RAPIDNAME LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9AS
Company number 02471969
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address WELLINGTON MILLS, QUEBEC STREET, ELLAND, WEST YORKSHIRE, HX5 9AS
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of RAPIDNAME LIMITED are www.rapidname.co.uk, and www.rapidname.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Rapidname Limited is a Private Limited Company. The company registration number is 02471969. Rapidname Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Rapidname Limited is Wellington Mills Quebec Street Elland West Yorkshire Hx5 9as. . HOVERSJO, Karlerik is a Secretary of the company. VEINEDOTTER, Mia Camilla is a Director of the company. Secretary HOVERSJO, Karl-Eric has been resigned. Secretary VIENEDOTTER, Mia has been resigned. Secretary WADSWORTH, Howard Peter has been resigned. Director HOVERSJO, Karl-Eric has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
HOVERSJO, Karlerik
Appointed Date: 01 April 2004

Director
VEINEDOTTER, Mia Camilla
Appointed Date: 31 December 1993
62 years old

Resigned Directors

Secretary
HOVERSJO, Karl-Eric
Resigned: 22 November 2002
Appointed Date: 31 December 1991

Secretary
VIENEDOTTER, Mia
Resigned: 20 February 1995
Appointed Date: 02 September 1993

Secretary
WADSWORTH, Howard Peter
Resigned: 31 March 2004
Appointed Date: 22 November 2002

Director
HOVERSJO, Karl-Eric
Resigned: 22 November 2002
Appointed Date: 31 December 1991
79 years old

Persons With Significant Control

Miss Mia Camilla Veinedotter
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

RAPIDNAME LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 May 2015
Satisfaction of charge 1 in full
...
... and 80 more events
19 Feb 1991
Memorandum and Articles of Association
19 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Feb 1990
Incorporation

RAPIDNAME LIMITED Charges

30 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1999
Debenture
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1995
Debenture
Delivered: 8 February 1995
Status: Satisfied on 2 May 2015
Persons entitled: Reedham Factors Limited
Description: Fixed charge over all book and other debts tog with the…
1 September 1993
Debenture
Delivered: 4 September 1993
Status: Satisfied on 2 May 2015
Persons entitled: Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…