RAPID LOANS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 5QG
Company number 02759847
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 615 WOODBOROUGH ROAD, MAPPERLEY, NOTTINGHAM, NG3 5QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of RAPID LOANS LIMITED are www.rapidloans.co.uk, and www.rapid-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Rapid Loans Limited is a Private Limited Company. The company registration number is 02759847. Rapid Loans Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Rapid Loans Limited is 615 Woodborough Road Mapperley Nottingham Ng3 5qg. . WHITE, Victoria is a Secretary of the company. WHITE, Alan Henry is a Director of the company. Secretary BRONIEWSKI, Stefan Michael has been resigned. Secretary CRUMP, Margaret has been resigned. Secretary SACKI, Patricia Mary has been resigned. Secretary SACKI, Patricia Mary has been resigned. Secretary SACKI, Ralph Dieter has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director SACKI, Ralph Dieter has been resigned. Director WHITE, Alexandra has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITE, Victoria
Appointed Date: 21 August 2001

Director
WHITE, Alan Henry
Appointed Date: 28 October 1992
83 years old

Resigned Directors

Secretary
BRONIEWSKI, Stefan Michael
Resigned: 21 August 2001
Appointed Date: 01 October 1997

Secretary
CRUMP, Margaret
Resigned: 01 October 1997
Appointed Date: 14 April 1994

Secretary
SACKI, Patricia Mary
Resigned: 14 April 1994
Appointed Date: 10 August 1993

Secretary
SACKI, Patricia Mary
Resigned: 14 April 1994
Appointed Date: 10 August 1993

Secretary
SACKI, Ralph Dieter
Resigned: 10 August 1993
Appointed Date: 28 October 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 28 October 1992
Appointed Date: 28 October 1992

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 28 October 1992
Appointed Date: 28 October 1992

Director
SACKI, Ralph Dieter
Resigned: 10 August 1993
Appointed Date: 28 October 1992
98 years old

Director
WHITE, Alexandra
Resigned: 31 January 2011
Appointed Date: 12 July 2010
39 years old

Persons With Significant Control

Mr Alan Henry White
Notified on: 28 October 2016
83 years old
Nature of control: Ownership of shares – 75% or more

RAPID LOANS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

25 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000

...
... and 61 more events
25 Nov 1992
Secretary resigned;new secretary appointed

10 Nov 1992
Registered office changed on 10/11/92 from: blackthorn house mary ann street st. Paul's square birmingham. B3 1RL

10 Nov 1992
Director resigned;new director appointed

10 Nov 1992
New director appointed

28 Oct 1992
Incorporation