• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Rapiscan Systems Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Staffordshire Moorlands
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Rapiscan Systems Limited
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    02755398
  • Listing UID
    150595
Google Advert
Location
  • Rapiscan, Prospect Way, Stoke-on-trent, ST8 7PL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.096895
  • Longitude
    -2.18266
  • Easting
    387866.0
  • Northing
    355535.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL256626
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, September 26, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    Appointed On: January 31, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: One, New Change, London, EC4M 9AF, United Kingdom
    DIAMOND, Paul Anthony
    Appointed On: April 14, 2023
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, RH1 5GG, England
    KENT, Kieran Benjamin
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, RH1 5GG, England
    MEHRA, Ajay
    Appointed On: December 8, 1992
    Occupation: N/A
    Role: director
    Address: 956 Granvia Altamira, Palos Verdes Estates, California 90275, United States
    MIXER, Alan Leighton
    Appointed On: April 18, 2016
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, Surrey, RH1 5GG, England
    GHATTAURE, Tajinder Singh
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: secretary
    Address: 47 Alleyn Park, Southall, Middlesex, UB2 5QU
    Resigned On: June 14, 2005
    SANSOM, Frank
    Appointed On: December 8, 1992
    Occupation: N/A
    Role: secretary
    Address: 14 Cowdray Close, Pound Hill, Crawley, West Sussex, RH10 7BW
    Resigned On: February 2, 1993
    STREETER, Wilma Suzanne
    Appointed On: November 16, 1994
    Occupation: N/A
    Role: secretary
    Address: 1 Weller Close, Worth, Crawley, West Sussex, RH10 7QE
    Resigned On: April 25, 2001
    WILCOX, James Edwin Barry
    Appointed On: February 2, 1993
    Occupation: N/A
    Role: secretary
    Address: Castalia 12 Ringley Avenue, Horley, Surrey, RH6 7HA
    Resigned On: November 1, 1994
    CCS SECRETARIES LIMITED
    Appointed On: October 13, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 120 East Road, London, N1 6AA
    Resigned On: December 8, 1992
    COMPANY LAW CONSULTANTS LIMITED
    Appointed On: June 14, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT
    Resigned On: January 31, 2014
    BALDWIN, Francis
    Appointed On: August 24, 2005
    Occupation: N/A
    Role: director
    Address: One, New Change, London, EC4M 9AF, England
    Resigned On: March 31, 2017
    BARNARD, Alan James
    Appointed On: May 10, 1995
    Occupation: N/A
    Role: director
    Address: 33 Beechtree Avenue, Marlow Bottom, Buckinghamshire, SL7 3NH
    Resigned On: March 8, 1999
    BENNETT, Allan
    Appointed On: January 28, 1993
    Occupation: N/A
    Role: director
    Address: Highwoods, Sandhills Road, Reigate, Surrey, RH2 7RJ
    Resigned On: January 31, 1995
    CHOPRA, Deepak
    Appointed On: January 28, 1993
    Occupation: N/A
    Role: director
    Address: C/O Company Law International Ltd, PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom
    Resigned On: February 4, 2010
    CRANE, Anthony Sigmund
    Appointed On: July 31, 2001
    Occupation: N/A
    Role: director
    Address: The Pump House, High Street, Hartfield, East Sussex, TN7 4AD
    Resigned On: January 11, 2006
    CRANE, Anthony Sigmund
    Appointed On: May 10, 1995
    Occupation: N/A
    Role: director
    Address: The Pump House, High Street, Hartfield, East Sussex, TN7 4AD
    Resigned On: August 14, 2000
    DIAMOND, Paul Anthony
    Appointed On: February 7, 2013
    Occupation: N/A
    Role: director
    Address: One, New Change, London, EC4M 9AF, England
    Resigned On: April 9, 2015
    GHATTAURE, Tajinder Singh
    Appointed On: June 21, 2010
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, Surrey, RH1 5GG, England
    Resigned On: March 1, 2019
    GHATTAURE, Tajinder Singh
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: director
    Address: 47 Alleyn Park, Southall, Middlesex, UB2 5QU
    Resigned On: February 4, 2010
    HICKMAN, Thomas Kimmel
    Appointed On: May 10, 1995
    Occupation: N/A
    Role: director
    Address: 7 Larkspur Way, Southwater, Horsham, West Sussex, RH13 7GR
    Resigned On: November 7, 2007
    HOWLETT, Jason Edward
    Appointed On: January 5, 2015
    Occupation: N/A
    Role: director
    Address: Prospect House, Prospect Way, Victoria Business Park, Stoke-On-Trent, ST8 7PL, England
    Resigned On: August 4, 2015
    IKONEN, Petri Hann Tapani
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: director
    Address: 1 A Makikatu, Lappeenranta, 53100, Finland
    Resigned On: February 4, 2010
    KENT, David James
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: C/O Company Law International Ltd, PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom
    Resigned On: February 7, 2013
    KOTOWSKI, Andreas
    Appointed On: January 28, 1993
    Occupation: N/A
    Role: director
    Address: 2315 Sunnyside Ridge Road, Rancho Palos Verdes, California, 90274, Usa
    Resigned On: February 4, 2010
    LATTIN, Paul David
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, RH1 5GG, England
    Resigned On: April 14, 2023
    MARTIN, Gary Francis
    Appointed On: April 18, 2016
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, Surrey, RH1 5GG, England
    Resigned On: June 28, 2017
    SANSOM, Frank
    Appointed On: January 28, 1993
    Occupation: N/A
    Role: director
    Address: 14 Cowdray Close, Pound Hill, Crawley, West Sussex, RH10 7BW
    Resigned On: March 23, 1995
    SHELTON, Laurie John
    Appointed On: October 26, 2015
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, RH1 5GG, England
    Resigned On: April 1, 2016
    STAS, Marc John
    Appointed On: August 17, 2006
    Occupation: N/A
    Role: director
    Address: One, New Change, London, EC4M 9AF, England
    Resigned On: June 30, 2019
    STREETER, Wilma Suzanne
    Appointed On: April 17, 2000
    Occupation: N/A
    Role: director
    Address: 1 Weller Close, Worth, Crawley, West Sussex, RH10 7QE
    Resigned On: April 25, 2001
    SURI, Gurdeep Singh
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: director
    Address: E04 05 Frinza Court, Jalan Abdul Sanad, Johor Bahru, 81100, Malaysia
    Resigned On: February 4, 2010
    VENTER, Daniel Jacobus
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: director
    Address: X-Ray House, Bonehurst Road, Salfords, Redhill, Surrey, RH1 5GG, England
    Resigned On: April 28, 2023
    WADHAWAN, Anuj
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: director
    Address: 2048 Via Visalia Palos, Verdes Estates, California 90274, Usa
    Resigned On: August 24, 2008
    WHITTOCK, Terence Anthony
    Appointed On: April 28, 2009
    Occupation: N/A
    Role: director
    Address: C/O Company Law International Ltd, PO BOX 282, Radlett, Herts, WD7 0DZ, United Kingdom
    Resigned On: September 30, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 29, 2025
    Period End On
    June 29, 2025
    Period Start On
    June 30, 2024
    Type
    full
    Next Accounts
    Due On
    March 29, 2027
    Overdue
    No
    Period End On
    June 29, 2026
    Period Start On
    June 30, 2025
    Next Due
    March 29, 2027
    Next Made Up To
    June 29, 2026
    Overdue
    No
    Company Name
    RAPISCAN SYSTEMS LIMITED
    Company Number
    02755398
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 5, 2025
    Next Due
    October 19, 2026
    Next Made Up To
    October 5, 2026
    Overdue
    No
    Date Of Creation
    October 13, 1992
    ETag
    258febfe2d14272b756ca87db331584948dcb48d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 13, 2015
    Previous Company Names
    Ceased On
    March 1, 2005
    Effective From
    December 15, 1992
    Name
    RAPISCAN SECURITY PRODUCTS LIMITED
    Ceased On
    December 15, 1992
    Effective From
    October 13, 1992
    Name
    RIBBLEVALE LIMITED
    Registered Office Address
    Address Line 1
    One
    Address Line 2
    New Change
    country
    England
    Locality
    London
    Post Code
    EC4M 9AF
    Type
    ltd

    You May Also Be Interested In

    SRCL Limited Verified listing

    • Indigo House, Sussex Avenue, Leeds, LS10 2LF
    • Leeds
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Bosworth Marina Limited Verified listing

    • Bosworth Marina, Carlton Road, Nuneaton, CV13 6PG
    • Hinckley and Bosworth
    • Other business support service activities n.e.c., Other amusement and recreation activities n.e.c.
    • Carrier, Broker, Dealer

    FCC Waste Services (UK) Limited Verified listing

    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU
    • Doncaster
    • Treatment and disposal of non-hazardous waste, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Underhill & Crowe LTD. Verified listing

    • 40, Alpha Road, Great Yarmouth, NR31 0LQ
    • Great Yarmouth
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Oxford Elite Homes LTD Verified listing

    • 24, Mayfair Road, Oxford, OX4 3SR
    • Oxford
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    A C Services North East LTD. Verified listing

    • A C Landscaping, Glen Street, Hebburn, NE31 1NU
    • South Tyneside
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link