RAPID DEVELOPMENT CONSTRUCTION LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04683220
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of RAPID DEVELOPMENT CONSTRUCTION LIMITED are www.rapiddevelopmentconstruction.co.uk, and www.rapid-development-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Rapid Development Construction Limited is a Private Limited Company. The company registration number is 04683220. Rapid Development Construction Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Rapid Development Construction Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . KITCHENER, Daniel Roy is a Secretary of the company. KITCHENER, Daniel Roy is a Director of the company. KITCHENER, Roy Allen is a Director of the company. Secretary CHALKLEY, Anthony Charles has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director CHALKLEY, Anthony Charles has been resigned. Director CHALKLEY, Paul Charles has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KITCHENER, Daniel Roy
Appointed Date: 15 January 2007

Director
KITCHENER, Daniel Roy
Appointed Date: 02 March 2003
59 years old

Director
KITCHENER, Roy Allen
Appointed Date: 02 March 2003
86 years old

Resigned Directors

Secretary
CHALKLEY, Anthony Charles
Resigned: 15 January 2007
Appointed Date: 02 March 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
CHALKLEY, Anthony Charles
Resigned: 15 January 2007
Appointed Date: 02 March 2003
89 years old

Director
CHALKLEY, Paul Charles
Resigned: 15 January 2007
Appointed Date: 02 March 2003
62 years old

Persons With Significant Control

Mr Daniel Roy Kitchener
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Kitchener
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID DEVELOPMENT CONSTRUCTION LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 55 more events
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed;new director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
02 Mar 2003
Incorporation

RAPID DEVELOPMENT CONSTRUCTION LIMITED Charges

30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the station hotel, 1 park lane, knebworth t/no…
19 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to algrey trading estate, cooks way…
5 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 41 common rise hitchin hertfordshire t/n…
5 July 2005
Legal mortgage
Delivered: 8 July 2005
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 45 byron close hitchin t/no HD126538. With the benefit…
10 June 2005
Debenture
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Legal charge
Delivered: 8 December 2004
Status: Satisfied on 1 December 2005
Persons entitled: Greene King Brewing & Retailing Limited
Description: All that freehold property known as land at teh back of the…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H 41 common rise walsworth common hitchin hertfordshire.
21 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property 45 byron close hitchin hertfordshire.
13 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 6 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at back of george & dragon church…
23 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 1 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Legal mortgage
Delivered: 16 May 2003
Status: Satisfied on 19 May 2004
Persons entitled: Cardsite Limited
Description: Property k/a land at the rear of the george and dragon…