MENZIES RESPONSE LIMITED

Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England
StatusACTIVE
Company No.01471252
CategoryPrivate Limited Company
Incorporated04 Jan 1980
Age44 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MENZIES RESPONSE LIMITED is an active private limited company with number 01471252. It was incorporated 44 years, 4 months, 26 days ago, on 04 January 1980. The company address is Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England.



People

MCCOURT, Paul Raymond Patrick

Director

Finance Director

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 6 months, 1 day

MICHAEL, Gregory John

Director

None

ACTIVE

Assigned on 04 Sep 2018

Current time on role 5 years, 8 months, 26 days

BURFORD, Catherine May

Secretary

RESIGNED

Assigned on

Resigned on 22 Nov 2001

Time on role 22 years, 6 months, 8 days

BURFORD, Diana Pauline

Secretary

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 31 Mar 2010

Time on role 8 years, 4 months, 9 days

GEDDES, John Francis Alexander

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 04 Sep 2018

Time on role 4 years, 3 months, 5 days

TIPPING, Barry Peter

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 27 Nov 2012

Time on role 2 years, 7 months, 27 days

TURNBALL, David Alstair

Secretary

RESIGNED

Assigned on 27 Nov 2012

Resigned on 30 May 2014

Time on role 1 year, 6 months, 3 days

BLACK, Forsyth Rutherford

Director

Company Director

RESIGNED

Assigned on 02 Jun 2014

Resigned on 05 Aug 2016

Time on role 2 years, 2 months, 3 days

BLAND, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 27 Nov 2012

Resigned on 29 Nov 2013

Time on role 1 year, 2 days

BURFORD, Albert Clifford

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2010

Time on role 14 years, 1 month, 29 days

BURFORD, Catherine May

Director

Secretary

RESIGNED

Assigned on

Resigned on 13 May 2009

Time on role 15 years, 17 days

BURFORD, Diana Pauline

Director

Director

RESIGNED

Assigned on 08 Jul 1993

Resigned on 27 Nov 2012

Time on role 19 years, 4 months, 19 days

BURFORD, Ronald Albert

Director

Director

RESIGNED

Assigned on 08 Jul 1993

Resigned on 27 Nov 2012

Time on role 19 years, 4 months, 19 days

CASSIE, Mark Stephen

Director

Company Director

RESIGNED

Assigned on 05 Aug 2016

Resigned on 04 Sep 2018

Time on role 2 years, 30 days

MARKLAND, Paul

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2014

Time on role 9 years, 4 months, 29 days

MCINTOSH, David Dennis

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 2012

Resigned on 30 Jun 2014

Time on role 1 year, 7 months, 3 days

TIPPING, Barry Peter

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 01 Apr 2015

Time on role 10 years, 8 months, 10 days


Some Companies

AULDTON FARM

AULDTON FARM,LARKHALL,

Number:SL000711
Status:ACTIVE
Category:Limited Partnership

AZUL FIXE LIMITED

132 KNIGHTWOD CRESCENT,KINGSTON,KT3 5JW

Number:08729036
Status:ACTIVE
Category:Private Limited Company

CEE (I) TV ENTERTAINMENT (UK) LIMITED

69 WIGMORE STREET,LONDON,W1U 1PZ

Number:04166241
Status:ACTIVE
Category:Private Limited Company

JAM LETTINGS LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:10492487
Status:ACTIVE
Category:Private Limited Company

PSYCHICOLOGY LTD

35 ALBANY ROAD,SITTINGBOURNE,ME10 1EB

Number:11901558
Status:ACTIVE
Category:Private Limited Company

THE SPORTS PR COMPANY LIMITED

2ND FLOOR,LONDON,W1D 4DH

Number:06353753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source