RESPONSE ENGINEERING SOLUTIONS LIMITED

Unit 9 Hirwaun Industrial Estate Unit 9 Hirwaun Industrial Estate, Aberdare, CF44 9UP, Mid Glamorgan, Wales
StatusACTIVE
Company No.06452013
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

RESPONSE ENGINEERING SOLUTIONS LIMITED is an active private limited company with number 06452013. It was incorporated 16 years, 6 months, 5 days ago, on 12 December 2007. The company address is Unit 9 Hirwaun Industrial Estate Unit 9 Hirwaun Industrial Estate, Aberdare, CF44 9UP, Mid Glamorgan, Wales.



People

JONES, David

Secretary

ACTIVE

Assigned on 20 Sep 2012

Current time on role 11 years, 8 months, 27 days

EDMENDS, Gary George

Director

Managing Director

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 28 days

JONES, Craig David

Director

Compliance Manager

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 4 months, 21 days

JONES, David

Director

Director

ACTIVE

Assigned on 12 Dec 2007

Current time on role 16 years, 6 months, 5 days

JONES, Karen Wendy

Director

Retired

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 6 months, 26 days

TUCK, Gavin Mitchell

Secretary

RESIGNED

Assigned on 12 Dec 2007

Resigned on 29 Aug 2012

Time on role 4 years, 8 months, 17 days

BRADLEY, Nicholas Simon

Director

Area Director Engineering

RESIGNED

Assigned on 08 Sep 2016

Resigned on 01 May 2018

Time on role 1 year, 7 months, 23 days

CONNERS, Alison

Director

Financial Controller

RESIGNED

Assigned on 20 Jan 2021

Resigned on 04 Apr 2022

Time on role 1 year, 2 months, 15 days

CUSACK, Owen Anthony

Director

Operations Director

RESIGNED

Assigned on 16 Oct 2017

Resigned on 30 Apr 2021

Time on role 3 years, 6 months, 14 days

EVANS, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 08 Sep 2016

Resigned on 22 Nov 2018

Time on role 2 years, 2 months, 14 days

GREY, Simon James

Director

Operations Director

RESIGNED

Assigned on 03 Jan 2012

Resigned on 29 Apr 2013

Time on role 1 year, 3 months, 26 days

HUSBAND, Melanie

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 10 Apr 2015

Time on role 1 year, 2 months, 9 days

PREECE, Gary Nigel

Director

Electrical Engineer

RESIGNED

Assigned on 20 Jan 2021

Resigned on 24 Apr 2023

Time on role 2 years, 3 months, 4 days

TUCK, Gavin Mitchell

Director

Engineering Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 27 May 2014

Time on role 1 year, 2 months, 26 days

TUCK, Gavin Mitchell

Director

Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 29 Aug 2012

Time on role 4 years, 8 months, 17 days

WARD, Derek Fred Edward

Director

Area Director

RESIGNED

Assigned on 10 Nov 2016

Resigned on 01 May 2018

Time on role 1 year, 5 months, 21 days


Some Companies

CHEETHAM HILL ROAD LIMITED

60 OXFORD STREET,MANCHESTER,M1 5EE

Number:09845101
Status:ACTIVE
Category:Private Limited Company

CLEAR INNOVATIONS LIMITED

BUCKLANDS, 2 NEWPORT ROAD,BUCKINGHAMSHIRE,MK19 7NZ

Number:06405306
Status:ACTIVE
Category:Private Limited Company

EDEN-DALE ESTATE AGENCY LIMITED

EDENBANK HOUSE,CUPAR,KY15 5HH

Number:SC051968
Status:ACTIVE
Category:Private Limited Company

KARENZA LIMITED

18 SEVERN DRIVE, THORNBURY,AVON,BS35 1EX

Number:06194123
Status:ACTIVE
Category:Private Limited Company

STRATUS IT LIMITED

81 PARK VIEW,CLOUGHOGE,BT35 8LX

Number:NI658921
Status:ACTIVE
Category:Private Limited Company

TOMORROWLAND LIMITED

11242721: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11242721
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