RESPOND GROUP LIMITED - FRADLEY PARK


Company Profile Company Filings

Overview

RESPOND GROUP LIMITED is a Private Limited Company from FRADLEY PARK UNITED KINGDOM and has the status: Active.
RESPOND GROUP LIMITED was incorporated 19 years ago on 24/09/2004 and has the registered number: 05240703. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

RESPOND GROUP LIMITED - FRADLEY PARK

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LINCOLN HOUSE
FRADLEY PARK
LICHFIELD
WS13 8RZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GW 906 LIMITED (until 28/06/2006)

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. HELLEN MARIA STEIN Mar 1974 British Director 2015-07-10 CURRENT
MRS NICOLA MARRISON May 1986 British Director 2020-12-11 CURRENT
ANTHONY COREY PICKWORTH Feb 1971 British Secretary 2006-07-12 UNTIL 2007-02-16 RESIGNED
MR BIJAL MAHENDRA PATEL Jan 1972 British Director 2015-07-10 UNTIL 2016-09-08 RESIGNED
MR ROBERT WILLIAM TAYLOR Oct 1956 Director 2007-02-16 UNTIL 2008-05-12 RESIGNED
CATHAL PADRAIG NAUGHTON May 1972 Irish Director 2004-12-13 UNTIL 2006-12-04 RESIGNED
MR ERIC WAYNE MUSSER Jul 1964 United States Director 2008-03-12 UNTIL 2008-07-16 RESIGNED
MR KEVIN JAMES MCADAMS Jul 1964 American Director 2020-12-11 UNTIL 2022-06-09 RESIGNED
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR Nov 1959 Dutch Director 2007-02-16 UNTIL 2009-09-01 RESIGNED
WALTER WILLIAM PASSMORE Apr 1941 British Director 2005-02-07 UNTIL 2007-02-16 RESIGNED
MR ALAN GIBSON SOMERVILLE Apr 1963 British Director 2015-07-10 UNTIL 2020-01-01 RESIGNED
CATHAL PADRAIG NAUGHTON May 1972 Irish Secretary 2004-12-13 UNTIL 2006-07-12 RESIGNED
MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR Nov 1959 Dutch Secretary 2009-04-03 UNTIL 2009-09-01 RESIGNED
MR RAPHAEL KANTELIP Oct 1971 French Secretary 2009-09-01 UNTIL 2011-01-06 RESIGNED
MR TIMOTHY FREDERICKS COEN Sep 1955 Secretary 2009-04-03 UNTIL 2009-04-03 RESIGNED
MR JULIAN TIMOTHY CUMMINGS Secretary 2011-01-07 UNTIL 2012-11-13 RESIGNED
MR ROBERT WILLIAM TAYLOR Oct 1956 Secretary 2007-02-16 UNTIL 2009-04-03 RESIGNED
GW INCORPORATIONS LIMITED Corporate Director 2004-09-24 UNTIL 2004-12-13 RESIGNED
VP STEPHEN DEXTER Jun 1968 Usa Director 2011-01-07 UNTIL 2012-12-01 RESIGNED
MR GORDON NEVILLE ASHWORTH Sep 1962 British Director 2006-06-29 UNTIL 2007-02-16 RESIGNED
MICHAEL BREARE Aug 1968 British Director 2004-12-13 UNTIL 2007-02-16 RESIGNED
VINCENT BURKETT Dec 1964 Usa Director 2012-12-01 UNTIL 2015-07-10 RESIGNED
MR BRUCE WARREN CAMERON May 1952 Other Director 2008-03-12 UNTIL 2009-04-03 RESIGNED
KAREN LOUISE CHALMERS Jun 1965 British Director 2020-01-01 UNTIL 2020-12-11 RESIGNED
MR TIMOTHY FREDERICKS COHEN Sep 1955 American Director 2008-05-12 UNTIL 2009-04-03 RESIGNED
MR BENJAMIN THOMAS KIDD DAVIS Apr 1975 New Zealand Director 2006-06-29 UNTIL 2006-11-17 RESIGNED
MR JULIAN TIMOTHY CUMMINGS Sep 1971 British Director 2011-01-07 UNTIL 2012-11-13 RESIGNED
MR SURESHCHANDRA VISHWAS SAKPAL Jun 1970 British Director 2015-07-10 UNTIL 2016-09-08 RESIGNED
MR JAMES FREDRICK HEAVEY Nov 1972 Irish Director 2004-12-13 UNTIL 2007-02-16 RESIGNED
JAMES HICKEY Aug 1957 American Director 2012-12-01 UNTIL 2015-07-10 RESIGNED
MS SANDRA ANN CUMMINGS Jul 1964 British Director 2016-09-08 UNTIL 2020-12-11 RESIGNED
MR MATTHEW LAVELLE Apr 1966 American Director 2009-04-03 UNTIL 2011-01-07 RESIGNED
MARC TEILLON Feb 1974 American Director 2012-12-01 UNTIL 2015-07-10 RESIGNED
MR RAPHAEL KANTELIP Oct 1971 French Director 2009-09-01 UNTIL 2011-01-06 RESIGNED
GATELEY SECRETARIES LIMITED Corporate Secretary 2004-09-24 UNTIL 2004-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gator Holdco (Uk) Ltd 2019-04-23 Sheffield   South Yorkshire Significant influence or control
Mr. Robert Smith 2016-04-06 - 2019-04-23 12/1962 Northampton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED LONDON Active FULL 70100 - Activities of head offices
48 SUSSEX SQUARE, BRIGHTON LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ERM OVERSEAS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ASITE LIMITED LONDON ENGLAND Active GROUP 63110 - Data processing, hosting and related activities
ERM-EUROPE,LTD LONDON Active FULL 70100 - Activities of head offices
ERM EURASIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74901 - Environmental consulting activities
AVMI KINLY LTD SUNBURY-ON-THAMES Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
K2 HUMAN CAPITAL SOLUTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ERM-ASIA PACIFIC HOLDINGS, LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ERM LIMITED LONDON Active FULL 70100 - Activities of head offices
ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED LONDON ENGLAND Active FULL 74901 - Environmental consulting activities
K2 PARTNERING SOLUTIONS LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
ERM (OVERSEAS HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ERM INTERNATIONAL SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE PARKMEAD GROUP PLC LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
ASITE SOLUTIONS LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
YOSPACE TECHNOLOGIES LIMITED STAINES-UPON-THAMES Active FULL 62012 - Business and domestic software development
CORE ENTERPRISE MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHINA DELTA EXPORT LIMITED LONDON Dissolved... NO ACCOUNTS FILED 7487 - Other business activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A & B (CONTROLS) LIMITED LICHFIELD Active DORMANT 99999 - Dormant Company
AFFINITUS GROUP LIMITED LICHFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PARAGON HDX LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
APTEAN LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ANISA SUPPLY CHAIN SOLUTIONS LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AXANT LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LINKFRESH SOFTWARE GROUP LIMITED FRADLEY PARK UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ANISA GROUP HOLDINGS LIMITED FRADLEY PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
A & T STORAGE SOLUTIONS LIMITED LICHFIELD ENGLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
ISPAYCE LIMITED LICHFIELD ENGLAND Active DORMANT 62012 - Business and domestic software development