RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom
StatusDISSOLVED
Company No.05396885
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 9 days

SUMMARY

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED is an dissolved private limited company with number 05396885. It was incorporated 19 years, 2 months, 17 days ago, on 17 March 2005 and it was dissolved 10 months, 9 days ago, on 25 July 2023. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.



People

REECE, John Peter

Director

Director

ACTIVE

Assigned on 01 Dec 2012

Current time on role 11 years, 6 months, 2 days

BORRELL, Arthur James Peter

Secretary

Accountant

RESIGNED

Assigned on 13 May 2005

Resigned on 13 Feb 2006

Time on role 9 months

KITE, Philip John

Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 28 Mar 2017

Time on role 4 years, 3 months, 27 days

SIMPSON, Steven Norman

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Dec 2012

Time on role 6 years, 9 months, 16 days

NORHAM HOUSE SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 13 May 2005

Time on role 1 month, 27 days

ANDERTON, Roger David

Director

Director

RESIGNED

Assigned on 01 Dec 2012

Resigned on 28 Feb 2017

Time on role 4 years, 2 months, 27 days

BERNARD, Peter Barry

Director

Company Director

RESIGNED

Assigned on 13 May 2005

Resigned on 02 Aug 2013

Time on role 8 years, 2 months, 20 days

BORRELL, Arthur James Peter

Director

Accountant

RESIGNED

Assigned on 13 May 2005

Resigned on 01 Apr 2010

Time on role 4 years, 10 months, 19 days

COOK, Graeme

Director

Managing Director

RESIGNED

Assigned on 24 Aug 2015

Resigned on 05 Apr 2019

Time on role 3 years, 7 months, 12 days

KITE, Philip John

Director

Director

RESIGNED

Assigned on 01 Dec 2012

Resigned on 28 Mar 2017

Time on role 4 years, 3 months, 27 days

MACDONALD, Gordon

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2019

Resigned on 06 Dec 2021

Time on role 2 years, 5 months, 5 days

SIMPSON, Steven Norman

Director

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2006

Resigned on 29 Feb 2016

Time on role 10 years, 16 days

THOMPSON, Christopher Scott

Director

None

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Dec 2012

Time on role 2 years, 8 months

TORDAY, Paul Lazslo

Director

Company Director

RESIGNED

Assigned on 10 May 2005

Resigned on 01 Dec 2012

Time on role 7 years, 6 months, 22 days

NORHAM HOUSE DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 10 May 2005

Time on role 1 month, 24 days


Some Companies

EUROFANS LIMITED

UNIT 16,CORSHAM,SN13 9SW

Number:04140006
Status:ACTIVE
Category:Private Limited Company

FLOODGATES2000 LIMITED

93 GAWTHORNE STREET,NEW BASFORD,NG7 7JU

Number:08676016
Status:ACTIVE
Category:Private Limited Company

GUNAIDI LTD

10 BROOM GREEN,SHEFFIELD,S3 7XF

Number:10194817
Status:ACTIVE
Category:Private Limited Company

S9FILMS LTD

58 CARNARVON ROAD,LONDON,E10 6DP

Number:11352869
Status:ACTIVE
Category:Private Limited Company

SHALDON BEACH HUTS LTD

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:07383777
Status:ACTIVE
Category:Private Limited Company

THE CLAY STUDIO LTD

1-3 HIGH STREET,CHRISTCHURCH,BH23 1AE

Number:05843423
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