Sopley
Christchurch
Dorset
BH23 7AY
Director Name | Mr Finbarr Brendan McGurran |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | The Homestead Sopley Christchurch Dorset BH23 7AY |
Secretary Name | Mr Finbarr Brendan McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | The Homestead Sopley Christchurch Dorset BH23 7AY |
Director Name | Christopher Jon Nordeen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2001) |
Role | Managing Director |
Correspondence Address | The Turnberry 8 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Director Name | Mr Timothy Freeman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Secretary Name | Tammy Hamzehpour |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 United States |
Secretary Name | Mrs Karen Britt Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Farthings Paddock Alford Somerset BA7 7QA |
Director Name | Colin Duggleby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2003) |
Role | Chief Executive Oficer |
Correspondence Address | Red Cottages Pilcot Hill Dogmersfield Hampshire RG27 8SZ |
Director Name | Paul Michael Brocklehurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2004) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 17 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2005) |
Role | Finance Director |
Correspondence Address | Williamsgate The Street Eversley Hampshire RG27 0PJ |
Director Name | Mrs Carol Ann Bode |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD |
Director Name | Robert Louis Appel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 2 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Director Name | William Brian Acheson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Barry Roy Searle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Mr Christopher James Higgins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Finance Director |
Correspondence Address | 24 Ennismore Avenue Guildford Surrey GU1 1SR |
Director Name | Mrs Eileen McMillan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Secretary Name | Mr Phillip Bertram Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Gatscombe Crescent Hanover Park Ascot SL5 7HA |
Director Name | Mr Jefrey Andrew Lundgren |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Godfrey Blight |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Mark Russel Gray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Gmac- Rfc Holdings LTD 50.00% Ordinary |
---|---|
50 at 1 | Gmac-rfc Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2012 | Final Gazette dissolved following liquidation (1 page) |
25 February 2012 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Return of final meeting in a members' voluntary winding up (31 pages) |
25 November 2011 | Return of final meeting in a members' voluntary winding up (31 pages) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
10 January 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Declaration of solvency (6 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Declaration of solvency (6 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Appointment of James Young as a director (3 pages) |
24 May 2010 | Appointment of James Young as a director (3 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
9 October 2009 | Termination of appointment of Eileen Mcmillan as a director (1 page) |
9 October 2009 | Termination of appointment of Eileen Mcmillan as a director (1 page) |
12 May 2009 | Director appointed godfrey blight (2 pages) |
12 May 2009 | Director appointed godfrey blight (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Resolutions
|
26 March 2009 | Director's change of particulars / eileen mcmillan / 22/03/2009 (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Director's Change of Particulars / eileen mcmillan / 22/03/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Director's change of particulars / jefrey lundgren / 22/03/2009 (1 page) |
26 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Director's Change of Particulars / jefrey lundgren / 22/03/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BG (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BG (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Resolutions
|
14 May 2008 | Director appointed jefrey andrew lundgren (3 pages) |
14 May 2008 | Director appointed jefrey andrew lundgren (3 pages) |
8 May 2008 | Appointment terminated director christopher higgins (1 page) |
8 May 2008 | Appointment Terminated Director christopher higgins (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (8 pages) |
14 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
10 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Resolutions
|
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (1 page) |
8 February 2004 | New director appointed (1 page) |
8 February 2004 | Director resigned (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Resolutions
|
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | New director appointed (3 pages) |
2 August 2001 | Memorandum and Articles of Association (16 pages) |
2 August 2001 | Memorandum and Articles of Association (16 pages) |
30 July 2001 | Company name changed rapide mortgage services LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed rapide mortgage services LIMITED\certificate issued on 30/07/01 (2 pages) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 22/03/00; full list of members
|
17 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
2 July 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 July 1999 | Application for reregistration from UNLTD to LTD (1 page) |
2 July 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 July 1999 | Re-registration of Memorandum and Articles (16 pages) |
2 July 1999 | Re-registration of Memorandum and Articles (16 pages) |
2 July 1999 | Application for reregistration from UNLTD to LTD (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
22 March 1999 | Incorporation (21 pages) |
22 March 1999 | Incorporation (21 pages) |