Company NameRapid Movements Limited
Company StatusDissolved
Company Number00992638
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLen Bennett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address550 S Ocean Blvd
Apt 209
Boca Raton Fl 33432
Foreign
Director NameNorman Greif
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Suttonwood Drive
Connack
New York 11725
Foreign
Director NameSteve Russell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address875 Park Avenue
New York Ny 10021
Foreign
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusCurrent
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Peter Hugh Etherton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 June 1992)
RoleCompany Director
Correspondence Address36 Claremont
Shepperton
Middlesex
TW17 8EG
Director NameKenneth Edward Moore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressLaurel Cottage
Ramsdell
Basingstoke
Hants
RG26 5SH

Location

Registered AddressHarcourt House
19 Cavendish Square
London
W1M 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 November 1999Dissolved (1 page)
18 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (10 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (6 pages)
1 June 1995Liquidators statement of receipts and payments (6 pages)