RAPID BUSINESS SERVICES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4EG

Company number 01981936
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 2ND FLOOR, ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017; Previous accounting period shortened from 31 March 2016 to 29 February 2016; Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 21 October 2016. The most likely internet sites of RAPID BUSINESS SERVICES LIMITED are www.rapidbusinessservices.co.uk, and www.rapid-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Business Services Limited is a Private Limited Company. The company registration number is 01981936. Rapid Business Services Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Rapid Business Services Limited is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. The company`s financial liabilities are £0.22k. It is £-51.54k against last year. The cash in hand is £4.07k. It is £2.58k against last year. And the total assets are £130.16k, which is £-51.98k against last year. HALLETT, Brian Richard is a Secretary of the company. HALLETT, James Richard is a Director of the company. HOWE, Debbie is a Director of the company. Secretary GARNEYS, Paul Edwin has been resigned. Secretary GARNEYS, Paul Edwin has been resigned. Secretary GILLIES, Judith Anne has been resigned. Secretary HALLETT, Brian Richard has been resigned. Secretary WARDEN, Jean Barbara has been resigned. Secretary WHELAN, John Hugh has been resigned. Director CAREY, Stephen has been resigned. Director CRAWFORD, Benjamin Strothard has been resigned. Director HALLETT, Brian Richard has been resigned. Director HALLETT, Brian Richard has been resigned. Director HALLETT, Elaine has been resigned. Director HERD, Alan Egerton Forbes has been resigned. Director MILNER, Michael Sam has been resigned. Director O'MEARA, Lee Patrick has been resigned. Director SIME, Andrew John has been resigned. Director WARDEN, Jean Barbara has been resigned. Director WARDEN, Jean Barbara has been resigned. Director WHELAN, John Hugh has been resigned. The company operates in "Management consultancy activities other than financial management".


rapid business services Key Finiance

LIABILITIES £0.22k
-100%
CASH £4.07k
+172%
TOTAL ASSETS £130.16k
-29%
All Financial Figures

Current Directors

Secretary
HALLETT, Brian Richard
Appointed Date: 07 July 2000

Director
HALLETT, James Richard
Appointed Date: 01 October 2008
45 years old

Director
HOWE, Debbie
Appointed Date: 14 February 2005
67 years old

Resigned Directors

Secretary
GARNEYS, Paul Edwin
Resigned: 01 July 2005
Appointed Date: 01 March 2004

Secretary
GARNEYS, Paul Edwin
Resigned: 07 August 2003
Appointed Date: 26 June 2003

Secretary
GILLIES, Judith Anne
Resigned: 01 March 2003
Appointed Date: 06 January 2003

Secretary
HALLETT, Brian Richard
Resigned: 29 March 1993

Secretary
WARDEN, Jean Barbara
Resigned: 26 January 1998
Appointed Date: 29 March 1993

Secretary
WHELAN, John Hugh
Resigned: 07 July 2000
Appointed Date: 26 January 1998

Director
CAREY, Stephen
Resigned: 20 July 1994
58 years old

Director
CRAWFORD, Benjamin Strothard
Resigned: 11 November 1996
Appointed Date: 10 April 1995
88 years old

Director
HALLETT, Brian Richard
Resigned: 29 September 2006
Appointed Date: 29 January 1999
72 years old

Director
HALLETT, Brian Richard
Resigned: 23 March 1993
72 years old

Director
HALLETT, Elaine
Resigned: 20 May 2010
Appointed Date: 24 June 1993
70 years old

Director
HERD, Alan Egerton Forbes
Resigned: 29 November 2011
Appointed Date: 23 February 2005
83 years old

Director
MILNER, Michael Sam
Resigned: 24 October 1994
Appointed Date: 18 March 1993
84 years old

Director
O'MEARA, Lee Patrick
Resigned: 13 July 2001
Appointed Date: 03 July 1998
50 years old

Director
SIME, Andrew John
Resigned: 04 October 2002
Appointed Date: 29 April 2002
45 years old

Director
WARDEN, Jean Barbara
Resigned: 07 July 1992
Appointed Date: 16 November 1992
94 years old

Director
WARDEN, Jean Barbara
Resigned: 07 July 1992
94 years old

Director
WHELAN, John Hugh
Resigned: 07 July 2000
Appointed Date: 11 November 1996
58 years old

Persons With Significant Control

Mr James Richard Hallett
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID BUSINESS SERVICES LIMITED Events

11 Apr 2017
Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
21 Oct 2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 21 October 2016
21 Oct 2016
Director's details changed for Mrs Debbie Howe on 21 October 2016
21 Oct 2016
Director's details changed for Mr James Richard Hallett on 21 October 2016
...
... and 109 more events
16 Apr 1987
Registered office changed on 16/04/87 from: co delta business consultants 31A goodmayes road goodmayes ilford essex IG3 9UH

17 Mar 1987
Secretary resigned;director resigned

12 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Mar 1987
Registered office changed on 12/03/87 from: 27 romford road stratford london E15 4LJ