Company number 05714220
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 200
. The most likely internet sites of RAPID VEHICLE MANAGEMENT LIMITED are www.rapidvehiclemanagement.co.uk, and www.rapid-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Vehicle Management Limited is a Private Limited Company.
The company registration number is 05714220. Rapid Vehicle Management Limited has been working since 17 February 2006.
The present status of the company is Active. The registered address of Rapid Vehicle Management Limited is 116 Duke Street Liverpool Merseyside L1 5jw. . COOK, William is a Director of the company. PINE HILL HOLDINGS LIMITED is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary MERCER, Marc has been resigned. Director BARKER, Gary Sefton has been resigned. Director MERCER, Marc has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
PINE HILL HOLDINGS LIMITED
Appointed Date: 20 February 2015
Resigned Directors
Secretary
MERCER, Marc
Resigned: 20 February 2015
Appointed Date: 17 February 2006
Director
MERCER, Marc
Resigned: 20 February 2015
Appointed Date: 17 February 2006
62 years old
Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 17 February 2006
Appointed Date: 17 February 2006
Persons With Significant Control
Pine Hill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RAPID VEHICLE MANAGEMENT LIMITED Events
28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
16 Mar 2016
Director's details changed for Mr William Cook on 1 January 2016
19 Oct 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-10-19
...
... and 38 more events
24 Feb 2006
Secretary resigned
24 Feb 2006
New director appointed
24 Feb 2006
New secretary appointed;new director appointed
24 Feb 2006
Registered office changed on 24/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Feb 2006
Incorporation