RAPID ALL MOVE LIMITED
HERTFORDSHIRE RAPID AUTOMOVE LIMITED THE INTERNET FORECOURT LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0QD

Company number 06160884
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address 27 MILTON VIEW, HITCHIN, HERTFORDSHIRE, SG4 0QD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 100 . The most likely internet sites of RAPID ALL MOVE LIMITED are www.rapidallmove.co.uk, and www.rapid-all-move.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Rapid All Move Limited is a Private Limited Company. The company registration number is 06160884. Rapid All Move Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Rapid All Move Limited is 27 Milton View Hitchin Hertfordshire Sg4 0qd. . MONK, Geoffrey Allan is a Secretary of the company. MARTIN, Paul William is a Director of the company. MONK, Geoffrey Allan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROWN, Helen Denise has been resigned. Director MARTIN, Paul William has been resigned. Director MARTIN, Paul William has been resigned. Director MONK, Linda has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MONK, Geoffrey Allan
Appointed Date: 20 March 2007

Director
MARTIN, Paul William
Appointed Date: 01 January 2015
58 years old

Director
MONK, Geoffrey Allan
Appointed Date: 20 March 2007
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 March 2007
Appointed Date: 14 March 2007

Director
BROWN, Helen Denise
Resigned: 31 March 2010
Appointed Date: 01 February 2009
60 years old

Director
MARTIN, Paul William
Resigned: 05 June 2012
Appointed Date: 01 April 2011
58 years old

Director
MARTIN, Paul William
Resigned: 31 January 2009
Appointed Date: 20 March 2007
58 years old

Director
MONK, Linda
Resigned: 31 March 2011
Appointed Date: 20 March 2007
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 March 2007
Appointed Date: 14 March 2007

Persons With Significant Control

Mr Geoffrey Allan Monk
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

RAPID ALL MOVE LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 31 more events
29 Mar 2007
New director appointed
29 Mar 2007
New director appointed
15 Mar 2007
Secretary resigned
15 Mar 2007
Director resigned
14 Mar 2007
Incorporation