Company number SC047829
Status Active
Incorporation Date 14 August 1970
Company Type Private Limited Company
Address VOLUM STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TZ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017; Full accounts made up to 31 December 2016; Appointment of Bjorn Hesthamar as a director on 1 July 2016. The most likely internet sites of RAPP MARINE UK LTD are www.rappmarineuk.co.uk, and www.rapp-marine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Aberdeen Rail Station is 28 miles; to Portlethen Rail Station is 33.6 miles; to Stonehaven Rail Station is 41.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapp Marine Uk Ltd is a Private Limited Company.
The company registration number is SC047829. Rapp Marine Uk Ltd has been working since 14 August 1970.
The present status of the company is Active. The registered address of Rapp Marine Uk Ltd is Volum Street Peterhead Aberdeenshire Ab42 1tz. . FRASER & MULLIGAN is a Secretary of the company. ANDERSON, Inge Henning is a Director of the company. ARNESEN, Terje is a Director of the company. HESTHAMAR, Bjorn is a Director of the company. LEIRAMO, Anders Martin is a Director of the company. Director AASELID, Bjorn has been resigned. Director ANDERSEN, Thor has been resigned. Director ANDERSEN, Thor has been resigned. Director ANDERSEN, Tor has been resigned. Director FENSBEKK, Haakon has been resigned. Director HARALDSEN, Arne has been resigned. Director JENSSEN, Svenn Are has been resigned. Director JOHANNESSEN, Knut has been resigned. Director JOHNSEN, Jostein has been resigned. Director KRISTENSEN, Tor has been resigned. Director MYRE, Arne Martin has been resigned. Director PETTERSEN, Tove has been resigned. Director SIGURJONSSON, Johann has been resigned. Director THUV, Geir has been resigned. Director VATNEHOL, Helge Peder has been resigned. Director VIKJORD, Stein has been resigned. Director WALLACE, Frederick has been resigned. Director WILLIAM, Dennis has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
Director
ANDERSEN, Tor
Resigned: 01 July 2010
Appointed Date: 01 July 1996
74 years old
Director
HARALDSEN, Arne
Resigned: 30 June 2005
Appointed Date: 01 July 2002
66 years old
Director
KRISTENSEN, Tor
Resigned: 17 October 1994
Appointed Date: 01 July 1994
69 years old
Director
PETTERSEN, Tove
Resigned: 22 June 2013
Appointed Date: 01 January 2013
54 years old
Director
VIKJORD, Stein
Resigned: 03 June 2004
Appointed Date: 17 October 1994
67 years old
Director
WILLIAM, Dennis
Resigned: 01 July 1995
Appointed Date: 01 July 1993
73 years old
Persons With Significant Control
RAPP MARINE UK LTD Events
08 Mar 2017
Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017
02 Mar 2017
Full accounts made up to 31 December 2016
09 Sep 2016
Appointment of Bjorn Hesthamar as a director on 1 July 2016
31 Aug 2016
Appointment of Helge Peder Vatnehol as a director on 1 July 2016
30 Aug 2016
Appointment of Terje Arnesen as a director on 1 July 2016
...
... and 109 more events
23 Aug 1988
Accounts for a small company made up to 31 December 1987
23 Sep 1987
Accounts for a small company made up to 31 December 1986
22 Jul 1986
Accounts for a small company made up to 31 December 1985
22 Jul 1986
Return made up to 09/07/86; full list of members
14 June 1991
Standard security
Delivered: 26 June 1991
Status: Satisfied
on 26 May 1998
Persons entitled: A/S Nordlandsbanken
Description: The buffet, station brae, ellon.
31 May 1991
Floating charge
Delivered: 14 June 1991
Status: Satisfied
on 26 May 1998
Persons entitled: A/S Nordlands Banken
Description: Undertaking and all property and assets present and future…
15 August 1986
Bond & floating charge
Delivered: 28 August 1986
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 July 1986
Standard security
Delivered: 7 August 1986
Status: Satisfied
on 20 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground on the west side of the station access…