RAPID RACKING LIMITED
CIRENCESTER

Hellopages » Wiltshire » Wiltshire » GL7 6BQ

Company number 01992143
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address UNIT M3, KEMBLE INDUSTRIAL PARK KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6BQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 679 . The most likely internet sites of RAPID RACKING LIMITED are www.rapidracking.co.uk, and www.rapid-racking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Rapid Racking Limited is a Private Limited Company. The company registration number is 01992143. Rapid Racking Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Rapid Racking Limited is Unit M3 Kemble Industrial Park Kemble Cirencester Gloucestershire Gl7 6bq. . BRIAL, Pierre-Olivier is a Secretary of the company. AUFFRETT, Brigitte is a Director of the company. BRIAL, Pierre-Olivier, Monsieur is a Director of the company. GUICHARD, Jean-Pierre is a Director of the company. LUDDINGTON, Martin is a Director of the company. Secretary CUMMINGS, John Alan has been resigned. Secretary DUNPHY, Ivan William has been resigned. Secretary GLASSON, Peter has been resigned. Secretary MILLS, Shirley Beryl Frances has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director AYLWARD-SMITH, Helen Louise has been resigned. Director CHAMBERS, Gary David has been resigned. Director COPPARD, Graham Michael has been resigned. Director CUMMINGS, John Alan has been resigned. Director HOBBS, Mark Raymond has been resigned. Director MILLS, Shirley Beryl Frances has been resigned. Director MILLS, Terence Richard has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
BRIAL, Pierre-Olivier
Appointed Date: 30 April 2011

Director
AUFFRETT, Brigitte
Appointed Date: 15 February 2008
64 years old

Director
BRIAL, Pierre-Olivier, Monsieur
Appointed Date: 30 April 2011
52 years old

Director
GUICHARD, Jean-Pierre
Appointed Date: 15 February 2008
79 years old

Director
LUDDINGTON, Martin
Appointed Date: 30 November 2012
73 years old

Resigned Directors

Secretary
CUMMINGS, John Alan
Resigned: 30 April 2011
Appointed Date: 27 November 2001

Secretary
DUNPHY, Ivan William
Resigned: 12 May 2000
Appointed Date: 13 October 1997

Secretary
GLASSON, Peter
Resigned: 23 April 2001
Appointed Date: 12 May 2000

Secretary
MILLS, Shirley Beryl Frances
Resigned: 13 October 1997

Secretary
QUAYSECO LIMITED
Resigned: 15 January 2002
Appointed Date: 23 April 2001

Director
AYLWARD-SMITH, Helen Louise
Resigned: 15 February 2008
Appointed Date: 01 May 1992
63 years old

Director
CHAMBERS, Gary David
Resigned: 19 April 2004
Appointed Date: 23 March 2001
62 years old

Director
COPPARD, Graham Michael
Resigned: 20 March 2002
Appointed Date: 23 March 2001
65 years old

Director
CUMMINGS, John Alan
Resigned: 30 April 2011
Appointed Date: 27 November 2001
69 years old

Director
HOBBS, Mark Raymond
Resigned: 30 November 2012
Appointed Date: 27 June 2006
66 years old

Director
MILLS, Shirley Beryl Frances
Resigned: 23 March 2001
76 years old

Director
MILLS, Terence Richard
Resigned: 23 March 2001
81 years old

Persons With Significant Control

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

RAPID RACKING LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 679

18 Jun 2015
Full accounts made up to 30 September 2014
06 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 679

...
... and 127 more events
24 Mar 1988
Return made up to 31/07/87; full list of members

20 Jan 1987
Particulars of mortgage/charge

12 Aug 1986
Registered office changed on 12/08/86 from: ebley industrial park westward road ebley stroud gloucester

27 Feb 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1986
Incorporation

RAPID RACKING LIMITED Charges

23 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2001
Debenture
Delivered: 6 April 2001
Status: Satisfied on 13 January 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 15 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property comprising hangars M1,M2,M3 and adjoining land…
30 April 1991
Mortgage debenture
Delivered: 3 May 1991
Status: Satisfied on 13 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1987
Fixed and floating charge
Delivered: 20 January 1987
Status: Satisfied on 16 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…