RAPID 8825 LIMITED

88 Flat 1 88 Flat 1, London, SW17 8RD, London
StatusACTIVE
Company No.02416597
CategoryPrivate Limited Company
Incorporated24 Aug 1989
Age34 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

RAPID 8825 LIMITED is an active private limited company with number 02416597. It was incorporated 34 years, 8 months, 21 days ago, on 24 August 1989. The company address is 88 Flat 1 88 Flat 1, London, SW17 8RD, London.



People

CRANE, Adam Thomas

Secretary

ACTIVE

Assigned on 09 Dec 2014

Current time on role 9 years, 5 months, 5 days

BIGSBY, Daniel James

Director

Sales Manager

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 6 months, 19 days

CRANE, Adam Thomas

Director

Management Consultant

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 13 days

ROSS, Ann Christine

Director

Retired

ACTIVE

Assigned on 27 Dec 2016

Current time on role 7 years, 4 months, 18 days

BARTON, Grainne Mary

Secretary

RESIGNED

Assigned on

Resigned on 15 Jun 1993

Time on role 30 years, 10 months, 29 days

BUNDOCK, Sarah Fiona

Secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 10 May 2015

Time on role 3 years, 11 months, 8 days

BUTLER, Michael Antony

Secretary

Marketing Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 02 Jun 2011

Time on role 8 years, 2 months

DICKSON, Joanna Mary

Secretary

Advertising

RESIGNED

Assigned on 26 Jan 2002

Resigned on 03 Apr 2003

Time on role 1 year, 2 months, 8 days

HUTCHINSON, Mark Edward John

Secretary

RESIGNED

Assigned on 01 Mar 1998

Resigned on 10 Aug 1999

Time on role 1 year, 5 months, 9 days

LAXTON, Madeline

Secretary

RESIGNED

Assigned on 10 May 1994

Resigned on 21 Mar 1998

Time on role 3 years, 10 months, 11 days

TAYLOR, Andrew Guy

Secretary

Marketing Consultant

RESIGNED

Assigned on 15 Jun 1993

Resigned on 10 May 1994

Time on role 10 months, 25 days

WELLER, Keith David

Secretary

Building Site Manager

RESIGNED

Assigned on 17 Jun 1999

Resigned on 25 Jan 2002

Time on role 2 years, 7 months, 8 days

BARTON, Grainne Mary

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 Sep 1996

Time on role 27 years, 8 months, 5 days

BUNDOCK, Clare Elizabeth

Director

Marketing Manager

RESIGNED

Assigned on 20 Jan 2006

Resigned on 30 Sep 2013

Time on role 7 years, 8 months, 10 days

BUNDOCK, Fiona Marion Jane

Director

Pa And Registrar

RESIGNED

Assigned on 20 Jan 2006

Resigned on 10 May 2015

Time on role 9 years, 3 months, 21 days

BUNDOCK, John Nicholas Edward, Reverend

Director

Cleric In Holy Orders

RESIGNED

Assigned on 20 Jan 2006

Resigned on 10 May 2015

Time on role 9 years, 3 months, 21 days

BUNDOCK, Sarah Fiona

Director

Senior Employee Communication Manager

RESIGNED

Assigned on 20 Jan 2006

Resigned on 10 May 2015

Time on role 9 years, 3 months, 21 days

BUTLER, Michael Antony

Director

Marketing Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 10 May 2015

Time on role 13 years, 4 months, 23 days

COGAN, Louise

Director

Marketing

RESIGNED

Assigned on 22 Aug 1999

Resigned on 18 Dec 2001

Time on role 2 years, 3 months, 27 days

CORNWELL, Victoria Sarah

Director

Sales Trader

RESIGNED

Assigned on 25 Jan 2002

Resigned on 12 Dec 2002

Time on role 10 months, 18 days

CROSTHWAITE, Dominic

Director

Business Analyst

RESIGNED

Assigned on 03 Apr 2003

Resigned on 04 Jul 2006

Time on role 3 years, 3 months, 1 day

CROSTHWAITE, Victoria

Director

Estate Agent

RESIGNED

Assigned on 03 Apr 2003

Resigned on 04 Jul 2006

Time on role 3 years, 3 months, 1 day

DICKSON, Joanna Mary

Director

Advertising

RESIGNED

Assigned on 12 Oct 1999

Resigned on 31 Mar 2003

Time on role 3 years, 5 months, 19 days

DICKSON, Roger William

Director

New Media

RESIGNED

Assigned on 12 Oct 1999

Resigned on 03 Apr 2003

Time on role 3 years, 5 months, 22 days

GALBRAITH, Andrew James

Director

Business Analyst Centrica

RESIGNED

Assigned on 07 Apr 2000

Resigned on 02 Apr 2002

Time on role 1 year, 11 months, 25 days

GALBRAITH, Juliette Marie Louise

Director

Media Planner (Senior)

RESIGNED

Assigned on 07 Apr 2000

Resigned on 02 Apr 2002

Time on role 1 year, 11 months, 25 days

HARTLAND, Valerie Anne

Director

Child Art Psychotherapist

RESIGNED

Assigned on 02 Apr 2002

Resigned on 01 Feb 2013

Time on role 10 years, 9 months, 29 days

HUTCHINSON, Mark Edward John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1996

Resigned on 10 Aug 1999

Time on role 3 years, 2 months, 1 day

JONES, Charlotte Elizabeth

Director

Management Consultant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 10 May 2015

Time on role 2 years, 3 months, 9 days

KANE, Joseph

Director

Video Director

RESIGNED

Assigned on 02 Apr 2002

Resigned on 01 Feb 2013

Time on role 10 years, 9 months, 29 days

LAXTON, Madeline

Director

Solicitor

RESIGNED

Assigned on 22 Aug 1999

Resigned on 01 Aug 2000

Time on role 11 months, 10 days

LAXTON, Madeline

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Mar 1998

Time on role 4 years, 8 months

MICHIE, Chantal

Director

Fashion Buyer

RESIGNED

Assigned on 27 Nov 1996

Resigned on 10 Jul 2002

Time on role 5 years, 7 months, 13 days

OWEN, Catherine Elizabeth

Director

Secretary

RESIGNED

Assigned on 18 Nov 1996

Resigned on 10 Aug 1999

Time on role 2 years, 8 months, 22 days

PHILIPPE, Alison Joan

Director

Hr Consultant

RESIGNED

Assigned on 10 Oct 2008

Resigned on 12 Sep 2023

Time on role 14 years, 11 months, 2 days

REES, Sarah Anne Louise

Director

Account Development Manager

RESIGNED

Assigned on 10 Jul 2002

Resigned on 10 May 2015

Time on role 12 years, 10 months

STARR, Philip John

Director

Computer Analyst

RESIGNED

Assigned on

Resigned on 18 Nov 1996

Time on role 27 years, 5 months, 26 days

TAYLOR, Andrew Guy

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 23 Jun 1994

Time on role 29 years, 10 months, 21 days

VAN DER FELTZ, Duncan Robert, Baron

Director

Financial Analyst

RESIGNED

Assigned on 12 Dec 2002

Resigned on 10 Oct 2008

Time on role 5 years, 9 months, 29 days

WEBB, Simon Jonathan

Director

Director

RESIGNED

Assigned on 09 Jan 1996

Resigned on 10 Aug 1999

Time on role 3 years, 7 months, 1 day

WELLER, Keith David

Director

Building Site Manager

RESIGNED

Assigned on 17 Jun 1999

Resigned on 25 Jan 2002

Time on role 2 years, 7 months, 8 days

CROFTDOWN LTD

Corporate-director

RESIGNED

Assigned on

Resigned on 27 Nov 1996

Time on role 27 years, 5 months, 17 days

THE COMPASS ROSE FOUNDATION

Corporate-director

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 13 days


Some Companies

4EVER TASTY BY MADA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11378755
Status:ACTIVE
Category:Private Limited Company

BCK LEGAL LTD

BCK HOUSE,BIRMINGHAM,B6 4DA

Number:11029587
Status:ACTIVE
Category:Private Limited Company

MTE CONSULTING LIMITED

29 GUILDFORD ROAD,CANTERBURY,CT1 3QD

Number:09206864
Status:ACTIVE
Category:Private Limited Company

NBK AUTOMOTIVE LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08326135
Status:ACTIVE
Category:Private Limited Company

SAFE CHILDREN LTD

137 BEECH LANE,READING,RG6 5QE

Number:07740974
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE COUNTRY BRIDES LIMITED

68 MEOLE CRESCENT,SHREWSBURY,SY3 9ER

Number:10930559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source