This company is commonly known as Rapid Action Packaging Limited. The company was founded 28 years ago and was given the registration number 03188948. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 90030 - Artistic creation.
Name | : | RAPID ACTION PACKAGING LIMITED |
---|---|---|
Company Number | : | 03188948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12025, Tricon Road, Cincinnati, United States, 45246 | Director | 09 January 2021 | Active |
12025, Tricon Road, Cincinnati, United States, 45246 | Director | 09 January 2021 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 22 April 1996 | Active |
9 Hamlet Court, Hamlet Gardens Hammersmith, London, W6 0SY | Secretary | 01 March 2003 | Active |
Dagnall, 16 West Farm Close, Ashtead, United Kingdom, KT21 2LJ | Secretary | 02 January 2008 | Active |
Shalom 32 South Road, Chorleywood, WD3 5AR | Secretary | 30 April 1998 | Active |
51 Sheen Court Road, Richmond, TW10 5DF | Secretary | 31 March 2000 | Active |
Tedwood, 18 St Omer Road, Guildford, GU1 2DB | Secretary | 23 April 1996 | Active |
10, Imperial Way, Hemel Hempstead, Herts, United Kingdom, HP3 9FJ | Director | 20 June 2006 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Director | 13 June 2011 | Active |
Dagnall, 16 West Farm Close, Ashtead, United Kingdom, KT21 2LJ | Director | 02 January 2008 | Active |
Shalom 32 South Road, Chorleywood, WD3 5AR | Director | 30 April 1998 | Active |
Apartment 2, 37 More Lane, Esher, United Kingdom, KT10 8AP | Director | 29 March 2000 | Active |
8 Sydney Road, Richmond, TW9 1UB | Director | 18 April 1997 | Active |
Forbes House, Ham Common, Ham, Richmond, TW10 7JB | Director | 17 April 1997 | Active |
98 Richmond Park Road, London, SW14 8LA | Director | 18 April 1997 | Active |
19, Park Walk, London, SW10 0AJ | Director | 22 May 2008 | Active |
67 Christchurch Road, East Sheen, London, SW14 7AN | Director | 23 April 1996 | Active |
52, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 01 September 2015 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 22 April 1996 | Active |
1st Floor 52, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 01 March 2014 | Active |
Rushdene House, Dene Road, Ashtead, KT21 1EE | Director | 23 April 1996 | Active |
Proampac Uk Limited | ||
Notified on | : | 09 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Joint Funding Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ |
Nature of control | : |
|
Ludgate Environmental Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | C/O Apex Fund And Corporate Services (Jersey) Limi, 12 Castle Street, Channel Islands, Jersey, JE2 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type group. | Download |
2021-10-05 | Accounts | Change account reference date company current extended. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.