RAPID MANUFACTURING TECHNOLOGY LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9JU

Company number 04377714
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 18 PECKLETON LANE, DESFORD, LEICESTERSHIRE, LE9 9JU
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Confirmation statement made on 4 March 2017 with updates; Confirmation statement made on 18 February 2017 with updates. The most likely internet sites of RAPID MANUFACTURING TECHNOLOGY LIMITED are www.rapidmanufacturingtechnology.co.uk, and www.rapid-manufacturing-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Rapid Manufacturing Technology Limited is a Private Limited Company. The company registration number is 04377714. Rapid Manufacturing Technology Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Rapid Manufacturing Technology Limited is 18 Peckleton Lane Desford Leicestershire Le9 9ju. . WIMPENNY, David Ian is a Secretary of the company. TANG, Zhuang is a Director of the company. WIMPENNY, David Ian is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director RYALL, Christopher John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WIMPENNY, David Ian
Appointed Date: 20 February 2002

Director
TANG, Zhuang
Appointed Date: 18 February 2011
61 years old

Director
WIMPENNY, David Ian
Appointed Date: 20 February 2002
62 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
RYALL, Christopher John
Resigned: 18 February 2011
Appointed Date: 20 February 2002
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 February 2002
Appointed Date: 20 February 2002
63 years old

Persons With Significant Control

Prof David Ian Wimpenny
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RAPID MANUFACTURING TECHNOLOGY LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
25 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 Nov 2016
Total exemption full accounts made up to 28 February 2016
12 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1

...
... and 32 more events
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
20 Feb 2002
Incorporation