RAPIDE DRY LINING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB
Company number 03760792
Status Liquidation
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 20 May 2016; Liquidators' statement of receipts and payments to 20 May 2015; Liquidators' statement of receipts and payments to 20 May 2014. The most likely internet sites of RAPIDE DRY LINING LIMITED are www.rapidedrylining.co.uk, and www.rapide-dry-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapide Dry Lining Limited is a Private Limited Company. The company registration number is 03760792. Rapide Dry Lining Limited has been working since 28 April 1999. The present status of the company is Liquidation. The registered address of Rapide Dry Lining Limited is 2nd Floor 170 Edmund Street Birmingham B3 2hb. . BURTON, Anthony Steven is a Secretary of the company. BURTON, Anthony Steven is a Director of the company. O'REILLY, Damian John is a Director of the company. ROWLEY, John Thomas is a Director of the company. Secretary HELM, Graham Ian has been resigned. Secretary WILLIAMS, Lisa Maria has been resigned. Secretary WILLIAMS, Lisa Maria has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HELM, Graham Ian has been resigned. Director LOGUE, Neil Joseph has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SEARSTON, Thomas Edward has been resigned. Director SEARSTON, Thomas Edward has been resigned. Director WILLIAMS, Lisa Maria has been resigned. Director WILLIAMS, Lisa Maria has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BURTON, Anthony Steven
Appointed Date: 30 October 2009

Director
BURTON, Anthony Steven
Appointed Date: 27 July 2007
47 years old

Director
O'REILLY, Damian John
Appointed Date: 12 September 2000
63 years old

Director
ROWLEY, John Thomas
Appointed Date: 23 November 2011
71 years old

Resigned Directors

Secretary
HELM, Graham Ian
Resigned: 30 October 2009
Appointed Date: 04 August 2008

Secretary
WILLIAMS, Lisa Maria
Resigned: 28 April 2007
Appointed Date: 28 April 2007

Secretary
WILLIAMS, Lisa Maria
Resigned: 28 April 2007
Appointed Date: 28 April 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
HELM, Graham Ian
Resigned: 30 October 2009
Appointed Date: 27 July 2007
67 years old

Director
LOGUE, Neil Joseph
Resigned: 03 October 2011
Appointed Date: 31 March 2011
68 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
SEARSTON, Thomas Edward
Resigned: 31 December 2009
Appointed Date: 27 July 2007
62 years old

Director
SEARSTON, Thomas Edward
Resigned: 28 April 2008
Appointed Date: 27 July 2007
62 years old

Director
WILLIAMS, Lisa Maria
Resigned: 28 April 2007
Appointed Date: 28 April 1999
52 years old

Director
WILLIAMS, Lisa Maria
Resigned: 28 April 2007
Appointed Date: 28 April 1999
67 years old

RAPIDE DRY LINING LIMITED Events

20 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2016
06 Jul 2015
Liquidators' statement of receipts and payments to 20 May 2015
03 Jul 2014
Liquidators' statement of receipts and payments to 20 May 2014
11 Apr 2014
Registered office address changed from C/O Frp Advisory Llp 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014
04 Jun 2013
Administrator's progress report to 21 May 2013
...
... and 76 more events
07 Jul 1999
Director resigned
07 Jul 1999
Secretary resigned
07 Jul 1999
New director appointed
07 Jul 1999
New secretary appointed;new director appointed
28 Apr 1999
Incorporation

RAPIDE DRY LINING LIMITED Charges

31 March 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Damian John O'reilly
Description: Fixed and floating charge over the undertaking and all…
16 March 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 17-25 kent street grimsby north east…
22 February 2008
Debenture
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of 17/21 kent street, grimsby, north east…