RAPID TRANSPORT INFRASTRUCTURE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7HB

Company number 03001592
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address MACINTYRE HUDSON, PETERBRIDGE HOUSE, THE LAKES, NORTHAMPTON, NN4 7HB
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 50,002 . The most likely internet sites of RAPID TRANSPORT INFRASTRUCTURE LIMITED are www.rapidtransportinfrastructure.co.uk, and www.rapid-transport-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Rapid Transport Infrastructure Limited is a Private Limited Company. The company registration number is 03001592. Rapid Transport Infrastructure Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Rapid Transport Infrastructure 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 PARISH, Susan has been resigned. Secretary ROBINSON, Alexander Edmund Duncan has been resigned. Secretary ROPER, Oliver Nathan has been resigned. Secretary ROPER, Oliver Nathan has been resigned. Secretary ROPER, Robert Stanley has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director FAULKNER, Robert George has been resigned. Director KING, Christopher has been resigned. Director PARKER, Timothy John has been resigned. Director ROBINSON, Alexander Edmund Duncan has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
KING, Deborah Anne
Appointed Date: 09 March 2009

Director
ROPER, Michael John
Appointed Date: 20 April 1995
77 years old

Resigned Directors

Secretary
KING, Deborah Anne
Resigned: 24 October 2002
Appointed Date: 12 February 1998

Secretary
PARISH, Susan
Resigned: 12 January 2005
Appointed Date: 18 June 2003

Secretary
ROBINSON, Alexander Edmund Duncan
Resigned: 12 February 1998
Appointed Date: 30 November 1997

Secretary
ROPER, Oliver Nathan
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Secretary
ROPER, Oliver Nathan
Resigned: 27 May 2008
Appointed Date: 25 October 2004

Secretary
ROPER, Robert Stanley
Resigned: 06 July 2006
Appointed Date: 13 January 2005

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1997
Appointed Date: 14 December 1994

Director
FAULKNER, Robert George
Resigned: 07 August 1995
Appointed Date: 20 April 1995
81 years old

Director
KING, Christopher
Resigned: 30 September 2003
Appointed Date: 25 April 2002
70 years old

Director
PARKER, Timothy John
Resigned: 07 August 1995
Appointed Date: 20 April 1995
82 years old

Director
ROBINSON, Alexander Edmund Duncan
Resigned: 30 September 2003
Appointed Date: 20 April 1995
70 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 20 April 1995
Appointed Date: 14 December 1994

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 TRANSPORT INFRASTRUCTURE LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 29 December 2015
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,002

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
...
... and 102 more events
22 Jun 1995
New director appointed

22 Jun 1995
New director appointed

22 Jun 1995
Director resigned

11 Jan 1995
Company name changed howper 140 LIMITED\certificate issued on 12/01/95

14 Dec 1994
Incorporation

RAPID TRANSPORT INFRASTRUCTURE LIMITED Charges

31 March 1999
Debenture
Delivered: 17 April 1999
Status: Satisfied on 2 July 2004
Persons entitled: Galliford (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1997
Charge over option agreement
Delivered: 4 June 1997
Status: Satisfied on 2 July 2004
Persons entitled: Galliford (UK) Limited
Description: The benefit of the chargors interest in the agreement dtaed…