Company NameWho Wants To Be A Millionaire? Limited
Company StatusDissolved
Company Number02278139
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NamesRapid 6481 Limited and London Rock Radio Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2010(22 years after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2013)
RoleExecutive Vice President Operations
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Secretary NameAlan George Castle
StatusClosed
Appointed01 April 2012(23 years, 8 months after company formation)
Appointment Duration1 year (closed 30 April 2013)
RoleCompany Director
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameWhitehill Michael
NationalityBritish
StatusResigned
Appointed25 May 1989(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 09 June 1994)
RoleCopy Writer
Correspondence AddressFlat 5 342 City Road
London
EC1V 1LN
Director NamePhilip Anthony Easton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 1998)
RoleRadio Presenter
Correspondence Address31 Mornington Avenue
Crosby
Liverpool
L23 0SA
Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration15 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameStephen Knight
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1994)
RoleWriter
Correspondence Address16 Fortis Green
East Finchley
London
N2 9EL
Director NameAndrew Brian Hawkins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleCompany Executive
Correspondence AddressGatwick Bridge Lombard Street
Shackleford
Godalming
Surrey
GU8 6BH
Director NameLinda Margaret Glover
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence Address14 Yew Tree Road
Birmingham
B15 2LX
Director NameChris De Burgh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleMusician
Correspondence AddressAelagh Rockfort Avenue
Dalkey
Co Dublin
Irish
Secretary NameNigel John Beaney
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameNigel John Beaney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameIan Douglas Rufus
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 1994)
RoleSpecial Projects Executive Gwr
Correspondence Address55 Whitemoor Drive
Monkspath
Solihull
West Midlands
B90 4UL
Secretary NameAnthony Robb-John
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address19 Chertsey Street
London
SW17 8LG
Secretary NameMr Paul Adrian Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary NameCatriona Jane Hoolahan
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Secretary NameMs Sarah Jane Gregson
NationalityBritish
StatusResigned
Appointed06 December 1996(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Director NameMr Mark Julian Hopkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBattel Lodge 80 Hastings Road
Battle
East Sussex
TN33 0TQ
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameMr Stephen John Dover
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameMiss Janet Christine Oakes
NationalityBritish
StatusResigned
Appointed30 September 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameJeroen Francis Tielens
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameCornelius Gijsbrecht Abrahams
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2010)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressHeideweg 6, 1261 Gr
Blaricum
The Netherlands
Secretary NameJeroen Francis Tielens
NationalityDutch
StatusResigned
Appointed19 December 2006(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Malcolm William Gardner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMiss Janet Christine Oakes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameMr Michael Anthony Morley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Cill Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
24 April 2012Termination of appointment of Michael Morley as a director (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a secretary (1 page)
24 April 2012Appointment of Alan George Castle as a secretary (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a director (1 page)
24 April 2012Termination of appointment of Jeroen Francis Tielens as a director on 31 March 2012 (1 page)
24 April 2012Termination of appointment of Michael Anthony Morley as a director on 31 March 2012 (1 page)
24 April 2012Appointment of Alan George Castle as a secretary on 1 April 2012 (1 page)
24 April 2012Termination of appointment of Jeroen Francis Tielens as a secretary on 31 March 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (8 pages)
9 December 2011Registered office address changed from 64 New Cavendish Street, London W1G 8TB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 64 New Cavendish Street, London W1G 8TB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 64 New Cavendish Street, London W1G 8TB on 9 December 2011 (1 page)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
5 August 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
11 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
11 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
27 July 2009Section 519 (1 page)
27 July 2009Section 519 (1 page)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 February 2009Appointment Terminated Director malcolm gardner (1 page)
5 February 2009Appointment terminated director malcolm gardner (1 page)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Full accounts made up to 31 December 2007 (8 pages)
24 November 2008Full accounts made up to 31 December 2007 (8 pages)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
31 July 2007Full accounts made up to 30 September 2006 (8 pages)
31 July 2007Full accounts made up to 30 September 2006 (8 pages)
26 February 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
26 February 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
16 February 2007Memorandum and Articles of Association (11 pages)
16 February 2007Memorandum and Articles of Association (11 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007New secretary appointed;new director appointed (1 page)
7 January 2007New secretary appointed;new director appointed (1 page)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Registered office changed on 06/01/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
6 January 2007Registered office changed on 06/01/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39 long acre london WC2E 9LG (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39 long acre london WC2E 9LG (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
4 January 2007Particulars of mortgage/charge (12 pages)
4 January 2007Particulars of mortgage/charge (12 pages)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Full accounts made up to 30 September 2005 (8 pages)
25 July 2006Full accounts made up to 30 September 2005 (8 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed (1 page)
16 August 2005Return made up to 19/07/05; full list of members (2 pages)
16 August 2005Return made up to 19/07/05; full list of members (2 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Return made up to 19/07/04; full list of members (8 pages)
18 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
9 July 2004Full accounts made up to 30 September 2003 (8 pages)
9 July 2004Full accounts made up to 30 September 2003 (8 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
12 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Return made up to 19/07/02; full list of members (8 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
23 April 2002Full accounts made up to 30 September 2001 (9 pages)
23 April 2002Full accounts made up to 30 September 2001 (9 pages)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
9 August 2001Return made up to 19/07/01; full list of members (7 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
1 June 2001Full accounts made up to 30 November 2000 (10 pages)
1 June 2001Full accounts made up to 30 November 2000 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 19/07/00; full list of members (7 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
2 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Return made up to 19/07/99; full list of members (7 pages)
14 September 1998Company name changed london rock radio LIMITED\certificate issued on 15/09/98 (3 pages)
14 September 1998Company name changed london rock radio LIMITED\certificate issued on 15/09/98 (3 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
17 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 August 1998Return made up to 19/07/98; no change of members (5 pages)
13 June 1998Accounts made up to 30 November 1997 (6 pages)
13 June 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
5 September 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
5 September 1997Accounts made up to 30 November 1996 (6 pages)
18 August 1997Return made up to 19/07/97; change of members (7 pages)
18 August 1997Return made up to 19/07/97; change of members (7 pages)
18 December 1996New secretary appointed (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (1 page)
2 October 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts made up to 30 November 1995 (6 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Return made up to 19/07/96; full list of members (7 pages)
22 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 1996New secretary appointed (2 pages)
28 September 1995Full accounts made up to 30 November 1994 (7 pages)
28 September 1995Full accounts made up to 30 November 1994 (7 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
17 August 1995Return made up to 19/07/95; no change of members (8 pages)
17 August 1995Return made up to 19/07/95; no change of members (6 pages)
16 June 1995Secretary resigned;director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Secretary resigned;director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1988Company name changed rapid 6481 LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed rapid 6481 LIMITED\certificate issued on 21/09/88 (2 pages)
18 July 1988Incorporation (15 pages)
18 July 1988Incorporation (15 pages)