RAPID FRAME LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6BD

Company number 03580872
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address UNITS 6-10 LANDYWOOD ENTERPRISE PARK, HOLLY LANE, GREAT WYRLEY, WALSALL, ENGLAND, WS6 6BD
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Unit 6 Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD to Units 6-10 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD on 16 August 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RAPID FRAME LIMITED are www.rapidframe.co.uk, and www.rapid-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Rapid Frame Limited is a Private Limited Company. The company registration number is 03580872. Rapid Frame Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of Rapid Frame Limited is Units 6 10 Landywood Enterprise Park Holly Lane Great Wyrley Walsall England Ws6 6bd. . CORCORAN, Christie is a Secretary of the company. CORCORAN, Christie Marie is a Director of the company. CORCORAN, Martin Thomas is a Director of the company. YOUNG, Andrew David is a Director of the company. Secretary BEAUMONT YOUNG COMMERCIAL SERVICES LIMITED has been resigned. Secretary CORCORAN, Caroline has been resigned. Secretary CORCORAN, Martin Thomas has been resigned. Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary OWEN, Malcolm Vernon has been resigned. Director ADEY, Jane has been resigned. Director CORCORAN, Caroline has been resigned. Director REYNOLDS, Stephen Terence has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
CORCORAN, Christie
Appointed Date: 04 July 2013

Director
CORCORAN, Christie Marie
Appointed Date: 30 October 2010
42 years old

Director
CORCORAN, Martin Thomas
Appointed Date: 12 June 1998
55 years old

Director
YOUNG, Andrew David
Appointed Date: 01 February 2009
57 years old

Resigned Directors

Secretary
BEAUMONT YOUNG COMMERCIAL SERVICES LIMITED
Resigned: 18 December 1998
Appointed Date: 12 June 1998

Secretary
CORCORAN, Caroline
Resigned: 30 July 2008
Appointed Date: 01 December 2004

Secretary
CORCORAN, Martin Thomas
Resigned: 30 November 2004
Appointed Date: 18 December 1998

Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Secretary
OWEN, Malcolm Vernon
Resigned: 18 February 2013
Appointed Date: 30 July 2008

Director
ADEY, Jane
Resigned: 12 June 1998
Appointed Date: 12 June 1998
64 years old

Director
CORCORAN, Caroline
Resigned: 30 July 2008
Appointed Date: 10 December 2005
43 years old

Director
REYNOLDS, Stephen Terence
Resigned: 30 November 2004
Appointed Date: 02 September 1998
63 years old

RAPID FRAME LIMITED Events

16 Aug 2016
Registered office address changed from Unit 6 Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD to Units 6-10 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD on 16 August 2016
22 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

14 Apr 2016
Total exemption small company accounts made up to 30 November 2015
23 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 60 more events
11 Sep 1998
New director appointed
11 Sep 1998
New secretary appointed
22 Jun 1998
Director resigned
22 Jun 1998
Secretary resigned
12 Jun 1998
Incorporation

RAPID FRAME LIMITED Charges

13 December 2010
All assets debenture
Delivered: 16 December 2010
Status: Satisfied on 10 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
20 August 2003
Debenture
Delivered: 27 August 2003
Status: Satisfied on 9 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…