RAPIDMILE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT7 0SF

Company number 02942495
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 73 HIGH STREET, THAMES DITTON, SURREY, KT7 0SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 ; Registration of charge 029424950007, created on 18 December 2015. The most likely internet sites of RAPIDMILE LIMITED are www.rapidmile.co.uk, and www.rapidmile.co.uk. The predicted number of employees is 170 to 180. The company’s age is thirty-one years and four months. Rapidmile Limited is a Private Limited Company. The company registration number is 02942495. Rapidmile Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Rapidmile Limited is 73 High Street Thames Ditton Surrey Kt7 0sf. The company`s financial liabilities are £58.15k. It is £57.17k against last year. The cash in hand is £31.23k. It is £31.23k against last year. And the total assets are £5131.02k, which is £5131.02k against last year. BANHAM, Stephen James is a Secretary of the company. BANHAM, Stephen James is a Director of the company. FLEMING, Michael Samuel Edmund is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


rapidmile Key Finiance

LIABILITIES £58.15k
+5845%
CASH £31.23k
TOTAL ASSETS £5131.02k
+256551100%
All Financial Figures

Current Directors


Director

Director
FLEMING, Michael Samuel Edmund
Appointed Date: 07 July 1994
64 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 July 1994
Appointed Date: 24 June 1994

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 July 1994
Appointed Date: 24 June 1994

RAPIDMILE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

21 Dec 2015
Registration of charge 029424950007, created on 18 December 2015
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Registration of charge 029424950006, created on 17 August 2015
...
... and 56 more events
19 Jul 1994
Director resigned;new director appointed

19 Jul 1994
Memorandum and Articles of Association
19 Jul 1994
Memorandum and Articles of Association

24 Jun 1994
Incorporation

24 Jun 1994
Incorporation

RAPIDMILE LIMITED Charges

18 December 2015
Charge code 0294 2495 0007
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Hogarth house, 29/31 sheet street, windsor SL4 4BY…
17 August 2015
Charge code 0294 2495 0006
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Contains fixed charge…
17 August 2015
Charge code 0294 2495 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: (I) the freehold property known as 2-10 (even numbers)…
17 August 2015
Charge code 0294 2495 0004
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Contains fixed charge…
17 August 2015
Charge code 0294 2495 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: (I) the freehold property known as 2-10 (even numbers)…
12 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on the east side of ferry rd,thames…
11 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 1 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RAPIDMECH LIMITED RAPIDMET LIMITED RAPIDMINER LIMITED RAPIDMIX KENT LIMITED RAPIDMIX LIMITED RAPIDMON LTD RAPIDMOULD LTD