RAPID 9448 LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 8EB

Company number 02457072
Status Active
Incorporation Date 8 January 1990
Company Type Private Limited Company
Address VALKYRIE HOUSE PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, UNITED KINGDOM, SL9 8EB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Valkyrie House Packhorse Road Gerrards Cross Buckinghamshire SL9 8EB on 7 March 2017; Termination of appointment of Martin Francis Dixon as a director on 31 January 2017. The most likely internet sites of RAPID 9448 LIMITED are www.rapid9448.co.uk, and www.rapid-9448.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Rapid 9448 Limited is a Private Limited Company. The company registration number is 02457072. Rapid 9448 Limited has been working since 08 January 1990. The present status of the company is Active. The registered address of Rapid 9448 Limited is Valkyrie House Packhorse Road Gerrards Cross Buckinghamshire United Kingdom Sl9 8eb. . SHOESMITH, Kathryn Ann is a Secretary of the company. SHOESMITH, Kathryn Ann is a Director of the company. Secretary STURT, Andrew Jonathan has been resigned. Director DIXON, Martin Francis has been resigned. Director FORSTER, William Oxley has been resigned. Director PIERCE, John has been resigned. Director STURT, Andrew Jonathan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SHOESMITH, Kathryn Ann
Appointed Date: 05 September 2005

Director
SHOESMITH, Kathryn Ann
Appointed Date: 13 January 2009
66 years old

Resigned Directors

Secretary
STURT, Andrew Jonathan
Resigned: 16 July 2005

Director
DIXON, Martin Francis
Resigned: 31 January 2017
Appointed Date: 13 January 2009
69 years old

Director
FORSTER, William Oxley
Resigned: 02 April 2014
Appointed Date: 05 September 2005
86 years old

Director
PIERCE, John
Resigned: 10 October 2004
73 years old

Director
STURT, Andrew Jonathan
Resigned: 16 July 2005
72 years old

Persons With Significant Control

Oxley Forster Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAPID 9448 LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2017
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Valkyrie House Packhorse Road Gerrards Cross Buckinghamshire SL9 8EB on 7 March 2017
16 Feb 2017
Termination of appointment of Martin Francis Dixon as a director on 31 January 2017
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
31 Jan 1990
Registered office changed on 31/01/90 from: moriston house 75 springfield road chelmsford essex CM2 6JB

26 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1990
Registered office changed on 20/01/90 from: classic house 174/180 old street london EC1V 9BP

08 Jan 1990
Incorporation