Rapiscan Systems Limited

All UK companiesAdministrative and support service activitiesRapiscan Systems Limited

Other business support service activities not elsewhere classified

Rapiscan Systems Limited contacts: address, phone, fax, email, website, shedule

Address: One New Change EC4M 9AF London

Phone: +44-1362 5908416

Fax: +44-1362 5908416

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rapiscan Systems Limited"? - send email to us!

Rapiscan Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rapiscan Systems Limited.

Registration data Rapiscan Systems Limited

Register date: 1992-10-13

Register number: 02755398

Type of company: Private Limited Company

Get full report form global database UK for Rapiscan Systems Limited

Owner, director, manager of Rapiscan Systems Limited

Tajinder Singh Ghattaure Director. Address: New Change, London, EC4M 9AF, England. DoB: March 1955, British

Peter Craig Williamson Director. Address: New Change, London, EC4M 9AF, England. DoB: August 1958, American

Marc John Stas Director. Address: New Change, London, EC4M 9AF, England. DoB: July 1964, British

Francis Baldwin Director. Address: New Change, London, EC4M 9AF, England. DoB: May 1952, British

Ajay Mehra Director. Address: 956 Granvia Altamira, Palos Verdes Estates, California 90275, Usa. DoB: September 1962, Us Citizen

Jason Edward Howlett Director. Address: Prospect Way, Victoria Business Park, Stoke-On-Trent, ST8 7PL, England. DoB: July 1971, British

Paul Anthony Diamond Director. Address: New Change, London, EC4M 9AF, England. DoB: September 1963, British

David James Kent Director. Address: PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom. DoB: March 1963, British

Terence Anthony Whittock Director. Address: PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom. DoB: June 1965, British

Company Law Consultants Limited Corporate-secretary. Address: Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT. DoB:

Anthony Sigmund Crane Director. Address: The Pump House, High Street, Hartfield, East Sussex, TN7 4AD. DoB: December 1953, British

Gurdeep Singh Suri Director. Address: E04 05 Frinza Court, Jalan Abdul Sanad, Johor Bahru, 81100, Malaysia. DoB: August 1962, Indian

Anuj Wadhawan Director. Address: 2048 Via Visalia Palos, Verdes Estates, California 90274, Usa. DoB: June 1960, American

Petri Hann Tapani Ikonen Director. Address: 1 A Makikatu, Lappeenranta, 53100, Finland. DoB: December 1963, Finnish

Tajinder Singh Ghattaure Director. Address: 47 Alleyn Park, Southall, Middlesex, UB2 5QU. DoB: March 1955, British

Peter Craig Williamson Director. Address: 3108 Renee Court, Simi Valley, California 93065, United States Of America. DoB: August 1958, American

Wilma Suzanne Streeter Director. Address: 1 Weller Close, Worth, Crawley, West Sussex, RH10 7QE. DoB: December 1954, British

Anthony Sigmund Crane Director. Address: The Pump House, High Street, Hartfield, East Sussex, TN7 4AD. DoB: December 1953, British

Thomas Kimmel Hickman Director. Address: 7 Larkspur Way, Southwater, Horsham, West Sussex, RH13 7GR. DoB: January 1942, American

Alan James Barnard Director. Address: 33 Beechtree Avenue, Marlow Bottom, Buckinghamshire, SL7 3NH. DoB: February 1947, British

Wilma Suzanne Streeter Secretary. Address: 1 Weller Close, Worth, Crawley, West Sussex, RH10 7QE. DoB: December 1954, British

James Edwin Barry Wilcox Secretary. Address: Castalia 12 Ringley Avenue, Horley, Surrey, RH6 7HA. DoB: February 1944, British

Frank Sansom Director. Address: 14 Cowdray Close, Pound Hill, Crawley, West Sussex, RH10 7BW. DoB: January 1941, British

Deepak Chopra Director. Address: PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom. DoB: November 1950, American

Allan Bennett Director. Address: Highwoods, Sandhills Road, Reigate, Surrey, RH2 7RJ. DoB: June 1944, British

Andreas Kotowski Director. Address: 2315 Sunnyside Ridge Road, Rancho Palos Verdes, California, 90274, Usa. DoB: May 1955, American

James Edwin Barry Wilcox Director. Address: Castalia 12 Ringley Avenue, Horley, Surrey, RH6 7HA. DoB: February 1944, British

Frank Sansom Secretary. Address: 14 Cowdray Close, Pound Hill, Crawley, West Sussex, RH10 7BW. DoB: January 1941, British

Jobs in Rapiscan Systems Limited vacancies. Career and practice on Rapiscan Systems Limited. Working and traineeship

Package Manager. From GBP 1700

Controller. From GBP 2000

Responds for Rapiscan Systems Limited on FaceBook

Read more comments for Rapiscan Systems Limited. Leave a respond Rapiscan Systems Limited in social networks. Rapiscan Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Rapiscan Systems Limited on google map

Other similar UK companies as Rapiscan Systems Limited: Guscame Pharma Ltd | Dunbeath Engineering Limited | Paromachem Limited | Curtis Office Furniture Limited | Automotive Fuel Cells Limited

This particular Rapiscan Systems Limited firm has been operating in this business field for at least twenty four years, as it's been established in 1992. Started with registration number 02755398, Rapiscan Systems was set up as a Private Limited Company with office in One, London EC4M 9AF. Created as Rapiscan Security Products, the firm used the name until 2005, when it was replaced by Rapiscan Systems Limited. This business is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2015-06-29 is the last time when the accounts were reported. 24 years of competing in this field of business comes to full flow with Rapiscan Systems Ltd as they managed to keep their clients satisfied through all this time.

1 transaction have been registered in 2013 with a sum total of £1,395. In 2012 there was a similar number of transactions (exactly 1) that added up to £1,156. The Council conducted 1 transaction in 2010, this added up to £55,211. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £58,442. Cooperation with the Department for Transport council covered the following areas: Machinery Maintenanc, Security and Research.

Within the firm, most of director's responsibilities up till now have been performed by Tajinder Singh Ghattaure, Peter Craig Williamson, Marc John Stas and 2 other directors who might be found below. As for these five people, Ajay Mehra has been employed by the firm for the longest time, having become a vital addition to company's Management Board in 1992-12-08. Another limited company has been appointed as one of the secretaries of this company: Gravitas Company Secretarial Services Limited.