This company is commonly known as United Response. The company was founded 50 years ago and was given the registration number 01133776. The firm's registered office is in CROYDON. You can find them at 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNITED RESPONSE |
---|---|---|
Company Number | : | 01133776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, England, CR0 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Secretary | 19 October 2022 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 10 March 2015 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 21 March 2018 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 18 July 2019 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 20 July 2022 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 19 July 2023 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 20 July 2021 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 10 March 2015 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 18 July 2019 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 18 July 2019 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 18 July 2019 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 19 July 2023 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 10 March 2015 | Active |
Jerome Walls, Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE | Secretary | 29 April 2016 | Active |
Park Farm Oxford Road, Adderbury, Banbury, OX17 3HH | Secretary | 13 November 1996 | Active |
38 Galveston Road, Putney, London, SW15 2SA | Secretary | 14 March 2002 | Active |
Jumas Patch, 2 Bow Field Hook, Basingstoke, RG27 9SA | Secretary | - | Active |
20 Lime Court, Lewis Road, Mitcham, CR4 3LS | Secretary | 10 March 1997 | Active |
12 Highdown Road, Roehampton, London, SW15 5BU | Secretary | 14 June 2001 | Active |
Jerome Walls, Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE | Secretary | 01 May 2017 | Active |
Highland House, 165 The Broadway, London, England, SW19 1NE | Secretary | 12 August 2020 | Active |
Sandybank, Exminster, Exeter, United Kingdom, EX6 8AT | Director | 08 July 2002 | Active |
Freshfields Bruckhaus Deringer, 65 Fleet Street, London, EC4Y 1HS | Director | 09 March 2009 | Active |
Flat 6, 36 Hertford Street, Green Park, W1J 7SE | Director | 08 July 2002 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 01 May 2017 | Active |
13, Beech Close, Towcester, NN12 6BL | Director | 10 July 2006 | Active |
Blakelow, Bar Road, Baslow, Bakewell, DE45 1SF | Director | - | Active |
3 Hillcroft Crescent, Ealing, London, W5 2SG | Director | 09 July 2007 | Active |
14 Palewell Park, London, SW14 8JG | Director | - | Active |
The Maltings Barn, Wrights Green Lane, Bishops Stortford, CM22 7RE | Director | 08 November 2000 | Active |
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 10 March 2015 | Active |
6 Parkgate Gardens, East Sheen, London, SW14 8BQ | Director | 09 July 2007 | Active |
The Granary, Oakwood, Hexham, United Kingdom, NE46 4LE | Director | 08 March 2010 | Active |
Walden Abbotts, Whitwell, Hitchin, SG4 8AJ | Director | - | Active |
71 Eastwick Drive, Bookham, KT23 3NS | Director | 09 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type group. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type group. | Download |
2022-10-20 | Officers | Appoint person secretary company with name date. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Accounts | Accounts with accounts type group. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.