IV RESPONSE LIMITED
BEALAW (594) LIMITED

Hellopages » Greater London » Westminster » W1W 8HS
Company number 04318927
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 57-61 MORTIMER STREET, LONDON, W1W 8HS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100,000 . The most likely internet sites of IV RESPONSE LIMITED are www.ivresponse.co.uk, and www.iv-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Iv Response Limited is a Private Limited Company. The company registration number is 04318927. Iv Response Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Iv Response Limited is 57 61 Mortimer Street London W1w 8hs. . JOYCE, Jennifer is a Secretary of the company. BONAFIN, Paul John is a Director of the company. MARTIN, Andrew is a Director of the company. Secretary PACE, Christopher David has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director PACE, Christopher David has been resigned. Director PATEL, Harshit Jayantilal has been resigned. Director QURESHI, Nasir Altaf has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
JOYCE, Jennifer
Appointed Date: 18 July 2006

Director
BONAFIN, Paul John
Appointed Date: 02 July 2002
64 years old

Director
MARTIN, Andrew
Appointed Date: 02 July 2002
58 years old

Resigned Directors

Secretary
PACE, Christopher David
Resigned: 05 June 2006
Appointed Date: 30 January 2002

Secretary
BEACH SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 07 November 2001

Director
PACE, Christopher David
Resigned: 05 June 2006
Appointed Date: 31 January 2002
57 years old

Director
PATEL, Harshit Jayantilal
Resigned: 29 April 2005
Appointed Date: 31 January 2002
59 years old

Director
QURESHI, Nasir Altaf
Resigned: 08 April 2005
Appointed Date: 02 July 2002
55 years old

Director
CROFT NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Andrew Martin
Notified on: 17 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IV RESPONSE LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 55 more events
06 Feb 2002
Registered office changed on 06/02/02 from: 100 fetter lane london EC4A 1BN
06 Feb 2002
Secretary resigned
06 Feb 2002
New secretary appointed
17 Jan 2002
Company name changed bealaw (594) LIMITED\certificate issued on 17/01/02
07 Nov 2001
Incorporation

IV RESPONSE LIMITED Charges

1 April 2010
Debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
20 December 2002
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…