RAPMAY PROPERTIES LIMITED
MACHYNLLETH

Hellopages » Powys » Powys » SY20 9TF

Company number 01324495
Status Active
Incorporation Date 5 August 1977
Company Type Private Limited Company
Address SUITE 1 FRONFELEN HALL, CORRIS, MACHYNLLETH, POWYS, SY20 9TF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 39 . The most likely internet sites of RAPMAY PROPERTIES LIMITED are www.rapmayproperties.co.uk, and www.rapmay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Dovey Junction Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapmay Properties Limited is a Private Limited Company. The company registration number is 01324495. Rapmay Properties Limited has been working since 05 August 1977. The present status of the company is Active. The registered address of Rapmay Properties Limited is Suite 1 Fronfelen Hall Corris Machynlleth Powys Sy20 9tf. . MILLER, Christina Elisabeth is a Secretary of the company. BRADY, Gillian is a Director of the company. HAMILTON, Marilyn is a Director of the company. HAUGHEY, Gervase Michael Joseph is a Director of the company. Secretary MARWOOD, Flora Mabel has been resigned. Director ANDREWS, Simon Robert has been resigned. Director AYRES, Joan Louie has been resigned. Director CHICK, Kathryn Janet has been resigned. Director COX, Victoria Helen Maud has been resigned. Director HAUGHEY, Gervase Michael Joseph has been resigned. Director KINGSBURY, Ian James has been resigned. Director MACIVER, Joan Langdale has been resigned. Director MARWOOD, Flora Mabel has been resigned. Director PHELAN, Paul Francis has been resigned. Director VAUGHAN, Richard Paul has been resigned. Director VINE, Nicholas Antony has been resigned. Director VINE, Nicholas Antony has been resigned. Director WEBB, Derek Edmund has been resigned. Director WOODS, Justin Matthew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MILLER, Christina Elisabeth
Appointed Date: 25 May 1995

Director
BRADY, Gillian
Appointed Date: 08 June 2007
77 years old

Director
HAMILTON, Marilyn
Appointed Date: 08 December 2000
81 years old

Director
HAUGHEY, Gervase Michael Joseph
Appointed Date: 23 September 2015
60 years old

Resigned Directors

Secretary
MARWOOD, Flora Mabel
Resigned: 25 May 1995

Director
ANDREWS, Simon Robert
Resigned: 18 June 2010
Appointed Date: 24 October 2008
65 years old

Director
AYRES, Joan Louie
Resigned: 22 August 1992
108 years old

Director
CHICK, Kathryn Janet
Resigned: 12 December 1997
Appointed Date: 22 May 1995
85 years old

Director
COX, Victoria Helen Maud
Resigned: 07 October 1997
Appointed Date: 31 July 1992
97 years old

Director
HAUGHEY, Gervase Michael Joseph
Resigned: 08 December 2000
Appointed Date: 07 October 1997
60 years old

Director
KINGSBURY, Ian James
Resigned: 10 December 2011
Appointed Date: 18 July 2011
77 years old

Director
MACIVER, Joan Langdale
Resigned: 11 November 2001
Appointed Date: 07 June 1996
95 years old

Director
MARWOOD, Flora Mabel
Resigned: 17 May 2005
108 years old

Director
PHELAN, Paul Francis
Resigned: 18 June 2007
Appointed Date: 17 July 2003
80 years old

Director
VAUGHAN, Richard Paul
Resigned: 07 June 1996
59 years old

Director
VINE, Nicholas Antony
Resigned: 14 July 2006
Appointed Date: 11 June 2004
64 years old

Director
VINE, Nicholas Antony
Resigned: 22 February 2004
Appointed Date: 09 November 2001
64 years old

Director
WEBB, Derek Edmund
Resigned: 08 April 1998
Appointed Date: 07 June 1996
89 years old

Director
WOODS, Justin Matthew
Resigned: 31 October 2006
Appointed Date: 09 July 2003
48 years old

RAPMAY PROPERTIES LIMITED Events

04 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 39

15 Oct 2015
Appointment of Mr Gervase Michael Joseph Haughey as a director on 23 September 2015
02 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 106 more events
09 Feb 1988
Return made up to 31/08/87; full list of members

30 Dec 1986
Registered office changed on 30/12/86 from: 26 sudley road bognor regis west sussex PO21 1NR

30 Dec 1986
Registered office changed on 30/12/86 from: 26 sudley road, bognor regis, west sussex, PO21 1NR

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 20/08/86; full list of members