This company is commonly known as Rapid Group Holdings Limited. The company was founded 44 years ago and was given the registration number 01483039. The firm's registered office is in LONDON. You can find them at 15 South Street, Mayfair, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | RAPID GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01483039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 March 1980 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 South Street, Mayfair, London, England, W1K 2XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, South Street, Mayfair, London, England, W1K 2XB | Director | 10 December 2019 | Active |
15, South Street, Mayfair, London, England, W1K 2XB | Director | 24 August 2018 | Active |
Basnett Street, Williamson Square, Liverpool, England, L1 1EA | Secretary | 18 March 1997 | Active |
3 Willow Lea, Birkenhead, L43 2GQ | Secretary | - | Active |
Basnett Street, Williamson Square, Liverpool, England, L1 1EA | Director | 01 October 1997 | Active |
76 Church Road, Hale, Liverpool, L24 4BA | Director | 08 May 1996 | Active |
Basnett Street, Williamson Square, Liverpool, L1 1EA | Director | 09 March 2010 | Active |
Basnett Street, Williamson Square, Liverpool, England, L1 1EA | Director | 08 May 1996 | Active |
Basnett Street, Williamson Square, Liverpool, England, L1 1EA | Director | - | Active |
Basnett Street, Williamson Square, Liverpool, England, L1 1EA | Director | - | Active |
Ms Christine Bolza | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, South Street, London, England, W1K 2XB |
Nature of control | : |
|
Williamson Holding Ltd | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, South Street, London, England, W1K 2XB |
Nature of control | : |
|
Mr Martin Hugh Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, South Street, London, England, W1K 2XB |
Nature of control | : |
|
Mr Daniel Martin Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Alexander & Co, 17 St Ann's Square, Manchester, England, M2 7PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-24 | Address | Default companies house registered office address applied. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Gazette | Gazette filings brought up to date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.