This company is commonly known as Rapiscan Systems Limited. The company was founded 31 years ago and was given the registration number 02755398. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RAPISCAN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02755398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, New Change, London, England, EC4M 9AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 31 January 2014 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 14 April 2023 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 01 July 2021 | Active |
956 Granvia Altamira, Palos Verdes Estates, California 90275, United States, | Director | 08 December 1992 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 18 April 2016 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 13 October 1992 | Active |
47 Alleyn Park, Southall, UB2 5QU | Secretary | 25 April 2001 | Active |
14 Cowdray Close, Pound Hill, Crawley, RH10 7BW | Secretary | 08 December 1992 | Active |
1 Weller Close, Worth, Crawley, RH10 7QE | Secretary | 16 November 1994 | Active |
Castalia 12 Ringley Avenue, Horley, RH6 7HA | Secretary | 02 February 1993 | Active |
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT | Corporate Secretary | 14 June 2005 | Active |
One, New Change, London, England, EC4M 9AF | Director | 24 August 2005 | Active |
33 Beechtree Avenue, Marlow Bottom, SL7 3NH | Director | 10 May 1995 | Active |
Highwoods, Sandhills Road, Reigate, RH2 7RJ | Director | 28 January 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 October 1992 | Active |
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ | Director | 28 January 1993 | Active |
The Pump House, High Street, Hartfield, TN7 4AD | Director | 31 July 2001 | Active |
The Pump House, High Street, Hartfield, TN7 4AD | Director | 10 May 1995 | Active |
One, New Change, London, England, EC4M 9AF | Director | 07 February 2013 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 21 June 2010 | Active |
47 Alleyn Park, Southall, UB2 5QU | Director | 25 April 2001 | Active |
7 Larkspur Way, Southwater, Horsham, RH13 7GR | Director | 10 May 1995 | Active |
Prospect House, Prospect Way, Victoria Business Park, Stoke-On-Trent, England, ST8 7PL | Director | 05 January 2015 | Active |
1 A Makikatu, Lappeenranta, Finland, 53100 | Director | 25 April 2001 | Active |
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ | Director | 01 February 2011 | Active |
2315 Sunnyside Ridge Road, Rancho Palos Verdes, Usa, 90274 | Director | 28 January 1993 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 01 March 2019 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 18 April 2016 | Active |
14 Cowdray Close, Pound Hill, Crawley, RH10 7BW | Director | 28 January 1993 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 26 October 2015 | Active |
One, New Change, London, England, EC4M 9AF | Director | 17 August 2006 | Active |
1 Weller Close, Worth, Crawley, RH10 7QE | Director | 17 April 2000 | Active |
E04 05 Frinza Court, Jalan Abdul Sanad, Johor Bahru, Malaysia, | Director | 25 April 2001 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 01 July 2019 | Active |
2048 Via Visalia Palos, Verdes Estates, Usa, | Director | 25 April 2001 | Active |
Osi (Holdings) Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.