THE RACK PEOPLE LIMITED
KINGS NORTON BIRMINGHAM ACOUSTI PRODUCTS LTD

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04514007
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address LIFFORD HALL, TUNNEL LANE, KINGS NORTON BIRMINGHAM, B30 3JN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Robert Ian Alexander on 9 February 2016. The most likely internet sites of THE RACK PEOPLE LIMITED are www.therackpeople.co.uk, and www.the-rack-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Rack People Limited is a Private Limited Company. The company registration number is 04514007. The Rack People Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of The Rack People Limited is Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3jn. . ALEXANDER, Robert Ian is a Director of the company. BIGNELL, Helen is a Director of the company. Secretary GOODMAN, Emma has been resigned. Nominee Secretary SOLIHULL BUSINESS SERVICES LIMITED has been resigned. Director BURTON, Andrew has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. Director GOODMAN, Jeremy, Dr has been resigned. Director MARRIS, Martin Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ALEXANDER, Robert Ian
Appointed Date: 10 October 2004
75 years old

Director
BIGNELL, Helen
Appointed Date: 16 March 2015
52 years old

Resigned Directors

Secretary
GOODMAN, Emma
Resigned: 01 September 2010
Appointed Date: 19 August 2002

Nominee Secretary
SOLIHULL BUSINESS SERVICES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
BURTON, Andrew
Resigned: 03 June 2012
Appointed Date: 01 June 2007
61 years old

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
GOODMAN, Jeremy, Dr
Resigned: 01 September 2010
Appointed Date: 19 August 2002
53 years old

Director
MARRIS, Martin Paul
Resigned: 16 March 2015
Appointed Date: 01 June 2007
72 years old

Persons With Significant Control

Mrs Hilary Doon Alexander
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Ian Alexander
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

THE RACK PEOPLE LIMITED Events

14 Sep 2016
Confirmation statement made on 19 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Feb 2016
Director's details changed for Robert Ian Alexander on 9 February 2016
09 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 128.13

07 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
30 Aug 2002
New director appointed
30 Aug 2002
New secretary appointed
19 Aug 2002
Incorporation

THE RACK PEOPLE LIMITED Charges

30 September 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2007
Debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2005
All assets debenture
Delivered: 18 October 2005
Status: Satisfied on 24 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…