RAPID RESOURCE LIMITED
KENT

Hellopages » Kent » Maidstone » ME15 6SL

Company number 03549876
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address 74 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RAPID RESOURCE LIMITED are www.rapidresource.co.uk, and www.rapid-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Resource Limited is a Private Limited Company. The company registration number is 03549876. Rapid Resource Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Rapid Resource Limited is 74 College Road Maidstone Kent Me15 6sl. . GRAHAM, Alison Catherine Anne is a Secretary of the company. GRAHAM, Cindy is a Director of the company. Secretary LAMBERT, Peter Nigel has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GRAHAM, Alison Catherine Anne
Appointed Date: 03 March 2000

Director
GRAHAM, Cindy
Appointed Date: 21 April 1998
62 years old

Resigned Directors

Secretary
LAMBERT, Peter Nigel
Resigned: 03 March 2000
Appointed Date: 21 April 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

RAPID RESOURCE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
19 May 1998
Director resigned
19 May 1998
Secretary resigned
19 May 1998
Registered office changed on 19/05/98 from: 76 whitchurch road, cardiff, CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 1998
Registered office changed on 19/05/98 from: 76 whitchurch road cardiff CF4 3LX
21 Apr 1998
Incorporation

RAPID RESOURCE LIMITED Charges

4 February 1999
Mortgage debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…