994

Secretary
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013

Secretary
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002

Director
ARNOLD, Simon Ashley
Resigned: 27 January 2017
Appointed Date: 15 August 2011
56 years old

Director
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 13 May 1998
75 years old

Director
BALDWIN, Gil Talbot
Resigned: 30 October 2013
Appointed Date: 23 May 2011
65 years old

Director
BUCKLEY, James Peter
Resigned: 14 January 2010
Appointed Date: 18 July 2003
62 years old

Director
DAWSON, Michael John
Resigned: 11 November 1999
82 years old

Director
DODD, Christopher John
Resigned: 07 March 2014
Appointed Date: 01 October 2003
63 years old

Director
DUFFY, Neil
Resigned: 01 June 2011
Appointed Date: 30 April 2003
59 years old

Director
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 23 May 2011
61 years old

Director
ELSWORTHY, Stuart
Resigned: 01 March 2002
Appointed Date: 05 June 1998
79 years old

Director
FOSTER, David James
Resigned: 30 September 2003
Appointed Date: 07 February 2002
60 years old

Director
GURNEY, Claire Marie
Resigned: 16 June 2006
Appointed Date: 01 February 2006
64 years old

Director
LOWE, Jonathan Christopher
Resigned: 16 August 2011
Appointed Date: 12 January 2010
61 years old

Director
MATTHEWS, Graham John
Resigned: 12 July 1996
Appointed Date: 11 January 1995
77 years old

Director
PARKER, Shaun
Resigned: 31 December 2016
Appointed Date: 10 February 2014
64 years old

Director
RAWLINS, Peter Jeremy
Resigned: 31 July 1994
84 years old

Director
RICE, William Anthony
Resigned: 07 April 2006
Appointed Date: 05 March 2002
73 years old

Director
STOBART, Paul Lancelot
Resigned: 19 September 2016
Appointed Date: 27 November 2013
68 years old

Director
STRADLING, Alfred John
Resigned: 01 March 1996
Appointed Date: 31 July 1994
89 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013
60 years old

Director
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002
70 years old

Persons With Significant Control

Tunstall Healthcare (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUNSTALL RESPONSE LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
07 Feb 2017
Termination of appointment of Simon Ashley Arnold as a director on 27 January 2017
05 Jan 2017
Termination of appointment of Shaun Parker as a director on 31 December 2016
26 Sep 2016
Termination of appointment of Paul Lancelot Stobart as a director on 19 September 2016
...
... and 130 more events
03 Aug 1987
New director appointed

29 Apr 1987
Accounts for a dormant company made up to 30 September 1986

29 Apr 1987
Return made up to 13/02/87; full list of members

05 Feb 1987
Secretary resigned;new secretary appointed

13 Apr 1984
Certificate of incorporation

TUNSTALL RESPONSE LIMITED Charges

16 November 1999
Debenture
Delivered: 29 November 1999
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
A deed of accession (made 16TH june 1998 made between (1) the company and (2) national westminster bank PLC (the "security trustee") and (3) tedco PLC ("tedco") (the "accession deed")) to a composite guarantee and mortgage debenture (made 18TH may 1998 between (1) tedco and (2) the security trustee (the "debenture"))
Delivered: 25 June 1998
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…