RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 02799543
Status Active
Incorporation Date 15 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUADRANT PROPERTY MANAGEMENT LTD, KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 15 March 2016 no member list. The most likely internet sites of RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED are www.rapidhavenpropertymanagement1993.co.uk, and www.rapidhaven-property-management-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Rapidhaven Property Management 1993 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02799543. Rapidhaven Property Management 1993 Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Rapidhaven Property Management 1993 Limited is Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DOMENECH, Pedro is a Director of the company. KHAZEN, Anna is a Director of the company. JOOP INVESTMENTS LIMITED is a Director of the company. Secretary HARDAKER, David Anthony has been resigned. Secretary LORD, Caroline Elizabeth Helen has been resigned. Secretary MURRELL, David Brian has been resigned. Secretary ROBERTS, Felicity Antonia Dawn has been resigned. Secretary VILE, Samantha Jane has been resigned. Secretary WESTCOMBE, John Marten has been resigned. Secretary WESTCOMBE, Marion Jill has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNETT, Charles David has been resigned. Director HARDAKER, David Anthony has been resigned. Director KHOSLA, Rishi has been resigned. Director LORD, Caroline Elizabeth Helen has been resigned. Director LUCARELLI, Rodolfo has been resigned. Director MURRELL, David Brian has been resigned. Director NUTI, Giulia has been resigned. Director ROBERTS, Felicity Antonia Dawn has been resigned. Director TAWIL, Tamara has been resigned. Director WESTCOMBE, John Marten has been resigned. Director COPAL CAPITAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 04 September 2008

Director
DOMENECH, Pedro
Appointed Date: 11 November 2002
59 years old

Director
KHAZEN, Anna
Appointed Date: 17 July 2012
51 years old

Director
JOOP INVESTMENTS LIMITED
Appointed Date: 25 June 2007

Resigned Directors

Secretary
HARDAKER, David Anthony
Resigned: 10 April 2002
Appointed Date: 01 May 1999

Secretary
LORD, Caroline Elizabeth Helen
Resigned: 04 September 2008
Appointed Date: 01 May 2002

Secretary
MURRELL, David Brian
Resigned: 25 February 1997
Appointed Date: 22 November 1995

Secretary
ROBERTS, Felicity Antonia Dawn
Resigned: 18 February 1999
Appointed Date: 17 February 1999

Secretary
VILE, Samantha Jane
Resigned: 16 February 1999
Appointed Date: 25 February 1997

Secretary
WESTCOMBE, John Marten
Resigned: 19 May 1994
Appointed Date: 15 March 1993

Secretary
WESTCOMBE, Marion Jill
Resigned: 15 November 1995
Appointed Date: 19 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Director
BURNETT, Charles David
Resigned: 02 December 1996
Appointed Date: 22 November 1995
74 years old

Director
HARDAKER, David Anthony
Resigned: 10 April 2002
Appointed Date: 17 February 1999
68 years old

Director
KHOSLA, Rishi
Resigned: 25 June 2007
Appointed Date: 18 February 1999
50 years old

Director
LORD, Caroline Elizabeth Helen
Resigned: 25 June 2007
Appointed Date: 01 May 2002
70 years old

Director
LUCARELLI, Rodolfo
Resigned: 19 May 2006
Appointed Date: 24 May 2002
60 years old

Director
MURRELL, David Brian
Resigned: 17 February 1999
Appointed Date: 22 November 1995
79 years old

Director
NUTI, Giulia
Resigned: 24 May 2002
Appointed Date: 17 February 1999
49 years old

Director
ROBERTS, Felicity Antonia Dawn
Resigned: 18 February 1999
Appointed Date: 17 February 1999
62 years old

Director
TAWIL, Tamara
Resigned: 01 May 2001
Appointed Date: 18 February 1999
54 years old

Director
WESTCOMBE, John Marten
Resigned: 15 November 1995
Appointed Date: 15 March 1993
84 years old

Director
COPAL CAPITAL LIMITED
Resigned: 18 March 2010
Appointed Date: 25 June 2007

RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED Events

11 Apr 2017
Confirmation statement made on 15 March 2017 with updates
03 May 2016
Total exemption full accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 15 March 2016 no member list
17 Mar 2016
Director's details changed for Pedro Domenech on 16 March 2016
16 Mar 2015
Annual return made up to 15 March 2015 no member list
...
... and 80 more events
22 Jun 1994
Accounts for a small company made up to 31 March 1994

14 Jun 1994
Secretary resigned;new secretary appointed

16 May 1994
Annual return made up to 15/03/94

18 Mar 1993
Secretary resigned

15 Mar 1993
Incorporation