RAPID CLIMATE CONTROL HOLDINGS LTD
DOVER NOTSALLOW 270 LIMITED

Hellopages » Kent » Dover » CT16 1BL
Company number 06410367
Status Active - Proposal to Strike off
Incorporation Date 26 October 2007
Company Type Private Limited Company
Address CHARLTON HOUSE, DOUR STREET, DOVER, KENT, ENGLAND, CT16 1BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of RAPID CLIMATE CONTROL HOLDINGS LTD are www.rapidclimatecontrolholdings.co.uk, and www.rapid-climate-control-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Walmer Rail Station is 6 miles; to Folkestone Central Rail Station is 6.8 miles; to Deal Rail Station is 7.5 miles; to Sandwich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Climate Control Holdings Ltd is a Private Limited Company. The company registration number is 06410367. Rapid Climate Control Holdings Ltd has been working since 26 October 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Rapid Climate Control Holdings Ltd is Charlton House Dour Street Dover Kent England Ct16 1bl. . BELLINGHAM, James is a Secretary of the company. PAYNE, Barry Frederick is a Director of the company. PAYNE, Mark Jason is a Director of the company. PAYNE, Nicholas is a Director of the company. Secretary BEAMENT, Christopher John has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director BEAMENT, Christopher John has been resigned. Director DUGUID, Moray Stuart has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director THOMPSON, Nigel Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BELLINGHAM, James
Appointed Date: 01 October 2014

Director
PAYNE, Barry Frederick
Appointed Date: 18 January 2008
80 years old

Director
PAYNE, Mark Jason
Appointed Date: 18 January 2008
56 years old

Director
PAYNE, Nicholas
Appointed Date: 18 January 2008
64 years old

Resigned Directors

Secretary
BEAMENT, Christopher John
Resigned: 06 February 2013
Appointed Date: 18 January 2008

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 18 January 2008
Appointed Date: 26 October 2007

Director
BEAMENT, Christopher John
Resigned: 18 January 2008
Appointed Date: 18 January 2008
72 years old

Director
DUGUID, Moray Stuart
Resigned: 30 April 2010
Appointed Date: 30 April 2008
78 years old

Director
SAUNDERS, Jane Ann
Resigned: 18 January 2008
Appointed Date: 26 October 2007
67 years old

Director
THOMPSON, Nigel Howard
Resigned: 18 January 2008
Appointed Date: 26 October 2007
67 years old

Persons With Significant Control

Mr John Dempsey
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID CLIMATE CONTROL HOLDINGS LTD Events

08 Apr 2017
Compulsory strike-off action has been suspended
21 Mar 2017
First Gazette notice for compulsory strike-off
28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 26 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 58 more events
06 Feb 2008
Director resigned
06 Feb 2008
Director resigned
06 Feb 2008
Secretary resigned
01 Feb 2008
Particulars of mortgage/charge
26 Oct 2007
Incorporation

RAPID CLIMATE CONTROL HOLDINGS LTD Charges

4 April 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 12 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…