Company number 04580377
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
GBP 1,000
. The most likely internet sites of RAPIDVIEW LIMITED are www.rapidview.co.uk, and www.rapidview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to New Milton Rail Station is 8.9 miles; to Pokesdown Rail Station is 9.4 miles; to Bournemouth Rail Station is 10.2 miles; to Branksome Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapidview Limited is a Private Limited Company.
The company registration number is 04580377. Rapidview Limited has been working since 04 November 2002.
The present status of the company is Active. The registered address of Rapidview Limited is Fore Royal Gorley Road Ringwood Hampshire Bh24 3ld. . IRESON, Christie Joelle is a Secretary of the company. DOWLING, Adriana Rose is a Director of the company. Secretary ANDERSON, Colin has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDREWS, David Michael John has been resigned. Director BULL, David James has been resigned. Director FANELLI, Nicola has been resigned. Director HELITING COMPANY ADMINISTRATION LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 December 2002
Appointed Date: 04 November 2002
Director
BULL, David James
Resigned: 31 May 2011
Appointed Date: 30 September 2006
70 years old
Director
FANELLI, Nicola
Resigned: 31 May 2011
Appointed Date: 30 September 2006
52 years old
Director
HELITING COMPANY ADMINISTRATION LIMITED
Resigned: 30 September 2006
Appointed Date: 06 December 2002
28 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 December 2002
Appointed Date: 04 November 2002
Persons With Significant Control
Mr Riccardo Bontempo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
RAPIDVIEW LIMITED Events
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
13 Oct 2015
Full accounts made up to 31 December 2014
17 Sep 2015
Termination of appointment of David Michael John Andrews as a director on 6 August 2015
...
... and 47 more events
23 Dec 2002
New director appointed
23 Dec 2002
Registered office changed on 23/12/02 from: 76 whitchurch road cardiff CF14 3LX
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
04 Nov 2002
Incorporation