MENZIES RESPONSE LIMITED
Overview
Company Name | MENZIES RESPONSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471252 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MENZIES RESPONSE LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MENZIES RESPONSE LIMITED located?
Registered Office Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent E3 3JG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MENZIES RESPONSE LIMITED?
Company Name | From | Until |
---|---|---|
ORBITAL MARKETING SERVICES GROUP LIMITED | Jul 26, 2001 | Jul 26, 2001 |
B P TRAVEL TRADE SERVICES LIMITED | Jan 04, 1980 | Jan 04, 1980 |
What are the latest accounts for MENZIES RESPONSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for MENZIES RESPONSE LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for MENZIES RESPONSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Neil Kuschel as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gregory John Michael as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 30, 2023 | 26 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 014712520009, created on Jul 22, 2022 | 72 pages | MR01 | ||
Full accounts made up to Jan 01, 2022 | 29 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 014712520008 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 014712520007 | 5 pages | MR05 | ||
Satisfaction of charge 014712520006 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 26, 2020 | 35 pages | AA | ||
Registration of charge 014712520008, created on Jun 10, 2021 | 61 pages | MR01 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 38 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 014712520007 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 014712520006 | 5 pages | MR05 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||
Registration of charge 014712520007, created on Mar 28, 2019 | 26 pages | MR01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Satisfaction of charge 014712520006 in part | 4 pages | MR04 | ||
Who are the officers of MENZIES RESPONSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUSCHEL, Neil Oliver | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | England | British | Ceo | 328820160001 | ||||
MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | Finance Director | 183278190001 | ||||
BURFORD, Catherine May | Secretary | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | British | 3945570001 | ||||||
BURFORD, Diana Pauline | Secretary | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | British | Director | 35997610001 | |||||
GEDDES, John Francis Alexander | Secretary | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | 188527640001 | |||||||
TIPPING, Barry Peter | Secretary | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent United Kingdom | 150673620001 | |||||||
TURNBALL, David Alstair | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 174547710001 | ||||||
BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | Company Director | 188546240002 | ||||
BLAND, Catherine Mary | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | Company Director | 153744340002 | ||||
BURFORD, Albert Clifford | Director | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | England | British | Director | 52125100001 | ||||
BURFORD, Catherine May | Director | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | British | Secretary | 3945570001 | |||||
BURFORD, Diana Pauline | Director | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | England | British | Director | 35997610001 | ||||
BURFORD, Ronald Albert | Director | Stone Street Westenhanger CT21 4HS Hythe Lyveden Kent | England | British | Director | 35997620001 | ||||
CASSIE, Mark Stephen | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | Company Director | 161586010001 | ||||
MARKLAND, Paul | Director | Rydlings Bossingham Road Stelling Minnis CT4 6AZ Canterbury Kent | United Kingdom | British | Director | 15225430003 | ||||
MCINTOSH, David Dennis | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | Chartered Accountant | 85826730002 | ||||
MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | None | 250488740001 | ||||
TIPPING, Barry Peter | Director | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | England | British | Finance Director | 91218400003 |
Who are the persons with significant control of MENZIES RESPONSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Menzies Distribution Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0