Company NameSaint-Gobain Crystals & Detectors UK Limited
Company StatusDissolved
Company Number02144118
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesRapid 3599 Limited and Ne Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed31 May 2002(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Harry Summers Hunter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 1995)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Isles Road
Ramsbury
Marlborough
Wiltshire
SN8 2RT
Director NameChristopher Michael Power
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 1995)
RoleManaging Director
Correspondence AddressBourne House
Hurstbourne
Tarrant
Hampshire
SP11 0AA
Director NameColin Reginald Knowles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWindrush
Cold Ash
Newbury
Berkshire
RG16 9HX
Director NameGeorge Jameson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Oaklands
Curridge Road
Thatcham
Berkshire
RG18 9EH
Director NameErrol Simon Owen Bishop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 1995)
RoleInvestment Banker
Correspondence AddressParnells Witherenden Hill
Burwash Common
East Sussex
TN19 7JN
Secretary NameGeorge Jameson
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklands
Curridge Road
Thatcham
Berkshire
RG18 9EH
Director NameMarie-Armelle Chupin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address66 Rue De La Croix Nivert
Paris
75015
Director NameCarr Lane Quackenbush
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 1997)
RolePresident
Correspondence Address74 Cohasset Drive
Hudson
Ohio
44236
Director NameDouglas J Kaczorowski
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2005)
RoleFinance Director
Correspondence Address6839 Teasel Court
Solon
Ohio
44139
Director NameFrancois Christophe Janny
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 1997)
RoleVice President & Ceo
Correspondence Address3 Domaine Du Picardie
6 Rue De General Pershing
Versailles
78000
Director NameRobert C Ayotte
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2002)
RolePresident And CEO
Correspondence Address1010 Alta Vista Road
Louisville
Kentucky
40205
Director NameJennifer Mary Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 1996)
RoleFinance Director/Company Sec.
Correspondence AddressMarnhill Stables Wantage Road
Streatley
Berkshire
RG8 9LA
Secretary NameJennifer Mary Lewis
NationalityBritish
StatusResigned
Appointed06 December 1995(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 1996)
RoleFinance Director/Company Sec.
Correspondence AddressMarnhill Stables Wantage Road
Streatley
Berkshire
RG8 9LA
Director NameKevin Joseph Mark Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 November 1998)
RoleFinance Director/Company Secre
Correspondence Address17 Coquet Vale
Felton
Northumberland
NE65 9PW
Secretary NameKevin Joseph Mark Smith
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1998)
RoleFinance Director/Company Secre
Correspondence Address17 Coquet Vale
Felton
Northumberland
NE65 9PW
Director NameJohn Thomas Crowe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address55 Wesson Terrace
Northborough
Mass
01532
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1997(9 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland &
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameJennifer Mary Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleFinance Director
Correspondence Address11 River Lea Mews
Madeley
Crewe
Cheshire
CW3 9EH
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Garry Paul McCann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Guernsey Way
Braintree
Essex
CM7 2FB
Secretary NameMr Barry Alexander English
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address282 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitewww.saint-gobain.co.uk

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Saint-gobain Quartz LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (3 pages)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Appointment of Mr Robert Granger as a director (2 pages)
2 October 2013Termination of appointment of Robert Granger as a director (1 page)
2 October 2013Appointment of Mr Robert Granger as a director (2 pages)
2 October 2013Termination of appointment of Robert Granger as a director (1 page)
6 August 2013Termination of appointment of Robert Granger as a director (1 page)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 August 2013Termination of appointment of Robert Granger as a director (1 page)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 500,000
(5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 500,000
(5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 500,000
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 December 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
7 December 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
6 December 2011Termination of appointment of Thierry Lambert as a director (1 page)
6 December 2011Termination of appointment of Thierry Lambert as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (21 pages)
8 September 2009Full accounts made up to 31 December 2008 (21 pages)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (25 pages)
27 June 2006Full accounts made up to 31 December 2005 (25 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
26 April 2005Return made up to 01/03/05; full list of members (3 pages)
26 April 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
10 January 2005Auditor's resignation (1 page)
10 January 2005Auditor's resignation (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Full accounts made up to 31 December 2003 (19 pages)
23 July 2004Full accounts made up to 31 December 2003 (19 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (22 pages)
16 June 2003Full accounts made up to 31 December 2002 (22 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
13 November 2002Full accounts made up to 31 December 2001 (21 pages)
13 November 2002Full accounts made up to 31 December 2001 (21 pages)
6 October 2002Location of register of members (1 page)
6 October 2002Location of register of members (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: bath road beenham reading berkshire RG7 5PR (1 page)
16 July 2002Registered office changed on 16/07/02 from: bath road beenham reading berkshire RG7 5PR (1 page)
25 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2002New secretary appointed (1 page)
25 June 2002New secretary appointed (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
24 August 2001Full accounts made up to 31 December 2000 (20 pages)
24 August 2001Full accounts made up to 31 December 2000 (20 pages)
24 July 2001Return made up to 11/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2001Return made up to 11/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2000Company name changed ne technology LIMITED\certificate issued on 18/12/00 (2 pages)
18 December 2000Company name changed ne technology LIMITED\certificate issued on 18/12/00 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
10 July 2000Return made up to 11/06/00; full list of members (8 pages)
10 July 2000Return made up to 11/06/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
25 November 1998Full accounts made up to 31 December 1997 (19 pages)
25 November 1998Full accounts made up to 31 December 1997 (19 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
20 July 1998Return made up to 11/06/98; full list of members (8 pages)
20 July 1998Return made up to 11/06/98; full list of members (8 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997Return made up to 11/06/97; no change of members (6 pages)
7 July 1997Return made up to 11/06/97; no change of members (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Secretary's particulars changed (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Full group accounts made up to 31 December 1995 (26 pages)
3 November 1996Full group accounts made up to 31 December 1995 (26 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Return made up to 11/06/96; no change of members (6 pages)
24 June 1996Return made up to 11/06/96; no change of members (6 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
5 June 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 April 1994£ ic 910000/500000 31/03/94 £ sr 410000@1=410000 (1 page)
7 April 1994£ ic 910000/500000 31/03/94 £ sr 410000@1=410000 (1 page)
6 October 1993£ ic 1115000/910000 30/09/93 £ sr 205000@1=205000 (2 pages)
6 October 1993£ ic 1115000/910000 30/09/93 £ sr 205000@1=205000 (2 pages)
23 August 1988Full accounts made up to 31 March 1988 (18 pages)
23 August 1988Full accounts made up to 31 March 1988 (18 pages)
21 September 1987Company name changed rapid 3599 LIMITED\certificate issued on 22/09/87 (2 pages)
21 September 1987Company name changed rapid 3599 LIMITED\certificate issued on 22/09/87 (2 pages)
1 July 1987Incorporation (15 pages)
1 July 1987Incorporation (15 pages)