RAPTURE VENUES LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7RB

Company number 05032440
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 6 DONCASTER ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 050324400009, created on 24 March 2017; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of RAPTURE VENUES LIMITED are www.rapturevenues.co.uk, and www.rapture-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Kirton Lindsey Rail Station is 7.8 miles; to Brough Rail Station is 9.9 miles; to Broomfleet Rail Station is 10.3 miles; to Ferriby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapture Venues Limited is a Private Limited Company. The company registration number is 05032440. Rapture Venues Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Rapture Venues Limited is 6 Doncaster Road Scunthorpe North Lincolnshire Dn15 7rb. . DEANS, Mark Richard is a Secretary of the company. DEANS, Mark Richard is a Director of the company. DEANS, Paul is a Director of the company. Secretary CLAYTON, Sarah has been resigned. Director DEANS, Mark Richard has been resigned. Director DEANS, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEANS, Mark Richard
Appointed Date: 04 July 2005

Director
DEANS, Mark Richard
Appointed Date: 10 February 2014
45 years old

Director
DEANS, Paul
Appointed Date: 04 July 2005
56 years old

Resigned Directors

Secretary
CLAYTON, Sarah
Resigned: 04 July 2005
Appointed Date: 03 February 2004

Director
DEANS, Mark Richard
Resigned: 07 October 2013
Appointed Date: 03 February 2004
45 years old

Director
DEANS, Michael
Resigned: 04 July 2005
Appointed Date: 04 August 2004
82 years old

RAPTURE VENUES LIMITED Events

25 Mar 2017
Registration of charge 050324400009, created on 24 March 2017
15 Nov 2016
Satisfaction of charge 6 in full
15 Nov 2016
Satisfaction of charge 5 in full
15 Nov 2016
Satisfaction of charge 4 in full
05 Nov 2016
Registration of charge 050324400008, created on 4 November 2016
...
... and 53 more events
02 Dec 2004
Particulars of mortgage/charge
28 Oct 2004
Accounting reference date shortened from 28/02/05 to 30/11/04
16 Aug 2004
New director appointed
02 Mar 2004
Director's particulars changed
03 Feb 2004
Incorporation

RAPTURE VENUES LIMITED Charges

24 March 2017
Charge code 0503 2440 0009
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 18 st pauls road ashby scunthorpe…
4 November 2016
Charge code 0503 2440 0008
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ancholme cottage 6 doncaster road scunthorpe…
25 October 2016
Charge code 0503 2440 0007
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Satisfied on 15 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property; class 6, 6 doncaster road scunthorpe…
5 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Satisfied on 15 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a the light oswald road scunthorpe t/no.HS254572…
5 November 2012
Mortgage debenture
Delivered: 22 November 2012
Status: Satisfied on 15 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Legal charge over licensed premises
Delivered: 13 May 2005
Status: Satisfied on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: Ancholme cottage, 6 doncaster road, north linconshire by…
15 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Co-Operative Bank PLC
Description: Ancholme cottage,doncaster road,scunthorpe,north…
15 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Co-Operative Bank PLC
Description: Ancholme cottage t/no HS276134. Fixed and floating charges…