RAPID TRANSIT SHUTTLES LIMITED
NORTHAMPTON NORTHAMPTON RAPID TRANSIT SYSTEM LIMITED INGLEBY (1146) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7HB

Company number 03625964
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address MACINTYRE HUDSON, PETERBRIDGE HOUSE, THE LAKES, NORTHAMPTON, NN4 7HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Confirmation statement made on 23 August 2016 with updates; Secretary's details changed for Deborah Anne King on 6 November 2015. The most likely internet sites of RAPID TRANSIT SHUTTLES LIMITED are www.rapidtransitshuttles.co.uk, and www.rapid-transit-shuttles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Rapid Transit Shuttles Limited is a Private Limited Company. The company registration number is 03625964. Rapid Transit Shuttles Limited has been working since 03 September 1998. The present status of the company is Active. The registered address of Rapid Transit Shuttles Limited is Macintyre Hudson Peterbridge House The Lakes Northampton Nn4 7hb. . KING, Deborah Anne is a Secretary of the company. ROPER, Michael John is a Director of the company. Secretary KING, Deborah Anne has been resigned. Secretary ROPER, Oliver Nathan has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BROWN, Colin has been resigned. Director BUNTING, Paul Joseph has been resigned. Director CARTER, Alex Paul has been resigned. Director COX, Brian John has been resigned. Director ROBINSON, Alexander Edmund Duncan has been resigned. Director ROPER, Oliver Nathan has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KING, Deborah Anne
Appointed Date: 09 March 2009

Director
ROPER, Michael John
Appointed Date: 30 June 1999
77 years old

Resigned Directors

Secretary
KING, Deborah Anne
Resigned: 24 October 2002
Appointed Date: 14 December 1998

Secretary
ROPER, Oliver Nathan
Resigned: 27 May 2008
Appointed Date: 28 September 2004

Secretary
WHITNALL, Alan Leonard
Resigned: 28 September 2004
Appointed Date: 07 February 2003

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 14 December 1998
Appointed Date: 03 September 1998

Director
BROWN, Colin
Resigned: 28 September 2004
Appointed Date: 31 March 2004
57 years old

Director
BUNTING, Paul Joseph
Resigned: 31 March 2004
Appointed Date: 07 February 2003
65 years old

Director
CARTER, Alex Paul
Resigned: 07 February 2003
Appointed Date: 09 March 2000
66 years old

Director
COX, Brian John
Resigned: 07 February 2003
Appointed Date: 09 March 2000
78 years old

Director
ROBINSON, Alexander Edmund Duncan
Resigned: 21 July 2003
Appointed Date: 14 December 1998
70 years old

Director
ROPER, Oliver Nathan
Resigned: 27 May 2008
Appointed Date: 28 September 2004
49 years old

Director
WARNEFORD, Leslie Brian
Resigned: 28 September 2004
Appointed Date: 07 February 2003
77 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 14 December 1998
Appointed Date: 03 September 1998

Persons With Significant Control

Mr Michael John Roper
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

RAPID TRANSIT SHUTTLES LIMITED Events

10 Sep 2016
Total exemption small company accounts made up to 29 December 2015
03 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Nov 2015
Secretary's details changed for Deborah Anne King on 6 November 2015
04 Sep 2015
Total exemption small company accounts made up to 29 December 2014
25 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,501,003

...
... and 84 more events
29 Dec 1998
Director resigned
29 Dec 1998
New director appointed
29 Dec 1998
New secretary appointed
29 Dec 1998
Registered office changed on 29/12/98 from: 55 colmore row birmingham west midlands B3 2AS
03 Sep 1998
Incorporation