ACT RESPONSE LTD is a business entity registered at Companies House, UK, with entity identifier is 03645169. The registration start date is October 6, 1998. The current status is Active.
Company Number | 03645169 |
Company Name | ACT RESPONSE LTD |
Registered Address |
Vaughan House Eggleston Court Middlesbrough TS2 1RU England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-10-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-06-22 |
Returns Last Update | 2016-05-25 |
Confirmation Statement Due Date | 2021-06-08 |
Confirmation Statement Last Update | 2020-05-25 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
80200 | Security systems service activities |
Address |
VAUGHAN HOUSE EGGLESTON COURT |
Post Town | MIDDLESBROUGH |
Post Code | TS2 1RU |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ACT EXCEL LIMITED | Vaughan House, Eggleston Court, Middlesbrough, TS2 1RU, England |
ADVANCED CONSUMER TECHNOLOGY LIMITED | Vaughan House, Eggleston Court, Middlesbrough, TS2 1RU, England |
ACT SAFEGUARD LIMITED | Vaughan House, Eggleston Court, Middlesbrough, TS2 1RU, England |
Entity Name | Office Address |
---|---|
FLOURISH UNLIMITED CIC | C/o Ems, 4 Eggleston Court, Middlesbrough, TS2 1RU, England |
PNP42 LIMITED | 8 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom |
COLLINS STIRLING & ASSOCIATES LTD | 4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1RU, England |
AXXESS HEALTHCARE LTD | Unit 8, Eggleston Court, Middlesbrough, TS2 1RU, England |
ENTERPRISE REVOLUTION CIC | 4 Eggleston Court Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1RU, England |
A. HILL & SONS LIMITED | 7 Eggleston Court, Middlesbrough, TS2 1RU, England |
MEDIASOLVED LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom |
KEY COMPETENCE LTD | 7 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1RU, United Kingdom |
ELLINGTON TIMEPIECE LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England |
KELLROD LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOSTON, Brian | Director (Active) | 23 New Earswick Street, Stockton-On-Tees, England, TS19 8EU | February 1981 / 11 May 2017 |
British / United Kingdom |
Company Director |
SULLIVAN, Mark | Director (Active) | 384 Linthorpe Road, Middlesbrough, Cleveland, England, TS5 6HA | July 1981 / 25 April 2007 |
British / United Kingdom |
Director |
BETTS, Mark Edward | Secretary (Resigned) | 31 The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AU | / 19 November 2003 |
/ |
|
CUMMINGS, William Archer | Secretary (Resigned) | 4 Ostler Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0RF | / 14 December 1998 |
/ |
|
KELLY, Tanya | Secretary (Resigned) | 32 Harebell Close, Ingleby Barwick, Stockton-On-Tees, Cleveland, United Kingdom, TS17 0SL | / 20 October 2009 |
/ |
|
PILECI, Franco Charles | Secretary (Resigned) | 17 Austen Close, Billingham, Cleveland, TS23 3GT | / 25 April 2007 |
/ |
|
ARCHERS (SECRETARIAL) LIMITED | Secretary (Resigned) | Barton House 24 Yarm Road, Stockton On Tees, Cleveland, TS18 3NB | / 6 October 1998 |
/ |
|
ARCHERS (INCORPORATIONS) LIMITED | Director (Resigned) | Barton House 24 Yarm Road, Stockton On Tees, Cleveland, TS18 3NB | / 6 October 1998 |
/ |
|
BETTS, Mark Edward | Director (Resigned) | 31 The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AU | February 1966 / 26 February 2007 |
British / England |
Manager |
CUMMINGS, William Archer | Director (Resigned) | 14 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE | July 1949 / 30 September 1999 |
British / |
Engineer |
DIMOND, Ian Stephen | Director (Resigned) | 139 Wellington Walk, Washington, Tyne And Wear, England, NE37 3EP | September 1972 / 13 September 2011 |
British / United Kingdom |
Sales Manager |
WALKER, Ian Keith | Director (Resigned) | 76 Wharton Terrace, Hartlepool, Cleveland, TS24 8NX | March 1972 / 25 April 2007 |
British / United Kingdom |
Director |
WEST, Martin Paul | Director (Resigned) | 5 The Wickets, Marton In Cleveland, Cleveland, TS7 8EL | October 1964 / 24 April 2007 |
British / |
Director |
WEST, Martin Paul | Director (Resigned) | Sloper House, Greta Bridge, Barnard Castle, DL12 9TY | October 1964 / 14 December 1998 |
British / |
Sales Director |
Post Town | MIDDLESBROUGH |
Post Code | TS2 1RU |
SIC Code | 80200 - Security systems service activities |
Please provide details on ACT RESPONSE LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.