This company is commonly known as Response Recruitment Limited. The company was founded 27 years ago and was given the registration number 03229277. The firm's registered office is in LONDON. You can find them at 51 Park Royal Road, , London, London. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RESPONSE RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03229277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1996 |
Industry Codes | : |
|
Registered Address | : | 51 Park Royal Road, London, London, England, NW10 7LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Park Royal Road, London, England, NW10 7LQ | Secretary | 24 July 1996 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 24 July 1996 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 16 March 2015 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 24 July 1996 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 19 April 2017 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 06 April 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 July 1996 | Active |
Unit 4 Ground Floor, 6 Chase Road, Park Royal, NW10 6HZ | Director | 16 March 2015 | Active |
51 Park Royal Road, London, England, NW10 7LQ | Director | 16 March 2015 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 July 1996 | Active |
Mr John Gerald Devine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Park Royal Road, London, England, NW10 7LQ |
Nature of control | : |
|
Mr Jon Christopher Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Park Royal Road, London, England, NW10 7LQ |
Nature of control | : |
|
Mr Antony David Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Park Royal Road, London, England, NW10 7LQ |
Nature of control | : |
|
Mrs Susan Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Park Royal Road, London, England, NW10 7LQ |
Nature of control | : |
|
Mrs Tracey Jane Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Park Royal Road, London, England, NW10 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Resolution | Resolution. | Download |
2022-10-24 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type group. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2018-05-30 | Accounts | Accounts with accounts type group. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.