RAPID PROTOTYPING SYSTEMS LTD.
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6ND

Company number 03146178
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address BOWDEN HALL, BOWDEN LANE MARPLE, STOCKPORT, CHESHIRE, SK6 6ND
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 115 . The most likely internet sites of RAPID PROTOTYPING SYSTEMS LTD. are www.rapidprototypingsystems.co.uk, and www.rapid-prototyping-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Rapid Prototyping Systems Ltd is a Private Limited Company. The company registration number is 03146178. Rapid Prototyping Systems Ltd has been working since 15 January 1996. The present status of the company is Active. The registered address of Rapid Prototyping Systems Ltd is Bowden Hall Bowden Lane Marple Stockport Cheshire Sk6 6nd. . SANDERSON, Caroline Jane is a Secretary of the company. BLAKEMAN, Peter David is a Director of the company. SANDERSON, Caroline Jane is a Director of the company. TWIGGE, Jonathan Roy is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director POWELL, Malcolm Stephen has been resigned. Director SPENCER, Richard, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SANDERSON, Caroline Jane
Appointed Date: 15 January 1996

Director
BLAKEMAN, Peter David
Appointed Date: 15 January 1996
61 years old

Director
SANDERSON, Caroline Jane
Appointed Date: 25 October 1996
64 years old

Director
TWIGGE, Jonathan Roy
Appointed Date: 11 May 2005
59 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Director
POWELL, Malcolm Stephen
Resigned: 08 March 2000
Appointed Date: 18 July 1996
75 years old

Director
SPENCER, Richard, Dr
Resigned: 16 October 2012
Appointed Date: 28 February 2005
70 years old

Persons With Significant Control

Mrs Caroline Jane Sanderson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID PROTOTYPING SYSTEMS LTD. Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 115

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 115

...
... and 58 more events
27 Aug 1996
New director appointed
27 Aug 1996
Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100
02 Mar 1996
Accounting reference date notified as 31/12
19 Jan 1996
Secretary resigned
15 Jan 1996
Incorporation