RAPIDATA SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
RAPIDATA SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
RAPIDATA SERVICES LIMITED was incorporated 27 years ago on 03/02/1997 and has the registered number: 03311791. The accounts status is FULL and accounts are next due on 30/06/2021.
RAPIDATA SERVICES LIMITED was incorporated 27 years ago on 03/02/1997 and has the registered number: 03311791. The accounts status is FULL and accounts are next due on 30/06/2021.
RAPIDATA SERVICES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 | 30/06/2021 |
Registered Office
2ND FLOOR REGIS HOUSE
LONDON
EC4R 9AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2021 | 29/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN WITHEROW BROWN | Apr 1963 | British | Director | 2018-11-20 | CURRENT |
MICHELE KIM JOHNSON | Dec 1961 | New Zealand | Director | 1997-02-21 UNTIL 2003-11-04 | RESIGNED |
ASTON HOUSE NOMINEES LIMITED | Corporate Secretary | 2007-05-17 UNTIL 2009-12-01 | RESIGNED | ||
MICHELE KIM JOHNSON | Dec 1961 | New Zealand | Secretary | 1998-01-22 UNTIL 2002-02-07 | RESIGNED |
MR KENNETH NEIL BAUSO | Apr 1944 | American | Secretary | 2002-02-07 UNTIL 2007-05-17 | RESIGNED |
WILLIAM GERARD JOHNSON | Sep 1960 | Irish | Secretary | 1997-02-21 UNTIL 1998-01-22 | RESIGNED |
MRS SARAH JAYNE KING | Secretary | 2017-01-25 UNTIL 2018-11-20 | RESIGNED | ||
MS NICOLA JANE SAUNDERS | Secretary | 2009-12-01 UNTIL 2013-07-24 | RESIGNED | ||
MR MAX WILLIAM SIMON ASHTON | Secretary | 2016-06-06 UNTIL 2018-11-20 | RESIGNED | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 1997-02-03 UNTIL 1997-02-21 | RESIGNED | ||
SCOTT ROBERT GRAY | Oct 1972 | British | Director | 2003-03-01 UNTIL 2018-11-20 | RESIGNED |
STEVENS DRAKE DIRECTORS LIMITED | Director | 2002-06-10 UNTIL 2002-09-02 | RESIGNED | ||
MR STEVEN ROSS PRESS | Mar 1955 | British | Director | 2011-03-17 UNTIL 2016-06-06 | RESIGNED |
MRS TRACY KAREN PEDRO | Nov 1962 | British | Director | 2011-03-17 UNTIL 2016-06-06 | RESIGNED |
WILLIAM GERARD JOHNSON | Sep 1960 | Irish | Director | 1997-02-21 UNTIL 2002-01-10 | RESIGNED |
TEMPLES (NOMINEES) LIMITED | Corporate Nominee Secretary | 1997-02-03 UNTIL 1997-02-21 | RESIGNED | ||
MRS AGNES HAMILTON | Mar 1936 | British | Director | 2011-03-17 UNTIL 2016-06-06 | RESIGNED |
MR MARTIN LAURENCE JERVIS | Jun 1958 | British | Director | 2012-11-29 UNTIL 2015-06-26 | RESIGNED |
SCOTT ROBERT GRAY | Oct 1972 | British | Director | 2000-04-19 UNTIL 2002-01-08 | RESIGNED |
MR WILLIAM JOHN DICKINSON | Dec 1940 | British | Director | 2011-03-17 UNTIL 2016-06-06 | RESIGNED |
MR ANDREW CLARFIELD | Aug 1970 | British | Director | 2016-06-06 UNTIL 2018-11-20 | RESIGNED |
MR STEPHEN JAMES BLUNDELL | Sep 1970 | British | Director | 2018-11-20 UNTIL 2019-06-30 | RESIGNED |
MR CHRISTOPHER ANDREW ARMSTRONG BAYNE | Jan 1971 | British | Director | 2018-11-20 UNTIL 2021-01-25 | RESIGNED |
MR KENNETH NEIL BAUSO | Apr 1944 | American | Director | 2011-10-28 UNTIL 2016-06-06 | RESIGNED |
MRS CATHERINE ANNE BAUSO | Jan 1959 | British | Director | 2002-08-21 UNTIL 2016-06-06 | RESIGNED |
MICHAEL JAMES AUDIS | May 1971 | British | Director | 2018-11-20 UNTIL 2021-01-25 | RESIGNED |
MR MAX WILLIAM SIMON ASHTON | May 1961 | British | Director | 2016-06-06 UNTIL 2018-11-20 | RESIGNED |
MR ROBERT HUGH BINNS | Aug 1968 | British | Director | 2019-06-17 UNTIL 2021-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Max William Simon Ashton | 2016-06-06 - 2016-06-06 | 5/1961 | Crawley West Sussex | Ownership of shares 25 to 50 percent |
Mr Andrew Simon Clarfield | 2016-06-06 - 2016-06-06 | 8/1970 | Crawley West Sussex | Ownership of shares 25 to 50 percent |
Access Uk Ltd | 2016-06-06 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |