RESPONSE INDUSTRIAL SERVICES LIMITED
SHEFFIELD TRE VECCHI LIMITED

Hellopages » South Yorkshire » Sheffield » S6 3TA

Company number 05878908
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address 283 SOUTH ROAD, SHEFFIELD, S6 3TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Micro company accounts made up to 31 December 2015; Registration of charge 058789080001, created on 8 September 2015. The most likely internet sites of RESPONSE INDUSTRIAL SERVICES LIMITED are www.responseindustrialservices.co.uk, and www.response-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Rotherham Central Rail Station is 6.4 miles; to Dronfield Rail Station is 6.4 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Industrial Services Limited is a Private Limited Company. The company registration number is 05878908. Response Industrial Services Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of Response Industrial Services Limited is 283 South Road Sheffield S6 3ta. . FISHER, Steven Joseph is a Director of the company. FISHER, Zoe is a Director of the company. Secretary ONE STOP TAX LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, David John has been resigned. Director ALLEN, Linda Marjorie has been resigned. Director TYAS, Robert David has been resigned. Director WHITEHEAD, William Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FISHER, Steven Joseph
Appointed Date: 08 September 2015
53 years old

Director
FISHER, Zoe
Appointed Date: 08 September 2015
52 years old

Resigned Directors

Secretary
ONE STOP TAX LIMITED
Resigned: 31 March 2010
Appointed Date: 17 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2006
Appointed Date: 17 July 2006

Director
ABBOTT, David John
Resigned: 01 August 2007
Appointed Date: 17 July 2006
77 years old

Director
ALLEN, Linda Marjorie
Resigned: 08 September 2015
Appointed Date: 31 March 2010
74 years old

Director
TYAS, Robert David
Resigned: 31 March 2010
Appointed Date: 01 August 2007
59 years old

Director
WHITEHEAD, William Charles
Resigned: 08 September 2015
Appointed Date: 31 December 2011
79 years old

Persons With Significant Control

Mr Steven Joseph Fisher
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mrs Zoe Fisher
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

RESPONSE INDUSTRIAL SERVICES LIMITED Events

01 Aug 2016
Confirmation statement made on 17 July 2016 with updates
13 May 2016
Micro company accounts made up to 31 December 2015
22 Sep 2015
Registration of charge 058789080001, created on 8 September 2015
17 Sep 2015
Termination of appointment of Linda Marjorie Allen as a director on 8 September 2015
17 Sep 2015
Appointment of Mrs Zoe Fisher as a director on 8 September 2015
...
... and 29 more events
02 Jun 2008
Registered office changed on 02/06/2008 from 283 south road walkley sheffield S6 3TA
03 Apr 2008
Accounts for a dormant company made up to 31 July 2007
08 Aug 2007
Return made up to 17/07/07; full list of members
18 Jul 2006
Secretary resigned
17 Jul 2006
Incorporation

RESPONSE INDUSTRIAL SERVICES LIMITED Charges

8 September 2015
Charge code 0587 8908 0001
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: William Whitehead
Description: Contains fixed charge…