RAPID METAL DEVELOPMENTS LIMITED

Hellopages » West Midlands » Walsall » WS9 8BW
Company number 00451211
Status Active
Incorporation Date 19 March 1948
Company Type Private Limited Company
Address BRICKYARD ROAD, WALSALL, WS9 8BW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 750,000 . The most likely internet sites of RAPID METAL DEVELOPMENTS LIMITED are www.rapidmetaldevelopments.co.uk, and www.rapid-metal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Rapid Metal Developments Limited is a Private Limited Company. The company registration number is 00451211. Rapid Metal Developments Limited has been working since 19 March 1948. The present status of the company is Active. The registered address of Rapid Metal Developments Limited is Brickyard Road Walsall Ws9 8bw. . JACKS, Graham Thomas is a Secretary of the company. HAYES, Ian Michael is a Director of the company. JACKS, Graham Thomas is a Director of the company. Secretary HADLEY, Philip John has been resigned. Secretary ROBBINS, Steven Mark has been resigned. Director ANDERSON, David Keith has been resigned. Director BALMER, Nicola Jane has been resigned. Director BARNETT, Mark Charles has been resigned. Director BOTTJER, Michael Colin has been resigned. Director FLETCHER, James has been resigned. Director GREAVES, Raymond has been resigned. Director HADLEY, Philip John has been resigned. Director HANNAH, Allan Richardson has been resigned. Director HAYES, Ian Michael has been resigned. Director JONES, Michael Nevin has been resigned. Director MACDONALD, Hugh Somerled has been resigned. Director MUIRHEAD, Peter has been resigned. Director OLIVER, Alan William has been resigned. Director ROBBINS, Steven Mark has been resigned. Director SIM, Stuart Fraser has been resigned. Director SIMONS, Ashley has been resigned. Director SMITH, Roger Graeme has been resigned. Director STRATHDEE, Alastair John has been resigned. Director TOCZEK, Philip has been resigned. Director WEST, Robert Aitken has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JACKS, Graham Thomas
Appointed Date: 28 February 1999

Director
HAYES, Ian Michael
Appointed Date: 31 August 2015
60 years old

Director
JACKS, Graham Thomas
Appointed Date: 28 February 1999
68 years old

Resigned Directors

Secretary
HADLEY, Philip John
Resigned: 25 November 1996

Secretary
ROBBINS, Steven Mark
Resigned: 28 February 1999
Appointed Date: 25 November 1996

Director
ANDERSON, David Keith
Resigned: 09 August 1995
87 years old

Director
BALMER, Nicola Jane
Resigned: 01 June 1999
Appointed Date: 02 February 1998
66 years old

Director
BARNETT, Mark Charles
Resigned: 11 November 2005
74 years old

Director
BOTTJER, Michael Colin
Resigned: 16 January 1995
85 years old

Director
FLETCHER, James
Resigned: 01 March 2000
86 years old

Director
GREAVES, Raymond
Resigned: 31 October 1995
82 years old

Director
HADLEY, Philip John
Resigned: 28 February 2010
78 years old

Director
HANNAH, Allan Richardson
Resigned: 10 June 2004
Appointed Date: 01 September 1993
76 years old

Director
HAYES, Ian Michael
Resigned: 14 December 1998
Appointed Date: 02 October 1996
60 years old

Director
JONES, Michael Nevin
Resigned: 31 August 2015
76 years old

Director
MACDONALD, Hugh Somerled
Resigned: 01 June 2000
Appointed Date: 01 November 1999
68 years old

Director
MUIRHEAD, Peter
Resigned: 01 November 2003
Appointed Date: 01 November 1999
69 years old

Director
OLIVER, Alan William
Resigned: 19 August 2002
Appointed Date: 01 June 2000
64 years old

Director
ROBBINS, Steven Mark
Resigned: 28 February 1999
Appointed Date: 02 October 1996
69 years old

Director
SIM, Stuart Fraser
Resigned: 30 June 1993
73 years old

Director
SIMONS, Ashley
Resigned: 31 July 2004
Appointed Date: 01 June 1999
74 years old

Director
SMITH, Roger Graeme
Resigned: 18 February 2005
Appointed Date: 02 October 1996
64 years old

Director
STRATHDEE, Alastair John
Resigned: 31 December 1999
Appointed Date: 02 October 1996
67 years old

Director
TOCZEK, Philip
Resigned: 26 September 1997
Appointed Date: 06 December 1993
70 years old

Director
WEST, Robert Aitken
Resigned: 01 November 1999
Appointed Date: 02 October 1996
79 years old

Persons With Significant Control

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

RAPID METAL DEVELOPMENTS LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 750,000

14 Oct 2015
Appointment of Mr Ian Michael Hayes as a director on 31 August 2015
14 Oct 2015
Termination of appointment of Michael Nevin Jones as a director on 31 August 2015
...
... and 137 more events
27 Aug 1987
New director appointed

20 May 1987
New director appointed

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 23/10/86; full list of members

19 Mar 1948
Certificate of incorporation