RAPCREST LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 5SW

Company number 03520795
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address JAMES POLLARD & SONS LTD, 11A FARRINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAPCREST LIMITED are www.rapcrest.co.uk, and www.rapcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Burnley Manchester Road Rail Station is 1.3 miles; to Burnley Central Rail Station is 1.7 miles; to Church & Oswaldtwistle Rail Station is 5 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapcrest Limited is a Private Limited Company. The company registration number is 03520795. Rapcrest Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Rapcrest Limited is James Pollard Sons Ltd 11a Farrington Road Burnley Lancashire Bb11 5sw. . STOWELL, Anthony James is a Director of the company. Secretary CORBETT, Gary John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKLEY, Tracey Lorraine has been resigned. Director CORBETT, Gary John has been resigned. Director NEVISON, James Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STOWELL, Anthony James
Appointed Date: 10 March 2014
55 years old

Resigned Directors

Secretary
CORBETT, Gary John
Resigned: 10 March 2014
Appointed Date: 16 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 03 March 1998

Director
BUCKLEY, Tracey Lorraine
Resigned: 10 March 2014
Appointed Date: 16 March 1998
63 years old

Director
CORBETT, Gary John
Resigned: 10 March 2014
Appointed Date: 16 March 1998
65 years old

Director
NEVISON, James Stuart
Resigned: 10 March 2014
Appointed Date: 30 August 2013
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr James Stuart Nevison
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RAPCREST LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
09 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
14 Jul 1998
Secretary resigned
14 Jul 1998
Director resigned
22 Apr 1998
Particulars of mortgage/charge
18 Mar 1998
Registered office changed on 18/03/98 from: 788/790 finchley road london NW11 7UR
03 Mar 1998
Incorporation

RAPCREST LIMITED Charges

9 April 1998
Legal charge
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: James Stuart Nevison
Description: Land at kirkby thore penrith eden cumbria t/n CU123952.