RAPID LIFE SCIENCES LTD
CHESTER CONTROLLED MEDIA LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9QE
Company number 04327046
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address CARLTON HOUSE SANDPIPER WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9QE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Mark Julian Blezard on 23 February 2017; Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 79.9 . The most likely internet sites of RAPID LIFE SCIENCES LTD are www.rapidlifesciences.co.uk, and www.rapid-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Rapid Life Sciences Ltd is a Private Limited Company. The company registration number is 04327046. Rapid Life Sciences Ltd has been working since 22 November 2001. The present status of the company is Active. The registered address of Rapid Life Sciences Ltd is Carlton House Sandpiper Way Chester Business Park Chester England Ch4 9qe. . BURNEY, Nigel Dennistoun, Sir is a Secretary of the company. BLEZARD, Mark Julian is a Director of the company. BURNEY, Nigel Dennistoun, Sir is a Director of the company. Secretary BLEZARD, Mark Julian has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director YOUNG, Christopher Edward has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BURNEY, Nigel Dennistoun, Sir
Appointed Date: 01 January 2009

Director
BLEZARD, Mark Julian
Appointed Date: 22 November 2001
61 years old

Director
BURNEY, Nigel Dennistoun, Sir
Appointed Date: 01 January 2009
66 years old

Resigned Directors

Secretary
BLEZARD, Mark Julian
Resigned: 01 January 2009
Appointed Date: 22 November 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
YOUNG, Christopher Edward
Resigned: 01 January 2013
Appointed Date: 22 November 2001
59 years old

RAPID LIFE SCIENCES LTD Events

23 Feb 2017
Director's details changed for Mr Mark Julian Blezard on 23 February 2017
27 Jul 2016
Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016
12 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 79.9

12 Jul 2016
Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA on 12 July 2016
07 Jul 2016
Micro company accounts made up to 31 December 2015
...
... and 50 more events
30 Nov 2001
Director resigned
30 Nov 2001
Secretary resigned
30 Nov 2001
New secretary appointed;new director appointed
30 Nov 2001
New director appointed
22 Nov 2001
Incorporation