• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

City Response Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Oldham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    City Response Limited
  • Address
    ******************
  • SIC Codes
    43210, 43220, 43310, 43320
  • SIC Description
    Electrical installation, Plumbing, heat and air-conditioning installation, Plastering, Joinery installation
  • Company Number
    04471280
  • Listing UID
    78457
Google Advert
Location
  • GRJJ+VF Oldham, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.532183
  • Longitude
    -2.168838
  • Easting
    388906.0
  • Northing
    403959.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU49795
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, December 1, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DRUM, Angela Maria
    Appointed On: July 11, 2018
    Occupation: N/A
    Role: secretary
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    LOVE, Paul James
    Appointed On: August 28, 2024
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    MORRISON, Scott
    Appointed On: September 24, 2025
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    ROWLAND, Helen Louise
    Appointed On: February 4, 2026
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    SIMONS, Catriona Ruth
    Appointed On: July 24, 2015
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    GROSSMAN, Heather
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: secretary
    Address: 6 The Morelands, Chorley New Road, Bolton, BL1 5GP
    Resigned On: January 28, 2005
    MACKAY, Andrew Brian
    Appointed On: April 5, 2005
    Occupation: N/A
    Role: secretary
    Address: 20 Lakeside Gardens, Rainford, Merseyside, WA11 8HH
    Resigned On: May 7, 2010
    REPTON, Elaine
    Appointed On: May 7, 2010
    Occupation: N/A
    Role: secretary
    Address: Bower House, 1 Stable Street, Hollinwood, Oldham, Lancashire, OL9 7LH, England
    Resigned On: July 24, 2015
    REPTON, Elaine
    Appointed On: May 7, 2010
    Occupation: N/A
    Role: secretary
    Address: Bower House Unit 1, Stable Street, Chadderton, Oldham, Lancashire, OL9 7LH
    Resigned On: July 24, 2015
    SUTTON, Mark
    Appointed On: July 24, 2015
    Occupation: N/A
    Role: secretary
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: July 11, 2018
    BRABNERS SECRETARIES LIMITED
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: corporate-secretary
    Address: C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, Merseyside, L2 2PP
    Resigned On: July 4, 2002
    BECK, Ian Saxton
    Appointed On: December 3, 2013
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: December 31, 2018
    BELL, Anthony
    Appointed On: October 21, 2008
    Occupation: N/A
    Role: director
    Address: 40, Framingham Road, Sale, Cheshire, M33 3SH
    Resigned On: July 25, 2013
    BOLTON, Lee
    Appointed On: October 1, 2014
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: December 31, 2018
    CORNWELL, John Calvert
    Appointed On: July 16, 2007
    Occupation: N/A
    Role: director
    Address: 82 Ashland Road, Sheffield, South Yorkshire, S7 1RJ
    Resigned On: June 27, 2008
    DAY, Philip Michael
    Appointed On: January 14, 2019
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    Resigned On: August 30, 2024
    DOW, Simon Charles
    Appointed On: November 25, 2014
    Occupation: N/A
    Role: director
    Address: 17, Mendy Street, High Wycombe, Buckinghamshire, HP11 2NZ, United Kingdom
    Resigned On: July 24, 2015
    GREENWOOD, Colin
    Appointed On: March 17, 2010
    Occupation: N/A
    Role: director
    Address: Bower House, 1 Stable Street, Hollinwood, Oldham, Lancashire, OL9 7LH, England
    Resigned On: September 30, 2016
    GROSSMAN, Heather
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: director
    Address: 6 The Morelands, Chorley New Road, Bolton, BL1 5GP
    Resigned On: January 28, 2005
    HALLAM, Pamela
    Appointed On: February 15, 2012
    Occupation: N/A
    Role: director
    Address: Bower House, 1 Stable Street, Hollinwood, Oldham, Lancashire, OL9 7LH, England
    Resigned On: February 13, 2014
    HEATH, Michael John
    Appointed On: October 15, 2009
    Occupation: N/A
    Role: director
    Address: Bower House, 1 Stable Street, Hollinwood, Oldham, Lancashire, OL9 7LH, England
    Resigned On: September 30, 2014
    HIGHAM, James
    Appointed On: July 16, 2007
    Occupation: N/A
    Role: director
    Address: 1 Bardsley Close, Harwood, Bolton, Lancashire, BL2 4AU
    Resigned On: July 25, 2013
    IRVING, John Kenneth
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: director
    Address: 9 Legh Road, Sale, Cheshire, M33 2SU
    Resigned On: July 16, 2007
    JOYNSON, Ian
    Appointed On: August 1, 2016
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: February 27, 2024
    MACKAY, Andrew Brian
    Appointed On: April 5, 2005
    Occupation: N/A
    Role: director
    Address: 20 Lakeside Gardens, Rainford, Merseyside, WA11 8HH
    Resigned On: May 7, 2010
    PETTER, Michael John
    Appointed On: July 5, 2018
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: December 31, 2018
    PLANT, Andrew Vincent
    Appointed On: October 30, 2006
    Occupation: N/A
    Role: director
    Address: Holme Cottage, Ashton Road, Woodhouses Failsworth, Manchester, Lancs, M35 9WL
    Resigned On: December 19, 2014
    ROBERTS, Paul Andrew
    Appointed On: February 23, 2015
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: January 14, 2019
    ROGERS, Malcolm Courtney
    Appointed On: July 25, 2013
    Occupation: N/A
    Role: director
    Address: Bower House, Stable Street, Chadderton, Oldham, Lancashire, OL9 7LH, England
    Resigned On: September 24, 2018
    TARRY, Robert James
    Appointed On: January 31, 2017
    Occupation: N/A
    Role: director
    Address: 30, Brock Street, Regent's Place, London, NW1 3FG, England
    Resigned On: December 31, 2018
    WILSON, Trafford Francis
    Appointed On: February 27, 2024
    Occupation: N/A
    Role: director
    Address: 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England
    Resigned On: September 11, 2025
    BRABNERS DIRECTORS LIMITED
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: corporate-director
    Address: C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, Merseyside, L2 2PP
    Resigned On: July 4, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CITY RESPONSE LIMITED
    Company Number
    04471280
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 27, 2025
    Next Due
    July 11, 2026
    Next Made Up To
    June 27, 2026
    Overdue
    No
    Date Of Creation
    June 27, 2002
    ETag
    46454b513649a1ef5b52fb5c957181375f0eaa19
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 27, 2016
    Previous Company Names
    Ceased On
    July 8, 2002
    Effective From
    June 27, 2002
    Name
    BRABCO NO: 113 (2002) LIMITED
    Registered Office Address
    Address Line 1
    7th Floor 350 Euston Road
    Address Line 2
    Regent's Place
    country
    England
    Locality
    London
    Post Code
    NW1 3AX
    Type
    ltd

    You May Also Be Interested In

    T.K. Platt Electrical Limited Verified listing

    • T K Platt Electrical LTD, Unit 10, Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN
    • Chorley
    • Electrical installation
    • Carrier, Dealer

    Renelec Building Services Limited Verified listing

    • Brownston House, New Park Street, Devizes, SN10 1DS
    • Wiltshire
    • Electrical installation
    • Carrier, Dealer

    Jupiter Engineering Essex LTD Verified listing

    • Jupiter Engineering Essex LTD, Roxwell Road, Chelmsford, CM1 3ST
    • Chelmsford
    • Electrical installation
    • Carrier, Broker, Dealer

    Excel Maintenance Services LTD Verified listing

    • Excel Maintenance Services LTD, Ground Floor Unit 37, The Metro Center, Watford, WD18 9SB
    • Three Rivers
    • Plumbing, heat and air-conditioning installation
    • Carrier, Dealer

    Domestic-gas-services LTD Verified listing

    • Holly Drive, South Ockendon, RM15 6TG
    • Thurrock
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Westone Electrical Services LTD Verified listing

    • 24, Fairlawn, Swindon, SN3 6ET
    • Swindon
    • Electrical installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link